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.
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 | : |
|
Registered Address | : | The Jays, Ladysmith Road, Blackwood, Wales, NP12 1DJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appletrees, Main Street, Hemingbrough, Selby, England, YO8 6QE | Secretary | 06 December 2022 | Active |
Flat 1, Broomfield Court, School Street, Cleckheaton, England, BD19 6AF | Director | 12 March 2024 | Active |
Flat 4, Broomfield Court, School Street, Cleckheaton, England, BD19 6AF | Director | 20 March 2023 | Active |
The Old Vicarage, West Park Street, Dewsbury, England, WF13 4LA | Director | 20 March 2023 | Active |
Cross Farm Cottage, Cross Lane, Oxenhope, Keighley, England, BD22 9LE | Director | 15 September 2023 | Active |
9, College Road, East Halton, Immingham, England, DN40 3PL | Secretary | 06 December 2019 | Active |
4 Broomfield Court 9 School Street, Cleckheaton, BD19 6AF | Secretary | 15 August 1995 | Active |
122 Toftshaw Lane, East Bierley, Bradford, BD4 6QS | Secretary | 13 December 1991 | Active |
1, Ruskin Way, Wokingham, England, RG41 3BP | Secretary | 03 September 2018 | Active |
Flat 3 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF | Secretary | 09 December 1998 | Active |
Flat 3 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF | Secretary | 06 December 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 December 1991 | Active |
2 Broomfield Court, 9 School Street, Cleckheaton, England, BD19 6AF | Director | 19 September 2012 | Active |
Westering House, Moor Bottom, Cleckheaton, BD19 6AF | Director | 06 December 1993 | Active |
Flat 1 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF | Director | 06 December 1993 | Active |
Flat 1 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF | Director | 06 December 1993 | Active |
4 Broomfield Court 9 School Street, Cleckheaton, BD19 6AF | Director | 06 December 1993 | Active |
Appletrees, Main Street, Hemingbrough, Selby, England, YO8 6QE | Director | 25 August 2020 | Active |
Rose Garth, 14 Rockhill Lane, Bierley,Bradford, BD4 6QB | Director | 13 December 1991 | Active |
1 Ruskin Way, Woosehill, RG41 3BP | Director | 06 August 1999 | Active |
Flat 4 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF | Director | 27 June 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 December 1991 | Active |
2, Lansdowne, Frodsham, England, WA6 6QB | Director | 25 January 2002 | Active |
Flat 3 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF | Director | 12 January 1996 | Active |
Flat 3 Broomfield Court, 9 School Street, Cleckheaton, BD19 6AF | Director | 06 December 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person secretary company with name date. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.