Background WavePink WaveYellow Wave

BROMLEY BEST LIMITED (13753818)

BROMLEY BEST LIMITED (13753818) is an active UK company. incorporated on 19 November 2021. with registered office in 3 Dorset Rise. The company operates in the Construction sector, engaged in development of building projects. BROMLEY BEST LIMITED has been registered for 4 years. Current directors include ALIDINA, Abbas, CARROZZO, Mario Joseph, CHADHA, Amit and 1 others.

Company Number
13753818
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALIDINA, Abbas, CARROZZO, Mario Joseph, CHADHA, Amit, CHADHA, Rohit
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY BEST LIMITED

BROMLEY BEST LIMITED is an active company incorporated on 19 November 2021 with the registered office located in 3 Dorset Rise. The company operates in the Construction sector, specifically engaged in development of building projects. BROMLEY BEST LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13753818

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR England
From: 10 November 2022To: 18 June 2024
2 Stone Buildings London WC2A 3th England
From: 19 November 2021To: 10 November 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALIDINA, Abbas

Active
Kings Avenue, LondonN21 3NA
Born September 1979
Director
Appointed 20 Mar 2024

CARROZZO, Mario Joseph

Active
Kings Avenue, LondonN21 3NA
Born December 1972
Director
Appointed 20 Mar 2024

CHADHA, Amit

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1973
Director
Appointed 19 Nov 2021

CHADHA, Rohit

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born August 1967
Director
Appointed 19 Nov 2021

LIPMAN, Adam

Resigned
1 Devonshire Street, LondonW1W 5DR
Born October 1989
Director
Appointed 19 Nov 2021
Resigned 28 Feb 2023

LIPMAN, Steven Roy

Resigned
1 Devonshire Street, LondonW1W 5DR
Born May 1962
Director
Appointed 19 Nov 2021
Resigned 28 Feb 2023

Persons with significant control

1

Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
4 April 2024
PSC09Update to PSC Statements
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2021
NEWINCIncorporation