Company NameBroomehouse Chatton Limited
Company StatusActive
Company Number11417925
CategoryPrivate Limited Company
Incorporation Date15 June 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(2 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Jeremy Ellis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140-144 High Street High Street
Bromley
BR1 1EZ
Secretary NameJTC (Jersey) Limited (Corporation)
StatusCurrent
Appointed15 June 2018(same day as company formation)
Correspondence AddressPO Box 1075
28 Esplanade
St Helier
Jersey
Director NameCastle Directors Limited (Corporation)
StatusCurrent
Appointed09 January 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameJTC Directors Limited (Corporation)
StatusCurrent
Appointed09 January 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameCastle Directors (UK) Limited (Corporation)
StatusCurrent
Appointed03 March 2020(1 year, 8 months after company formation)
Appointment Duration4 years
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameJTC Directors (UK) Limited (Corporation)
StatusCurrent
Appointed03 March 2020(1 year, 8 months after company formation)
Appointment Duration4 years
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Philip Thomas Hendy
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7th Floor, 9 Berkeley Berkeley Street
London
W1J 8DW
Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Simon Richard Gordon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Timothy Adrian Knight
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Appointment of Mr Martin Gordon Cudlipp as a director on 8 July 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
9 March 2020Termination of appointment of Simon Richard Gordon as a director on 3 March 2020 (1 page)
9 March 2020Appointment of Jtc Directors (Uk) Limited as a director on 3 March 2020 (2 pages)
9 March 2020Termination of appointment of Howard William John Cameron as a director on 3 March 2020 (1 page)
9 March 2020Appointment of Castle Directors (Uk) Limited as a director on 3 March 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 January 2020Termination of appointment of Timothy Adrian Knight as a director on 9 January 2020 (1 page)
20 January 2020Appointment of Castle Directors Limited as a director on 9 January 2020 (2 pages)
20 January 2020Appointment of Jtc Directors Limited as a director on 9 January 2020 (2 pages)
20 January 2020Termination of appointment of Martin Gordon Cudlipp as a director on 9 January 2020 (1 page)
22 October 2019Registered office address changed from 7th Floor, 9 Berkeley Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019 (1 page)
4 September 2019Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019 (1 page)
4 September 2019Director's details changed for Mr Howard William John Cameron on 29 March 2019 (2 pages)
5 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 September 2018Cessation of Nayef Marar as a person with significant control on 3 September 2018 (1 page)
3 September 2018Notification of Nayef Marar as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Incorporation
Statement of capital on 2018-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)