Bronze Homes Limited

DataGardener
dissolved

Bronze Homes Limited

05021972Private Limited With Share Capital

71-75 Shelton Street, Shelton Street, London, WC2H9JQ
Incorporated

21/01/2004

Company Age

22 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Bronze Homes Limited (05021972) is a private limited with share capital incorporated on 21/01/2004 (22 years old) and registered in london, WC2H9JQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 21/01/2004
WC2H9JQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:02-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:17-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Administrative Restoration Company
Category:Restoration
Date:06-06-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:18-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:12-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-01-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-03-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-03-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-03-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2013
Termination Director Company With Name
Category:Officers
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Annual Return
Date:30-01-2009
Legacy
Category:Officers
Date:29-01-2009
Legacy
Category:Officers
Date:13-06-2008
Legacy
Category:Officers
Date:09-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2008
Legacy
Category:Annual Return
Date:23-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2007
Legacy
Category:Annual Return
Date:01-02-2007
Legacy
Category:Officers
Date:05-01-2007
Legacy
Category:Annual Return
Date:20-03-2006
Legacy
Category:Mortgage
Date:02-02-2006
Legacy
Category:Mortgage
Date:02-02-2006
Legacy
Category:Officers
Date:29-12-2005
Legacy
Category:Officers
Date:29-12-2005
Legacy
Category:Officers
Date:29-12-2005
Legacy
Category:Officers
Date:29-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2005
Legacy
Category:Address
Date:24-02-2005
Legacy
Category:Annual Return
Date:24-02-2005
Legacy
Category:Mortgage
Date:21-04-2004
Legacy
Category:Mortgage
Date:16-04-2004
Legacy
Category:Capital
Date:20-02-2004
Legacy
Category:Officers
Date:12-02-2004
Legacy
Category:Officers
Date:12-02-2004
Legacy
Category:Officers
Date:12-02-2004
Legacy
Category:Officers
Date:12-02-2004
Legacy
Category:Address
Date:08-02-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date25/09/2023
Latest Accounts31/03/2023

Trading Addresses

71-75 Shelton Street, London, WC2H9JQRegistered
The Grange The Chase, Kingswood, Tadworth, Surrey, KT206HZ

Contact

71-75 Shelton Street, Shelton Street, London, WC2H9JQ