Company NameBromarsh Court Limited
DirectorsEnrico Raimondo Liverani and James Lamb
Company StatusActive
Company Number05498661
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Enrico Raimondo Liverani
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotts Gray South Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMr James Lamb
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotts Gray South Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMr Douglass Dobbing
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Bromarsh Court
North Haven
Sunderland
Tyne & Wear
SR6 0RN
Director NameBarbara Mary Donkin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleSchool Teacher
Correspondence Address17 Bromarsh Court
Sunderland
Tyne & Wear
SR6 0RN
Director NameNicola Tracey Mason
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleMarketing Director
Correspondence Address14 Bromarsh Court
North Haven
Sunderland
Tyne & Wear
SR6 0RN
Secretary NameKenneth William Thompson
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Bromarsh Court
Sunderland
Tyne & Wear
SR6 0RN
Director NameNorman Greiff
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2009)
RoleRetired
Correspondence Address20 Bromarsh Court
Sunderland
Tyne & Wear
SR6 0RN
Director NameMr Royston James Orrow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPeppers
3 Pilgrims Place
Reigate
Surrey
RH2 9LF
Secretary NameMr Royston James Orrow
NationalityBritish
StatusResigned
Appointed23 September 2006(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPeppers
3 Pilgrims Place
Reigate
Surrey
RH2 9LF
Director NameMr James Lamb
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr George Paxton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2019)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(13 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 February 2021)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressPotts Gray South Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Barbara Mary Donkin
8.33%
Ordinary
1 at £1Jame Benjamin Paxton
8.33%
Ordinary
1 at £1James Lamb
8.33%
Ordinary
1 at £1Lillian Healy
8.33%
Ordinary
1 at £1Mr G. Parker
8.33%
Ordinary
1 at £1Mr Kenneth W. Thompson
8.33%
Ordinary
1 at £1Mr Paxton & Mrs Paxton
8.33%
Ordinary
1 at £1Ms M. Todd
8.33%
Ordinary
1 at £1Norman Grieff
8.33%
Ordinary
1 at £1Paul Nicholas Downey
8.33%
Ordinary
1 at £1S. Wayman & W.p. Wayman
8.33%
Ordinary
1 at £1V. Bonnar
8.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
11 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
26 March 2021Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Potts Gray South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 26 March 2021 (1 page)
23 February 2021Termination of appointment of Kingston Property Services Limited as a secretary on 23 February 2021 (1 page)
19 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
16 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 November 2019Appointment of Mr James Lamb as a director on 27 October 2019 (2 pages)
25 November 2019Termination of appointment of Paul Carter as a director on 25 November 2019 (1 page)
25 November 2019Appointment of Mr Enrico Raimondo Liverani as a director on 24 September 2019 (2 pages)
12 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
1 April 2019Termination of appointment of James Lamb as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Paul Carter as a director on 1 April 2019 (2 pages)
6 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 February 2019Termination of appointment of George Paxton as a director on 22 February 2019 (1 page)
6 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 July 2015 (1 page)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12
(5 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12
(5 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12
(5 pages)
9 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 July 2015 (1 page)
30 January 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
22 January 2015Appointment of Mr George Paxton as a director on 18 December 2014 (3 pages)
22 January 2015Appointment of Mr George Paxton as a director on 18 December 2014 (3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
24 October 2013Termination of appointment of Royston Orrow as a director (1 page)
24 October 2013Termination of appointment of Royston Orrow as a director (1 page)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
9 November 2011Appointment of James Lamb as a director (3 pages)
9 November 2011Appointment of James Lamb as a director (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
6 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Royston James Orrow on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Royston James Orrow on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Royston James Orrow on 1 October 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
7 July 2009Return made up to 04/07/09; full list of members (6 pages)
7 July 2009Registered office changed on 07/07/2009 from c/o kingston property services LTD cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page)
7 July 2009Registered office changed on 07/07/2009 from c/o kingston property services LTD cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 04/07/09; full list of members (6 pages)
7 July 2009Location of register of members (1 page)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 February 2009Appointment terminated director norman greiff (1 page)
3 February 2009Appointment terminated director norman greiff (1 page)
4 July 2008Registered office changed on 04/07/2008 from kingston propery services LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
4 July 2008Appointment terminated director nicola mason (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Return made up to 04/07/08; full list of members (7 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Registered office changed on 04/07/2008 from kingston propery services LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Appointment terminated director nicola mason (1 page)
4 July 2008Return made up to 04/07/08; full list of members (7 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 July 2007Return made up to 04/07/07; full list of members (4 pages)
5 July 2007Registered office changed on 05/07/07 from: c/o kingston propery services beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
5 July 2007Registered office changed on 05/07/07 from: c/o kingston propery services beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 04/07/07; full list of members (4 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of debenture register (1 page)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: 21 bromarsh court sunderland tyne & wear SR6 0RN (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 21 bromarsh court sunderland tyne & wear SR6 0RN (1 page)
16 October 2006Registered office changed on 16/10/06 from: 23 bromarsh court, north haven sunderland tyne & wear SR6 0RN (1 page)
16 October 2006Registered office changed on 16/10/06 from: 23 bromarsh court, north haven sunderland tyne & wear SR6 0RN (1 page)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Ad 21/09/06--------- £ si 8@1=8 £ ic 4/12 (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Ad 21/09/06--------- £ si 8@1=8 £ ic 4/12 (3 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
25 July 2006Return made up to 04/07/06; full list of members (7 pages)
25 July 2006Return made up to 04/07/06; full list of members (7 pages)
20 January 2006Memorandum and Articles of Association (12 pages)
20 January 2006Memorandum and Articles of Association (12 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
19 September 2005Registered office changed on 19/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Registered office changed on 19/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)