Company NameBromwell Estates Ltd
DirectorChaim Shimen Lebrecht
Company StatusActive
Company Number03802673
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameMontaxa Computing Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marston Road
Salford
M7 4ER
Secretary NameRifke Lebrecht
NationalityBritish
StatusCurrent
Appointed10 March 2000(8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address6 Marston Road
Salford
M7 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Chaim Shimon Lebrecht
100.00%
Ordinary

Financials

Year2014
Net Worth£7,915
Cash£47,742
Current Liabilities£146,904

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

23 April 2018Delivered on: 4 May 2018
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 43 harrow road canvey island essex SS8 9PE registered at land registry under title numbers EX283449 & EX494690.
Outstanding

Filing History

11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 March 2022 (4 pages)
22 March 2023Current accounting period extended from 23 March 2023 to 7 April 2023 (1 page)
22 December 2022Previous accounting period shortened from 24 March 2022 to 23 March 2022 (1 page)
11 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2022Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
24 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 April 2021Change of details for Mrs Rifke Lebrecht as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Change of details for Mrs Chana Rifke Lebrecht as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Secretary's details changed for Chana Rifke Lebrecht on 20 April 2021 (1 page)
25 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
27 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 May 2018Registration of charge 038026730001, created on 23 April 2018 (3 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 August 2016Statement of capital following an allotment of shares on 9 July 2010
  • GBP 2
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 9 July 2010
  • GBP 2
(3 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2016Current accounting period shortened from 25 July 2015 to 31 March 2015 (1 page)
20 April 2016Current accounting period shortened from 25 July 2015 to 31 March 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
24 April 2015Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page)
25 April 2014Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page)
26 April 2013Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Previous accounting period shortened from 29 July 2011 to 28 July 2011 (1 page)
26 April 2012Previous accounting period shortened from 29 July 2011 to 28 July 2011 (1 page)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Return made up to 08/07/08; full list of members (3 pages)
2 September 2008Return made up to 08/07/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 July 2007Return made up to 08/07/07; no change of members (6 pages)
29 July 2007Return made up to 08/07/07; no change of members (6 pages)
7 June 2007Accounting reference date shortened from 30/07/06 to 29/07/06 (1 page)
7 June 2007Accounting reference date shortened from 30/07/06 to 29/07/06 (1 page)
16 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 August 2006Return made up to 08/07/06; full list of members (6 pages)
7 August 2006Return made up to 08/07/06; full list of members (6 pages)
7 June 2006Accounting reference date shortened from 31/07/05 to 30/07/05 (1 page)
7 June 2006Accounting reference date shortened from 31/07/05 to 30/07/05 (1 page)
2 September 2005Return made up to 08/07/05; full list of members (6 pages)
2 September 2005Return made up to 08/07/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 January 2005Return made up to 08/07/04; full list of members (6 pages)
19 January 2005Return made up to 08/07/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 September 2002Return made up to 08/07/02; full list of members (6 pages)
3 September 2002Return made up to 08/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 July 2001Return made up to 08/07/01; full list of members (6 pages)
30 July 2001Return made up to 08/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
24 July 2000Return made up to 08/07/00; full list of members (6 pages)
24 July 2000Return made up to 08/07/00; full list of members (6 pages)
3 July 2000Company name changed montaxa computing LTD\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed montaxa computing LTD\certificate issued on 04/07/00 (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 86 princess street manchester lancashire M1 6NP (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 86 princess street manchester lancashire M1 6NP (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 March 2000Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)