Company NameBrompton Properties Limited
Company StatusDissolved
Company Number03228331
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996
Appointment Duration18 years, 4 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996
Appointment Duration13 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed22 July 1996
Appointment Duration13 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1996
Appointment Duration1 day (resigned 23 July 1996)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Queens Road
Hersham Village
Walton-On-Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2013
Net Worth£10

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
21 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
21 October 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
21 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
21 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
21 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
21 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
21 October 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Termination of appointment of Philip Wood as a director (1 page)
8 November 2012Termination of appointment of Philip Wood as a director (1 page)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
13 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
13 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
12 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
12 July 2010Termination of appointment of Catherine Wood as a director (1 page)
12 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
12 July 2010Termination of appointment of Catherine Wood as a director (1 page)
3 September 2009Return made up to 23/07/09; full list of members (4 pages)
3 September 2009Return made up to 23/07/09; full list of members (4 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 September 2008Return made up to 23/07/08; full list of members (4 pages)
26 September 2008Return made up to 23/07/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from sue smith accoutancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
12 August 2008Registered office changed on 12/08/2008 from sue smith accoutancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 October 2007Return made up to 23/07/07; full list of members (3 pages)
4 October 2007Return made up to 23/07/07; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 October 2006Return made up to 23/07/06; full list of members (3 pages)
16 October 2006Return made up to 23/07/06; full list of members (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
22 March 2004Return made up to 23/07/03; full list of members; amend (7 pages)
22 March 2004Return made up to 23/07/03; full list of members; amend (7 pages)
20 August 2003Return made up to 23/07/03; full list of members (7 pages)
20 August 2003Return made up to 23/07/03; full list of members (7 pages)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2002Return made up to 23/07/02; change of members (7 pages)
7 August 2002Return made up to 23/07/02; change of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Registered office changed on 09/10/01 from: fao mr a forward beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
9 October 2001Registered office changed on 09/10/01 from: fao mr a forward beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 October 2001Return made up to 23/07/01; full list of members (7 pages)
4 October 2001Return made up to 23/07/01; full list of members (7 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 November 1999New director appointed (3 pages)
12 November 1999New director appointed (3 pages)
2 August 1999Return made up to 23/07/99; no change of members (4 pages)
2 August 1999Return made up to 23/07/99; no change of members (4 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Return made up to 23/07/98; no change of members (4 pages)
6 August 1998Return made up to 23/07/98; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 August 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 August 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
6 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
6 September 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
23 July 1996Incorporation (20 pages)
23 July 1996Incorporation (20 pages)