Background WavePink WaveYellow Wave

BROMLEYS SOLICITORS LLP (OC362541)

BROMLEYS SOLICITORS LLP (OC362541) is an active UK company. incorporated on 9 March 2011. with registered office in Ashton-Under-Lyne. BROMLEYS SOLICITORS LLP has been registered for 15 years.

Company Number
OC362541
Status
active
Type
llp
Incorporated
9 March 2011
Age
15 years
Address
50 Wellington Road, Ashton-Under-Lyne, OL6 6XL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEYS SOLICITORS LLP

BROMLEYS SOLICITORS LLP is an active company incorporated on 9 March 2011 with the registered office located in Ashton-Under-Lyne. BROMLEYS SOLICITORS LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC362541

LLP Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 28 April 2023 - 31 May 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

50 Wellington Road Ashton-Under-Lyne, OL6 6XL,

Timeline

No significant events found

Capital Table
People

Officers

14

4 Active
10 Resigned

CULLEN, Brian

Active
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1972
Llp designated member
Appointed 28 Apr 2023

KINGSTON-DAVIES, Joanna Claire

Active
Wellington Road, Ashton-Under-LyneOL6 6XL
Born May 1977
Llp designated member
Appointed 28 Apr 2023

WESTWELL, Paul Steven

Active
Wellington Road, Ashton-Under-LyneOL6 6XL
Born June 1985
Llp designated member
Appointed 03 May 2011

PROJECT ASHTON LIMITED

Active
The Quadrant, WirralCH47 2EE
Corporate llp designated member
Appointed 28 Apr 2023

BELL, Olivia Ann

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born March 1978
Llp designated member
Appointed 01 Mar 2018
Resigned 28 Apr 2023

CLOUGH, Nicholas Jonathan

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born January 1966
Llp designated member
Appointed 09 Mar 2011
Resigned 30 Apr 2018

DAVIES, Jennifer Lyn

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1960
Llp designated member
Appointed 01 May 2012
Resigned 30 Apr 2015

HILTON, David Alan

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born May 1978
Llp designated member
Appointed 01 May 2019
Resigned 05 Jun 2020

HIRST, Mark Jeremy

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp designated member
Appointed 28 Apr 2023
Resigned 28 Apr 2023

HIRST, Mark Jeremy

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp designated member
Appointed 09 Mar 2011
Resigned 28 Apr 2023

LONGWORTH, John Myles

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born December 1947
Llp designated member
Appointed 09 Mar 2011
Resigned 30 Apr 2013

PLATTS, Keith Alexander Gregory

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1952
Llp designated member
Appointed 24 Apr 2013
Resigned 01 May 2014

PLATTS, Keith Alexander Gregory

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1952
Llp designated member
Appointed 09 Mar 2011
Resigned 24 Apr 2013

HIRST, Mark Jeremy

Resigned
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963
Llp member
Appointed 28 Apr 2023
Resigned 30 May 2024

Persons with significant control

4

1 Active
3 Ceased
The Quadrant, WirralCH47 2EE

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 28 Apr 2023

Mr Mark Jeremy Hirst

Ceased
Wellington Road, Ashton-Under-LyneOL6 6XL
Born April 1963

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Paul Steven Westwell

Ceased
Wellington Road, Ashton-Under-LyneOL6 6XL
Born June 1985

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Nicholas Jonathan Clough

Ceased
Wellington Road, Ashton-Under-LyneOL6 6XL
Born January 1966

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
11 March 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2025
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership
22 October 2025
LLAA01LLAA01
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2025
LLCH01LLCH01
Confirmation Statement With No Updates
13 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Termination Member Limited Liability Partnership With Name Termination Date
11 June 2024
LLTM01LLTM01
Second Filing Of Member Appointment With Name
6 June 2024
RP04LLAP01RP04LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
17 May 2024
LLPSC07LLPSC07
Change Account Reference Date Limited Liability Partnership Current Extended
7 March 2024
LLAA01LLAA01
Confirmation Statement With No Updates
7 March 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 February 2024
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 May 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2023
LLTM01LLTM01
Change Of Status Limited Liability Partnership
24 May 2023
LLDE01LLDE01
Mortgage Satisfy Charge Full Limited Liability Partnership
19 May 2023
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 May 2023
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 May 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 May 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 May 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2023
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 May 2023
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 May 2023
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
4 May 2023
LLPSC02LLPSC02
Confirmation Statement With No Updates
2 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 June 2020
LLTM01LLTM01
Confirmation Statement With No Updates
18 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
15 May 2019
LLAP01LLAP01
Confirmation Statement With No Updates
6 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
16 May 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 May 2018
LLPSC07LLPSC07
Confirmation Statement With No Updates
11 April 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 April 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 September 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
11 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
10 June 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
21 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
28 May 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
24 April 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
24 April 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
24 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
4 December 2012
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
1 May 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
19 April 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
17 May 2011
LLAP01LLAP01
Legacy
6 May 2011
LLMG01LLMG01
Incorporation Limited Liability Partnership
9 March 2011
LLIN01LLIN01