UKBizDB.co.uk

BROOMCO (985) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broomco (985) Limited. The company was founded 29 years ago and was given the registration number 03097696. The firm's registered office is in EPSOM. You can find them at Woodcote Grove, Ashley Road, Epsom, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BROOMCO (985) LIMITED
Company Number:03097696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director14 November 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 July 2014Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director17 May 2021Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary01 January 2008Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary05 August 2002Active
Hartland, Woodside Drive, Hermitage, RG18 9QD

Secretary09 May 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary04 September 1995Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
Flat 5, 70 Elmbourne Road, London, SW17 8JJ

Secretary21 February 2003Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
4 Arden Court 20 Avenue Elmers, Surbiton, KT6 4SE

Secretary07 February 2000Active
22 Fort Road, Guildford, GU1 3TE

Secretary09 October 1996Active
624 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DQ

Secretary27 October 1995Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary04 November 2002Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 September 2017Active
57 Yarm Road, Stockton On Tees, TS18 3PG

Director27 October 1995Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director27 May 2003Active
The Ridings Chilly Hill Lane, Chew Magna, Bristol, BS18 8QU

Director27 October 1995Active
High Croft Rigton Hill, North Rigton, Leeds, LS17 0DJ

Director27 October 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director04 September 1995Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director19 June 2009Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director18 November 2005Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director27 October 1995Active
12849 Falcon Drive, Apple Valley, Minnesota, Usa, 55124

Director27 October 1995Active
Glade Lodge, The Glade, Kingswood, KT20 6LL

Director15 February 1996Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 July 2011Active
15 Downs Road, Epsom, KT18 5JF

Director21 February 2003Active
Norther Farm, Guildford Road, Cranleigh, GU6 8LT

Director27 May 2003Active
4 Arden Court 20 Avenue Elmers, Surbiton, KT6 4SE

Director21 February 2003Active
Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF

Director18 November 2005Active
The Withies, 15 Clara Drive Calverley Pudsey, Leeds, LS28 5QP

Director27 October 1995Active
The Sheilings 2 Sandwood Park, Guisborough, TS14 8EH

Director27 October 1995Active
Merryfield, St Georges Road, Bickley, BR1 2LD

Director15 February 1996Active

People with Significant Control

Atkinsréalis Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.