Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSBP BROMLEY 2011 LIMITED
Company Information for

DSBP BROMLEY 2011 LIMITED

AISSELA, 42-50 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
07781111
Private Limited Company
Active

Company Overview

About Dsbp Bromley 2011 Ltd
DSBP BROMLEY 2011 LIMITED was founded on 2011-09-21 and has its registered office in Esher. The organisation's status is listed as "Active". Dsbp Bromley 2011 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DSBP BROMLEY 2011 LIMITED
 
Legal Registered Office
AISSELA
42-50 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in KT10
 
Previous Names
HAINES WATTS BROMLEY 2011 LIMITED22/11/2023
HAINES WATTS BROMLEY LIMITED16/12/2011
Filing Information
Company Number 07781111
Company ID Number 07781111
Date formed 2011-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 05:33:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSBP BROMLEY 2011 LIMITED
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 DSBP BROMLEY 2011 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL BODKIN
Director 2011-09-21
MICHAEL DAVIDSON
Director 2011-09-21
PAUL DAVID HAMILTON SIMMONS
Director 2011-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BODKIN THE COMPANY CENTRE LIMITED Director 2017-06-05 CURRENT 2000-01-25 Active
ANDREW MICHAEL BODKIN DSBP ESSEX LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MICHAEL BODKIN DSBP SLOUGH (2016) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Liquidation
ANDREW MICHAEL BODKIN DSBP LONDON (2016) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MICHAEL BODKIN DSBPH KINGSTON LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
ANDREW MICHAEL BODKIN DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
ANDREW MICHAEL BODKIN CROM A BOO LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ANDREW MICHAEL BODKIN DSBP SERPS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
ANDREW MICHAEL BODKIN DSBP ADVISORY SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
ANDREW MICHAEL BODKIN HAINES WATTS INSIDE TRACK LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
ANDREW MICHAEL BODKIN DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
ANDREW MICHAEL BODKIN HAINES WATTS CROYDON 2012 LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
ANDREW MICHAEL BODKIN HAINES WATTS KINGSTON 2012 LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2018-06-22
ANDREW MICHAEL BODKIN HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
ANDREW MICHAEL BODKIN HW WIMBLEDON LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2018-06-21
ANDREW MICHAEL BODKIN HAINES WATTS KINGSTON 2010 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2018-06-21
ANDREW MICHAEL BODKIN HAINES WATTS LIMITED Director 2010-04-30 CURRENT 1987-11-19 Active
ANDREW MICHAEL BODKIN WARLEY & WARLEY COMPANY SECRETARIAL LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
MICHAEL DAVIDSON HW GROUP SERVICES LIMITED Director 2018-05-01 CURRENT 1968-05-30 Active
MICHAEL DAVIDSON DSBP SLOUGH (2016) LIMITED Director 2017-10-01 CURRENT 2016-10-03 Liquidation
MICHAEL DAVIDSON DSBP LONDON (2016) LIMITED Director 2017-09-25 CURRENT 2016-10-03 Active
MICHAEL DAVIDSON DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL DAVIDSON OVER LAND AND SEA (LEICESTER) LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MICHAEL DAVIDSON DSBP ADVISORY SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
MICHAEL DAVIDSON HAINES WATTS INSIDE TRACK LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
MICHAEL DAVIDSON DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
MICHAEL DAVIDSON HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
MICHAEL DAVIDSON HW LONDON LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
MICHAEL DAVIDSON HW SLOUGH LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
MICHAEL DAVIDSON HW LEE TECHNOLOGY LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2013-12-10
MICHAEL DAVIDSON HW TECHNOLOGY (M25) LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2014-03-11
MICHAEL DAVIDSON HORNCHURCH TAX LIMITED Director 2009-09-01 CURRENT 1998-03-23 Dissolved 2014-07-15
MICHAEL DAVIDSON HAINES WATTS LIMITED Director 2008-04-30 CURRENT 1987-11-19 Active
MICHAEL DAVIDSON HAINES WATTS GROUP LIMITED Director 2006-05-01 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL DAVIDSON HALPERNS TAX LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2014-06-03
PAUL DAVID HAMILTON SIMMONS HW NORTH LONDON LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
PAUL DAVID HAMILTON SIMMONS DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PAUL DAVID HAMILTON SIMMONS RECTO DECUS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL DAVID HAMILTON SIMMONS GLS NOMINEES LIMITED Director 2014-09-01 CURRENT 1976-01-08 Active
PAUL DAVID HAMILTON SIMMONS DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PAUL DAVID HAMILTON SIMMONS HAINES WATTS KINGSTON 2010 LIMITED Director 2012-11-26 CURRENT 2010-05-11 Dissolved 2018-06-21
PAUL DAVID HAMILTON SIMMONS HAINES WATTS CROYDON 2012 LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
PAUL DAVID HAMILTON SIMMONS HAINES WATTS KINGSTON 2012 LIMITED Director 2012-03-26 CURRENT 2012-03-16 Dissolved 2018-06-22
PAUL DAVID HAMILTON SIMMONS HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
PAUL DAVID HAMILTON SIMMONS HW LONDON LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
PAUL DAVID HAMILTON SIMMONS HW SLOUGH LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
PAUL DAVID HAMILTON SIMMONS HW WIMBLEDON LIMITED Director 2011-01-11 CURRENT 2011-01-06 Dissolved 2018-06-21
PAUL DAVID HAMILTON SIMMONS HORNCHURCH TAX LIMITED Director 2006-05-01 CURRENT 1998-03-23 Dissolved 2014-07-15
PAUL DAVID HAMILTON SIMMONS HALPERNS TAX LIMITED Director 2006-05-01 CURRENT 2004-10-12 Dissolved 2014-06-03
PAUL DAVID HAMILTON SIMMONS HAINES WATTS AUDIT (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW FINANCIAL SERVICES (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS GROUP LIMITED Director 2006-05-01 CURRENT 2005-08-05 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS INCORPORATION NOMINEES LIMITED Director 2006-05-01 CURRENT 2000-06-21 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW CONSULTANTS (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS CONSULTANTS (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW AUDIT (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS TAX (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS ACCOUNTANTS LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS THE COMPANY CENTRE LIMITED Director 2006-05-01 CURRENT 2000-01-25 Active
PAUL DAVID HAMILTON SIMMONS HW TAX (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22Company name changed haines watts bromley 2011 LIMITED\certificate issued on 22/11/23
2023-10-15Director's details changed for Mr Michael Davidson on 2023-10-13
2023-10-15CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-02-08RP04CS01Second filing of Confirmation Statement dated 20/09/2018
2019-01-30PSC02Notification of Dsbp Holdings Limited as a person with significant control on 2017-11-02
2019-01-30PSC07CESSATION OF MICHAEL DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-21CS01
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-13AR0120/09/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-10AR0120/09/14 ANNUAL RETURN FULL LIST
2014-02-10CH03Secretary's details changed
2014-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/14 FROM Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom
2014-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 08/02/2014
2014-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HAMILTON SIMMONS / 08/02/2014
2014-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BODKIN / 08/02/2014
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2013-05-09AA01Current accounting period shortened from 30/09/12 TO 31/03/12
2012-10-02AR0120/09/12 ANNUAL RETURN FULL LIST
2012-05-31MG01Particulars of a mortgage or charge / charge no: 1
2011-12-16RES15CHANGE OF NAME 12/12/2011
2011-12-16CERTNMCompany name changed haines watts bromley LIMITED\certificate issued on 16/12/11
2011-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DSBP BROMLEY 2011 LIMITED 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 DSBP BROMLEY 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 802,408
Creditors Due Within One Year 2013-03-31 £ 250,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DSBP BROMLEY 2011 LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 282,845
Debtors 2013-03-31 £ 281,956
Shareholder Funds 2013-03-31 £ 21,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DSBP BROMLEY 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSBP BROMLEY 2011 LIMITED
Trademarks
We have not found any records of DSBP BROMLEY 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSBP BROMLEY 2011 LIMITED. 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 (64999 - Financial intermediation not elsewhere classified) as DSBP BROMLEY 2011 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DSBP BROMLEY 2011 LIMITED 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 DSBP BROMLEY 2011 LIMITED 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 DSBP BROMLEY 2011 LIMITED 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.