Background WavePink WaveYellow Wave

BROMLEY AND HARRISON LIMITED (11219183)

BROMLEY AND HARRISON LIMITED (11219183) is an active UK company. incorporated on 22 February 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 3 other business activities. BROMLEY AND HARRISON LIMITED has been registered for 8 years. Current directors include LEVER, Ashley Stuart.

Company Number
11219183
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LEVER, Ashley Stuart
SIC Codes
41202, 43310, 43320, 43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY AND HARRISON LIMITED

BROMLEY AND HARRISON LIMITED is an active company incorporated on 22 February 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 3 other business activities. BROMLEY AND HARRISON LIMITED was registered 8 years ago.(SIC: 41202, 43310, 43320, 43341)

Status

active

Active since 8 years ago

Company No

11219183

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Previous Addresses

2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom
From: 22 February 2018To: 27 April 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Funding Round
Oct 19
New Owner
Oct 19
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEVER, Ashley Stuart

Active
Earls Court Road, LondonSW5 9AN
Born October 1982
Director
Appointed 27 Apr 2018

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 27 Apr 2018
Resigned 22 Oct 2025

LEVER, Gary Thomas

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 27 Apr 2018
Resigned 18 Jan 2019

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 22 Feb 2018
Resigned 27 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024

Mrs Kerry Anne Lever

Ceased
Earls Court Road, LondonSW5 9AN
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 31 Oct 2024

Mr Ashley Stuart Lever

Ceased
Earls Court Road, LondonSW5 9AN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018
Ceased 31 Oct 2024

T.P.A.S. Capital Limited

Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Incorporation Company
22 February 2018
NEWINCIncorporation