Background WavePink WaveYellow Wave

PCP V BROMLEY LIMITED (14462037)

PCP V BROMLEY LIMITED (14462037) is an active UK company. incorporated on 4 November 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PCP V BROMLEY LIMITED has been registered for 3 years. Current directors include HEWITT, James Patrick, MCCANN, David Michael.

Company Number
14462037
Status
active
Type
ltd
Incorporated
4 November 2022
Age
3 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEWITT, James Patrick, MCCANN, David Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCP V BROMLEY LIMITED

PCP V BROMLEY LIMITED is an active company incorporated on 4 November 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PCP V BROMLEY LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14462037

LTD Company

Age

3 Years

Incorporated 4 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

PCP V (C) LIMITED
From: 4 November 2022To: 6 January 2023
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
From: 14 May 2024To: 16 May 2024
1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ United Kingdom
From: 4 November 2022To: 14 May 2024
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Nov 22
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEWITT, James Patrick

Active
Ship Canal House, ManchesterM2 4WU
Born June 1987
Director
Appointed 04 Nov 2022

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 04 Nov 2022

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 04 Nov 2022
Resigned 01 Apr 2026

ROBERTS, Gary Alan

Resigned
The Chambers, ManchesterM2 7LQ
Born August 1979
Director
Appointed 04 Nov 2022
Resigned 17 Nov 2022

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 13 Nov 2025
Resigned 26 Jan 2026

Persons with significant control

1

Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 April 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Incorporation Company
4 November 2022
NEWINCIncorporation