General information

Name:

Brompton 35 Ltd

Office Address:

Camerons, 9 Worton Park Cassington OX29 4SX Witney

Number: 08998796

Incorporation date: 2014-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brompton 35 Limited has been on the British market for ten years. Started with Companies House Reg No. 08998796 in 2014, the firm is registered at Camerons, 9 Worton Park, Witney OX29 4SX. This business's classified under the NACE and SIC code 64209, that means Activities of other holding companies n.e.c.. The company's most recent financial reports cover the period up to Thu, 31st Mar 2022 and the latest confirmation statement was submitted on Sat, 15th Apr 2023.

When it comes to this particular firm's executives list, since 2014 there have been six directors including: Margaret C., Harry W. and Sacha C.. What is more, the director's responsibilities are constantly aided with by a secretary - Rupert R., who was chosen by the following business in April 2014.

Executives who control the firm include: Harry W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret C. has over 1/2 to 3/4 of voting rights. Alexander C. owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rupert R.

Role: Secretary

Appointed: 17 April 2014

Latest update: 11 January 2024

Margaret C.

Role: Director

Appointed: 15 April 2014

Latest update: 11 January 2024

Harry W.

Role: Director

Appointed: 15 April 2014

Latest update: 11 January 2024

Sacha C.

Role: Director

Appointed: 15 April 2014

Latest update: 11 January 2024

Fenella N.

Role: Director

Appointed: 15 April 2014

Latest update: 11 January 2024

Candida W.

Role: Director

Appointed: 15 April 2014

Latest update: 11 January 2024

Alex C.

Role: Director

Appointed: 15 April 2014

Latest update: 11 January 2024

People with significant control

Harry W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret C.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of voting rights
Alexander C.
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
1/2 or less of shares
Candida W.
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of voting rights
Vanessa C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 15 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

8 Parsons Green Lane

Post code:

SW6 4HS

HQ address,
2016

Address:

8 Parsons Green Lane

Post code:

SW6 4HS

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Closest Companies - by postcode