Background WavePink WaveYellow Wave

BROMHAM ROAD DEVELOPMENT LLP (OC396318)

BROMHAM ROAD DEVELOPMENT LLP (OC396318) is an active UK company. incorporated on 6 November 2014. with registered office in Peterborough. BROMHAM ROAD DEVELOPMENT LLP has been registered for 11 years.

Company Number
OC396318
Status
active
Type
llp
Incorporated
6 November 2014
Age
11 years
Address
Touthill Place, Peterborough, PE1 1FU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMHAM ROAD DEVELOPMENT LLP

BROMHAM ROAD DEVELOPMENT LLP is an active company incorporated on 6 November 2014 with the registered office located in Peterborough. BROMHAM ROAD DEVELOPMENT LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC396318

LLP Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Llp designated member
Appointed 17 Dec 2021

HOMES OF ENGLAND LTD

Active
Jermyn Street, LondonSW1Y 6NY
Corporate llp designated member
Appointed 06 Nov 2014

NICK SELLMAN (HOLDINGS) LIMITED

Resigned
Maple View, SkelmersdaleWN8 9TG
Corporate llp designated member
Appointed 06 Nov 2014
Resigned 17 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Touthill Close, PeterboroughPE1 1FU

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 17 Dec 2021

Mr Guillaume Pierre Marie Edouard De La Gorce

Ceased
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr Nicholas James Sellman

Ceased
Touthill Close, PeterboroughPE1 1FU
Born January 1981

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
20 December 2025
LLCS01LLCS01
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2025
LLCS01LLCS01
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 January 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 January 2024
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 January 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
2 January 2024
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 January 2024
LLMR01LLMR01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 December 2023
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
4 December 2023
LLPSC02LLPSC02
Confirmation Statement With No Updates
7 November 2023
LLCS01LLCS01
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
30 June 2022
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 December 2021
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 December 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
23 December 2021
LLTM01LLTM01
Confirmation Statement With No Updates
16 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
LLCS01LLCS01
Confirmation Statement With No Updates
18 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Full
22 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 September 2018
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 May 2018
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 May 2018
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 February 2018
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
20 February 2018
LLMR04LLMR04
Confirmation Statement With No Updates
6 November 2017
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Full
19 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 November 2016
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
19 July 2016
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 July 2016
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
19 July 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
23 June 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
23 June 2016
LLMR04LLMR04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 January 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
4 December 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
4 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
4 December 2015
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 November 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 November 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 December 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 December 2014
LLMR01LLMR01
Incorporation Limited Liability Partnership
6 November 2014
LLIN01LLIN01