UKBizDB.co.uk

BROOMFIELD COURT MANAGEMENT LIMITED

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

This company is commonly known as Broomfield Court Management Limited. The company was founded 32 years ago and was given the registration number 02667751. The firm's registered office is in BLACKWOOD. You can find them at The Jays, Ladysmith Road, Blackwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOMFIELD COURT MANAGEMENT LIMITED
Company Number:02667751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Jays, Ladysmith Road, Blackwood, Wales, NP12 1DJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appletrees, Main Street, Hemingbrough, Selby, England, YO8 6QE

Secretary06 December 2022Active
Flat 1, Broomfield Court, School Street, Cleckheaton, England, BD19 6AF

Director12 March 2024Active
Flat 4, Broomfield Court, School Street, Cleckheaton, England, BD19 6AF

Director20 March 2023Active
The Old Vicarage, West Park Street, Dewsbury, England, WF13 4LA

Director20 March 2023Active
Cross Farm Cottage, Cross Lane, Oxenhope, Keighley, England, BD22 9LE

Director15 September 2023Active
9, College Road, East Halton, Immingham, England, DN40 3PL

Secretary06 December 2019Active
4 Broomfield Court 9 School Street, Cleckheaton, BD19 6AF

Secretary15 August 1995Active
122 Toftshaw Lane, East Bierley, Bradford, BD4 6QS

Secretary13 December 1991Active
1, Ruskin Way, Wokingham, England, RG41 3BP

Secretary03 September 2018Active
Flat 3 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF

Secretary09 December 1998Active
Flat 3 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF

Secretary06 December 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 December 1991Active
2 Broomfield Court, 9 School Street, Cleckheaton, England, BD19 6AF

Director19 September 2012Active
Westering House, Moor Bottom, Cleckheaton, BD19 6AF

Director06 December 1993Active
Flat 1 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF

Director06 December 1993Active
Flat 1 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF

Director06 December 1993Active
4 Broomfield Court 9 School Street, Cleckheaton, BD19 6AF

Director06 December 1993Active
Appletrees, Main Street, Hemingbrough, Selby, England, YO8 6QE

Director25 August 2020Active
Rose Garth, 14 Rockhill Lane, Bierley,Bradford, BD4 6QB

Director13 December 1991Active
1 Ruskin Way, Woosehill, RG41 3BP

Director06 August 1999Active
Flat 4 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF

Director27 June 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 December 1991Active
2, Lansdowne, Frodsham, England, WA6 6QB

Director25 January 2002Active
Flat 3 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF

Director12 January 1996Active
Flat 3 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF

Director06 December 1993Active

People with Significant Control

Mrs Andrea Jane Harker
Notified on:01 December 2023
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Appletrees, Main Street, Selby, England, YO8 6QE
Nature of control:
  • Right to appoint and remove directors
Mrs Caroline Barbara Norminton
Notified on:01 December 2023
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Appletrees, Main Street, Selby, England, YO8 6QE
Nature of control:
  • Right to appoint and remove directors
Mrs Caroline Lesley Sharp
Notified on:01 December 2023
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Appletrees, Main Street, Selby, England, YO8 6QE
Nature of control:
  • Right to appoint and remove directors
Mr John Michael Robinson
Notified on:01 December 2023
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Appletrees, Main Street, Selby, England, YO8 6QE
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-12-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.