Background WavePink WaveYellow Wave

BROMLEY INVESTMENTS HOLDINGS LIMITED (13799504)

BROMLEY INVESTMENTS HOLDINGS LIMITED (13799504) is an active UK company. incorporated on 14 December 2021. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROMLEY INVESTMENTS HOLDINGS LIMITED has been registered for 4 years. Current directors include BAINBRIDGE, Michelle, BROMLEY, Barbara Lily, BROMLEY, Lee and 2 others.

Company Number
13799504
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
63 Wollaton Vale Wollaton, Nottingham, NG8 2PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAINBRIDGE, Michelle, BROMLEY, Barbara Lily, BROMLEY, Lee, BROMLEY, Ricky, HIBBERD, Katie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY INVESTMENTS HOLDINGS LIMITED

BROMLEY INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 14 December 2021 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROMLEY INVESTMENTS HOLDINGS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13799504

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

63 Wollaton Vale Wollaton Nottingham, NG8 2PD,

Previous Addresses

Unit B2 Castlewood Business Park Farmwell Lane Alfreton Derbyshire DE55 2JX United Kingdom
From: 14 December 2021To: 20 February 2023
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Mar 22
Owner Exit
May 22
Funding Round
May 22
Capital Update
May 22
Loan Secured
May 22
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BAINBRIDGE, Michelle

Active
Ashover Road, ChesterfieldS42 6HH
Born April 1976
Director
Appointed 14 Dec 2021

BROMLEY, Barbara Lily

Active
Smithy Moor, AlfretonDE55 6FE
Born October 1954
Director
Appointed 14 Dec 2021

BROMLEY, Lee

Active
Omer Court, WatnallNG16 1HX
Born December 1971
Director
Appointed 14 Dec 2021

BROMLEY, Ricky

Active
Wollaton Vale, NottinghamNG8 2PD
Born May 1975
Director
Appointed 14 Dec 2021

HIBBERD, Katie

Active
Clay Lane, ChesterfieldS45 9EW
Born July 1983
Director
Appointed 14 Dec 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Barbara Lily Bromley

Ceased
Smithy Moor, AlfretonDE55 6FE
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 June 2022
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 May 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
30 May 2022
SH19Statement of Capital
Legacy
30 May 2022
SH20SH20
Legacy
30 May 2022
CAP-SSCAP-SS
Resolution
30 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Incorporation Company
14 December 2021
NEWINCIncorporation