Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROMLEY & CATFORD LTD
Company Information for

BROMLEY & CATFORD LTD

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
08728191
Private Limited Company
Active

Company Overview

About Bromley & Catford Ltd
BROMLEY & CATFORD LTD was founded on 2013-10-11 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Bromley & Catford Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BROMLEY & CATFORD LTD
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 08728191
Company ID Number 08728191
Date formed 2013-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 28/07/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 13:29:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROMLEY & CATFORD LTD

Current Directors
Officer Role Date Appointed
JONATHAN SOLOMAN DAVIS
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN DAVIS
Director 2013-11-06 2017-10-06
MARTINE LISA HAMILTON
Director 2013-10-11 2013-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SOLOMAN DAVIS GAZEPORT LIMITED Director 2018-02-12 CURRENT 1995-06-26 Active - Proposal to Strike off
JONATHAN SOLOMAN DAVIS J.A.L. INVESTMENTS LIMITED Director 2017-10-06 CURRENT 1998-05-07 Active
JONATHAN SOLOMAN DAVIS IMPERIAL DEVELOPMENT HOLDINGS LIMITED Director 2017-10-06 CURRENT 2016-10-05 Active
JONATHAN SOLOMAN DAVIS IMPERIAL PROPERTIES & INVESTMENTS LTD Director 2017-10-06 CURRENT 2013-05-21 Active
JONATHAN SOLOMAN DAVIS JSD PROPERTIES LTD Director 2014-11-27 CURRENT 2014-11-27 Active
JONATHAN SOLOMAN DAVIS HFL 2014 LTD Director 2014-09-23 CURRENT 2014-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27Unaudited abridged accounts made up to 2022-10-31
2023-06-01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-10-31
2022-07-28AA01Previous accounting period shortened from 29/10/21 TO 28/10/21
2022-05-23RP04CS01
2022-04-29CESSATION OF ANTHONY JACOB DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CESSATION OF LAURENCE JOSEPH DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CESSATION OF JONATHAN SOLOMON DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29Notification of 3D Holdings Limited as a person with significant control on 2021-08-01
2022-04-29PSC02Notification of 3D Holdings Limited as a person with significant control on 2021-08-01
2022-04-29PSC07CESSATION OF ANTHONY JACOB DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-07-30AA01Previous accounting period shortened from 30/10/20 TO 29/10/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SOLOMON DAVIS
2020-11-24PSC09Withdrawal of a person with significant control statement on 2020-11-24
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-11-19PSC08Notification of a person with significant control statement
2019-11-19PSC07CESSATION OF LAURENCE JOSEPH DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087281910003
2019-07-31AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 087281910005
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 087281910004
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087281910001
2018-11-21PSC04Change of details for Mr Laurence Joseph Davis as a person with significant control on 2018-11-21
2018-11-21PSC07CESSATION OF ANTHONY JACOB DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACOB DAVIS
2018-11-20PSC04Change of details for Mr Laurence Joseph Davis as a person with significant control on 2018-10-29
2018-11-20CH01Director's details changed for Mr Laurence Joseph Davis on 2018-10-29
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-09PSC04Change of details for Mr Jonathan Solomon Davis as a person with significant control on 2018-10-09
2018-10-09CH01Director's details changed for Mr Jonathan Soloman Davis on 2018-10-09
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SOLOMAN DAVIS
2018-08-29PSC07CESSATION OF ROBERT ALAN DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29AP01DIRECTOR APPOINTED MR ANTHONY JACOB DAVIS
2018-08-29SH0101/11/17 STATEMENT OF CAPITAL GBP 3
2017-10-16AP01DIRECTOR APPOINTED MR JONATHAN SOLOMAN DAVIS
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN DAVIS
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-01-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-02-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AR0111/10/15 FULL LIST
2015-07-09AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087281910003
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087281910002
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0111/10/14 FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087281910001
2013-11-06AP01DIRECTOR APPOINTED MR ROBERT ALAN DAVIS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE HAMILTON
2013-10-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BROMLEY & CATFORD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROMLEY & CATFORD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding LLOYDS BANK PLC
2014-11-12 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding ANTONY SHINE
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROMLEY & CATFORD LTD

Intangible Assets
Patents
We have not found any records of BROMLEY & CATFORD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROMLEY & CATFORD LTD
Trademarks
We have not found any records of BROMLEY & CATFORD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMLEY & CATFORD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BROMLEY & CATFORD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BROMLEY & CATFORD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROMLEY & CATFORD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROMLEY & CATFORD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.