BROMPTON ESTATES LIMITED
LONDON SKAT HOLDINGS COMPANY LIMITED HOTELDEAL LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 2LD

Company number 04451252
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address ALFRED HOUSE, 23-24 CROMWELL PLACE, LONDON, SW7 2LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of South Kensington Estates Limited as a secretary on 7 December 2016; Termination of appointment of Sarah Felicity Gooding as a secretary on 7 December 2016; Termination of appointment of Tim Butler as a secretary on 7 December 2016. The most likely internet sites of BROMPTON ESTATES LIMITED are www.bromptonestates.co.uk, and www.brompton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Brompton Estates Limited is a Private Limited Company. The company registration number is 04451252. Brompton Estates Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Brompton Estates Limited is Alfred House 23 24 Cromwell Place London Sw7 2ld. The cash in hand is £0k. It is £0k against last year. . SOUTH KENSINGTON ESTATES LIMITED is a Secretary of the company. ANSTRUTHER, Tobias Alexander Campbell is a Director of the company. GOODING, Sarah Felicity is a Director of the company. Secretary BUTLER, Tim has been resigned. Secretary GOODING, Sarah Felicity has been resigned. Secretary HARRIS, Daniel Tevian Samual has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEVY, Conrad Alexander has been resigned. Director STOWELL, Sarah Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


brompton estates Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SOUTH KENSINGTON ESTATES LIMITED
Appointed Date: 07 December 2016

Director
ANSTRUTHER, Tobias Alexander Campbell
Appointed Date: 08 October 2002
56 years old

Director
GOODING, Sarah Felicity
Appointed Date: 08 October 2002
56 years old

Resigned Directors

Secretary
BUTLER, Tim
Resigned: 07 December 2016
Appointed Date: 12 March 2013

Secretary
GOODING, Sarah Felicity
Resigned: 07 December 2016
Appointed Date: 08 October 2002

Secretary
HARRIS, Daniel Tevian Samual
Resigned: 11 October 2002
Appointed Date: 05 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2002
Appointed Date: 30 May 2002

Director
LEVY, Conrad Alexander
Resigned: 29 January 2004
Appointed Date: 08 October 2002
56 years old

Director
STOWELL, Sarah Elizabeth
Resigned: 02 July 2007
Appointed Date: 05 July 2002
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 July 2002
Appointed Date: 30 May 2002

BROMPTON ESTATES LIMITED Events

07 Dec 2016
Appointment of South Kensington Estates Limited as a secretary on 7 December 2016
07 Dec 2016
Termination of appointment of Sarah Felicity Gooding as a secretary on 7 December 2016
07 Dec 2016
Termination of appointment of Tim Butler as a secretary on 7 December 2016
07 Dec 2016
Accounts for a dormant company made up to 5 April 2016
08 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

...
... and 45 more events
16 Jul 2002
Registered office changed on 16/07/02 from: 1 mitchell lane bristol BS1 6BU
10 Jul 2002
Secretary resigned
10 Jul 2002
Director resigned
08 Jul 2002
Company name changed hoteldeal LIMITED\certificate issued on 08/07/02
30 May 2002
Incorporation