Company NameBrompton Q1.2018 Ltd
DirectorMark Ririd Myddelton
Company StatusActive
Company Number11242483
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Mark Ririd Myddelton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B, Unit A Swan Island 1 Strawberry Vale
Twickenham
TW1 4RX

Location

Registered AddressSuite B, Unit A Swan Island
1 Strawberry Vale
Twickenham
TW1 4RX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

18 November 2021Delivered on: 23 November 2021
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as land at redlands farm gostrode lane, chiddingfold, godalming GU8 4SR as registered under title number SY812057 and land on the south-west side of gostrode lane, chiddingfold, godalming GU8 4SR as registered under title number SY812058. Please refer to the instrument for more details.
Outstanding
18 November 2021Delivered on: 19 November 2021
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as land at redlands farm gostrode lane, chiddingfold, godalming GU8 4SR as registered under title number SY812057 and land on the south-west side of gostrode lane, chiddingfold, godalming GU8 4SR as registered under title number SY812058. Please refer to the instrument for more details.
Outstanding
21 May 2021Delivered on: 27 May 2021
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: Land on the south-west side of gostrode lane, chiddingfold, godalming, GU8 4SR title number: SY812058 land at redlands farm, gostrode lane, chiddingfold, godalming, GU8 4SR title number: SY812057 for more details please refer to the instrument.
Outstanding
17 January 2020Delivered on: 23 January 2020
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as land at redlands farm, gostrode lane, chiddingfold, godalming GU8 4SR and land on south-west side of gostrode lane, chiddingfold, godalming GU8 4SR registered at hm land registry under title number SY812057 & SY812058. Please refer to the instrument for more details.
Outstanding
17 January 2020Delivered on: 23 January 2020
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: By way of debenture, all that freehold property known as land at redlands farm, gostrode lane, chiddingfold, godalming GU8 4SR and land on south-west side of gostrode lane, chiddingfold, godalming GU8 4SR as registered under title numbers SY812058 & SY812057. Please refer to the instrument for more details.
Outstanding
15 February 2019Delivered on: 19 February 2019
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: All that freehold property known as redlands barn, gostrode lane, chiddingfold, surrey GU8 4SR registered at the land registry under title numbers SY812057 & SY812058.
Outstanding

Filing History

27 February 2024Satisfaction of charge 112424830005 in full (1 page)
27 February 2024Satisfaction of charge 112424830006 in full (1 page)
11 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 May 2022Satisfaction of charge 112424830004 in full (1 page)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
24 May 2022Satisfaction of charge 112424830002 in full (1 page)
24 May 2022Satisfaction of charge 112424830003 in full (1 page)
23 November 2021Registration of charge 112424830006, created on 18 November 2021 (20 pages)
19 November 2021Registration of charge 112424830005, created on 18 November 2021 (9 pages)
26 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 June 2021Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG England to Suite B, Unit a Swan Island 1 Strawberry Vale Twickenham TW1 4RX on 22 June 2021 (1 page)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 May 2021Registration of charge 112424830004, created on 21 May 2021 (35 pages)
2 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
5 June 2020Director's details changed for Mr Mark Ririd Myddelton on 1 June 2020 (2 pages)
20 May 2020Change of details for Brompton Ltd as a person with significant control on 8 March 2018 (2 pages)
27 February 2020Satisfaction of charge 112424830001 in full (1 page)
23 January 2020Registration of charge 112424830002, created on 17 January 2020 (11 pages)
23 January 2020Registration of charge 112424830003, created on 17 January 2020 (32 pages)
8 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
5 December 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 February 2019Registration of charge 112424830001, created on 15 February 2019 (29 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (3 pages)
15 June 2018Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT United Kingdom to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 15 June 2018 (1 page)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)