Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brombridge Property Company Limited
Brombridge Property Company Limited is an active company incorporated on 22 October 1976 with the registered office located in Chislehurst, Greater London. Brombridge Property Company Limited was registered 49 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01282964
Private limited company
Age
49 years
Incorporated
22 October 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 August 2025
(2 months ago)
Next confirmation dated
17 August 2026
Due by
31 August 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Brombridge Property Company Limited
Contact
Update Details
Address
70 High Street
Chislehurst
BR7 5AQ
England
Address changed on
12 Mar 2025
(8 months ago)
Previous address was
No 18 Edward Road Bromley Kent BR1 3NQ
Companies in BR7 5AQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
6
Controllers (PSC)
1
Miss Sarah Newson
Secretary • Director • British • Lives in England • Born in Mar 1965
James Nicholas Martin
Director • Director • British • Lives in England • Born in May 1998
Jennifer Bunting
Director • Co Director • British • Lives in England • Born in Oct 1962
Alice Laurie Richmond
Director • Yacht Management Assistant • British • Lives in England • Born in Oct 1998
Louise Elizabeth Mason
Director • British • Lives in England • Born in Sep 1997
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£10.74K
Increased by £4.97K (+86%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.08K
Increased by £5.28K (+60%)
Total Liabilities
£0
Same as previous period
Net Assets
£14.08K
Increased by £5.28K (+60%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Alice Laurie Richmond Resigned
1 Month Ago on 1 Oct 2025
Mr Robert Emilio Steward Appointed
1 Month Ago on 21 Sep 2025
Mr James Nicholas Martin Appointed
1 Month Ago on 19 Sep 2025
James Nicholas Martin Resigned
1 Month Ago on 19 Sep 2025
Ms Louise Elizabeth Mason Appointed
1 Month Ago on 19 Sep 2025
Mr James Nicholas Martin Appointed
1 Month Ago on 19 Sep 2025
Confirmation Submitted
2 Months Ago on 1 Sep 2025
Registered Address Changed
8 Months Ago on 12 Mar 2025
Full Accounts Submitted
8 Months Ago on 21 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Sep 2024
Get Alerts
Get Credit Report
Discover Brombridge Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of James Nicholas Martin as a director on 19 September 2025
Submitted on 2 Oct 2025
Termination of appointment of Alice Laurie Richmond as a director on 1 October 2025
Submitted on 2 Oct 2025
Appointment of Mr James Nicholas Martin as a director on 19 September 2025
Submitted on 2 Oct 2025
Appointment of Mr Robert Emilio Steward as a director on 21 September 2025
Submitted on 2 Oct 2025
Appointment of Ms Louise Elizabeth Mason as a director on 19 September 2025
Submitted on 2 Oct 2025
Appointment of Mr James Nicholas Martin as a director on 19 September 2025
Submitted on 2 Oct 2025
Confirmation statement made on 17 August 2025 with no updates
Submitted on 1 Sep 2025
Registered office address changed from No 18 Edward Road Bromley Kent BR1 3NQ to 70 High Street Chislehurst BR7 5AQ on 12 March 2025
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 21 Feb 2025
Confirmation statement made on 17 August 2024 with no updates
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs