Background WavePink WaveYellow Wave

34 BRONSART ROAD LIMITED (10336442)

34 BRONSART ROAD LIMITED (10336442) is an active UK company. incorporated on 18 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 34 BRONSART ROAD LIMITED has been registered for 9 years. Current directors include BREATHNACH, Holly Camilla Alexandra, BREATHNACH, James Edmund Kirkland.

Company Number
10336442
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
14 Larpent Avenue, London, SW15 6UP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BREATHNACH, Holly Camilla Alexandra, BREATHNACH, James Edmund Kirkland
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 BRONSART ROAD LIMITED

34 BRONSART ROAD LIMITED is an active company incorporated on 18 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 34 BRONSART ROAD LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10336442

LTD Company

Age

9 Years

Incorporated 18 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

14 Larpent Avenue London, SW15 6UP,

Previous Addresses

Suite 20, London House 266 Fulham Road London SW10 9EL United Kingdom
From: 18 August 2016To: 5 October 2016
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BREATHNACH, Holly Camilla Alexandra

Active
Larpent Avenue, LondonSW15 6UP
Born May 1988
Director
Appointed 03 Oct 2016

BREATHNACH, James Edmund Kirkland

Active
Larpent Avenue, LondonSW15 6UP
Born September 1990
Director
Appointed 03 Oct 2016

ROBSON, Nicholas Valentine

Resigned
Larpent Avenue, LondonSW15 6UP
Born June 1955
Director
Appointed 18 Aug 2016
Resigned 03 Oct 2016

Persons with significant control

3

2 Active
1 Ceased

Miss Holly Camilla Alexandra Breathnach

Active
Larpent Avenue, LondonSW15 6UP
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016

Mr James Edmund Kirkland Breathnach

Active
Larpent Avenue, LondonSW15 6UP
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016

Vicsteels Properties Trading No. 2 Limited

Ceased
266 Fulham Road, LondonSW10 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2016
Ceased 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Incorporation Company
18 August 2016
NEWINCIncorporation