BROOM PARK MANAGEMENT ASSOCIATION LIMITED
Overview
| Company Name | BROOM PARK MANAGEMENT ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00947581 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOM PARK MANAGEMENT ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BROOM PARK MANAGEMENT ASSOCIATION LIMITED located?
| Registered Office Address | 2-3 Castle Business Village 36 Station Road TW12 2BX Hampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROOM PARK MANAGEMENT ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2025 |
| Next Accounts Due On | Sep 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 25, 2024 |
What is the status of the latest confirmation statement for BROOM PARK MANAGEMENT ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for BROOM PARK MANAGEMENT ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Pb Company Secretary Limited as a secretary on Sep 18, 2025 | 2 pages | AP04 | ||
Termination of appointment of Robert Douglas Spencer Heald as a secretary on Sep 18, 2025 | 1 pages | TM02 | ||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX on Sep 18, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 25, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 25, 2023 | 5 pages | AA | ||
Total exemption full accounts made up to Dec 25, 2022 | 5 pages | AA | ||
Termination of appointment of Mark Donald Gosling as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Julian Halford as a director on Jan 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Luke Donald Gosling as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Catherine Russell Dawson as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 25, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Michael Hugh Persson as a director on Jun 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Goeffrey Aubrey Jackson as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 25, 2020 | 5 pages | AA | ||
Termination of appointment of Debbie Elaine Fawcett as a director on Jul 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr. Robert Douglas Spencer Heald on May 08, 2021 | 1 pages | CH03 | ||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on Jan 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 05, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 25, 2019 | 5 pages | AA | ||
Appointment of Hao Ling Sandra Fan as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Who are the officers of BROOM PARK MANAGEMENT ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PB COMPANY SECRETARY LIMITED | Secretary | 36 Station Road TW12 2BX Hampton 2-3 Castle Business Village England |
| 108066120002 | ||||||||||
| DAWSON, Catherine Russell | Director | GL52 6JA Cheltenham 1 Langton Grove Road Gloucester United Kingdom | United Kingdom | British | 301739440001 | |||||||||
| FAN, Hao Ling Sandra | Director | TW11 9RR Teddington 91 Broom Park Middlesex Hong Kong | Hong Kong | Chinese | 269350130001 | |||||||||
| GOSLING, Luke Donald | Director | Island Farm Road KT8 2LN West Molesey Gander House Surrey United Kingdom | England | British | 281895750001 | |||||||||
| PERSSON, Christopher Michael Hugh | Director | 1 Broom Park TW11 9RW Teddington 18 Hamble Court Middlesex United Kingdom | United Kingdom | British | 297438890001 | |||||||||
| WILSON, Fraser Andrew | Director | 1 Broom Park TW11 9RW Teddington 21 Hamble Court Middlesex United Kingdom | England | British | 99482580003 | |||||||||
| GRINSTEAD, Ann Marie | Secretary | 9 Hamble Court Broom Park Broom Road TW11 9RW Teddington Middlesex | British | 44766660001 | ||||||||||
| HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | British | 132695960012 | ||||||||||
| JONES, Judith Catharine | Secretary | Hook Road KT6 5BZ Surbiton 160 Surrey | British | 55861490002 | ||||||||||
| GRAHAM BARTHOLOMEW LIMITED | Secretary | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom |
| 133431600001 | ||||||||||
| J J HOMES (PROPERTIES) LIMITED | Secretary | North Street SM5 2HW Carshalton North House 31 Surrey |
| 130953830001 | ||||||||||
| ANDRAS, Peter John | Director | 31 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 38503270001 | ||||||||||
| ANDRAS, Peter John | Director | 31 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 38503270001 | ||||||||||
| BECKWITH, Maggie | Director | 19 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 44044520001 | ||||||||||
| BROMLEY, Guy Barrington | Director | c/o Jj Homes (Properties) Ltd 31 North Street SM5 2HW Carshalton North House Surrey | United Kingdom | British | 152512600001 | |||||||||
| FAWCETT, Debbie Elaine | Director | TW12 1HU Hampton Hill 97 Park Road Middlesex United Kingdom | United Kingdom | British | 116182570001 | |||||||||
| FORSTNER, Lia | Director | 11 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 83928480001 | ||||||||||
| GALE, Patrick Dunning | Director | 32 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 36678060002 | ||||||||||
| GILLOTT, Cyril Arthur | Director | 8 Broom Park TW11 9RN Teddington Middlesex | English | 6620560001 | ||||||||||
| GOSLING, Donald, Sir | Director | Victoria Road KT6 4NX Surbiton 69 Surrey United Kingdom | United Kingdom | British | 86112010001 | |||||||||
| GOSLING, Mark Donald, Estate Of | Director | Hampton Court Road KT8 9BP East Molesey Karno House Surrey United Kingdom | United Kingdom | British | 24755790003 | |||||||||
| GOULD, Samantha | Director | 26 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 83928700001 | ||||||||||
| GRINSTEAD, Ann Marie | Director | 9 Hamble Court Broom Park Broom Road TW11 9RW Teddington Middlesex | British | 44766660001 | ||||||||||
| GRINSTEAD, Ann Marie | Director | 9 Hamble Court Broom Park Broom Road TW11 9RW Teddington Middlesex | British | 44766660001 | ||||||||||
| HALFORD, Charles Julian | Director | TW11 9RN Teddington 7 Broom Park Middlesex United Kingdom | United Kingdom | British | 127380780002 | |||||||||
| HUGHES, James | Director | 17 Hamble Court Broom Park TW11 9RW Teddington Middlesex | United Kingdom | British | 99207560001 | |||||||||
| JACKSON, Goeffrey Aubrey | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | United Kingdom | British | 57657920001 | |||||||||
| JONES, Frank Donaldson | Director | 16 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 48810730001 | ||||||||||
| JONES, Vivien Anne Irene | Director | 16 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 65677050001 | ||||||||||
| MARTIN, William | Director | Broom Park TW11 9RN Teddington 11 Middx | Uk | Irish | 152288620001 | |||||||||
| NAISH, John Alexander | Director | 1 Broom Park TW11 9RW Teddington 39 Hamble Court | United Kingdom | British | 187819890001 | |||||||||
| OLDSCHOOL, Joan Irene | Director | 13 Hamble Court Broom Park TW11 9RW Teddington Middlesex | British | 48810750001 | ||||||||||
| PEACOCK, Olive Anne | Director | 14 Broom Park TW11 9RN Teddington Middlesex | British | 71456260001 | ||||||||||
| PEEL, John Edward | Director | Victoria Road KT6 4NX Surbiton 69 Surrey United Kingdom | United Kingdom | British | 131986200001 | |||||||||
| PEEL, John Edward | Director | Hamble Court 1 Broom Park TW11 9RW Teddington Flat 22 Middlesex | United Kingdom | British | 131986200001 |
Who are the persons with significant control of BROOM PARK MANAGEMENT ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir Donald Gosling | Apr 06, 2016 | Castle Business Village 36 Station Road TW12 2BX Hampton 2-3 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0