This company is commonly known as Broomhill Park Estates Residents Association Limited. The company was founded 45 years ago and was given the registration number 01421768. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics. This company's SIC code is 74990 - Non-trading company.
Name | : | BROOMHILL PARK ESTATES RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01421768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1979 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 17 February 2012 | Active |
Weald House, 88 Main Road, Sundridge, United Kingdom, TN14 6ER | Director | 30 March 2012 | Active |
One, Wellstones, Watford, United Kingdom, WD17 2AE | Director | 31 March 2010 | Active |
71 Holmside, Gillingham, ME7 4BG | Secretary | 14 September 1993 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 31 January 2008 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 14 November 2003 | Active |
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG | Secretary | 22 October 2003 | Active |
96a Marshall Road, Rainham, Gillingham, ME8 0AN | Secretary | - | Active |
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL | Director | 14 November 2003 | Active |
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 23 November 2015 | Active |
Weald House, 88 Main Road, Sundridge, United Kingdom, TN14 6ER | Director | 27 June 2008 | Active |
Weald House, 88 Main Road, Sundridge, United Kingdom, TN14 6ER | Director | 08 March 2010 | Active |
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG | Director | 03 June 1999 | Active |
North Lea, Baker Street, Aston Tirrold, OX11 9DD | Director | 14 January 2005 | Active |
7 Moorfield, Canterbury, CT2 7AN | Director | 20 July 1993 | Active |
5 The Coppice, Burbage, LE10 2TF | Director | 14 November 2003 | Active |
11 Ridgeway Avenue, Gravesend, DA12 5BD | Director | - | Active |
21 Tarland House, Bayhall Road, Tunbridge Wells, TN2 4TP | Director | 08 February 1993 | Active |
Ward Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-22 | Dissolution | Dissolution application strike off company. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Resolution | Resolution. | Download |
2017-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-12-10 | Officers | Appoint person director company with name date. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.