Company NameBrosmy Management Ltd
DirectorsPhilippe Lette and Nicolas Olivier Emile Costa
Company StatusActive
Company Number08253511
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Previous NameHuron Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilippe Lette
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwiss,Canadian
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lette & Associes S.A. P.O. Box 6417
Geneva 6
1211
Director NameMr Nicolas Olivier Emile Costa
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed17 November 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleAttorney
Country of ResidenceHong Kong
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Ctm Incorporated
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
28 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
22 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
4 December 2020Accounts for a dormant company made up to 31 October 2020 (6 pages)
1 December 2020Appointment of Mr Nicolas Olivier Emile Costa as a director on 17 November 2020 (2 pages)
1 December 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
26 October 2020Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 26 October 2020 (1 page)
30 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
15 June 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
29 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
12 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
15 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
26 November 2015Annual return made up to 15 October 2015
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 15 October 2015
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
19 November 2015Director's details changed for Mr Philippe Lette on 1 September 2015 (2 pages)
19 November 2015Director's details changed for Mr Philippe Lette on 1 September 2015 (2 pages)
19 November 2015Director's details changed for Mr Philippe Lette on 1 September 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
23 October 2014Director's details changed for Mr Philippe Lette on 1 September 2014 (2 pages)
23 October 2014Director's details changed for Mr Philippe Lette on 1 September 2014 (2 pages)
23 October 2014Director's details changed for Mr Philippe Lette on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Philippe Lette on 8 August 2014 (2 pages)
14 October 2014Director's details changed for Mr Philippe Lette on 8 August 2014 (2 pages)
14 October 2014Director's details changed for Mr Philippe Lette on 8 August 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
18 June 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
15 October 2012Incorporation (21 pages)
15 October 2012Incorporation (21 pages)