BROOMHILL COURT PROPERTY MANAGEMENT LIMITED
Overview
Company Name | BROOMHILL COURT PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05258596 |
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 BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BROOMHILL COURT PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 4 Chipstead Parade CR5 3TE Chipstead Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2025 |
---|---|
Next Confirmation Statement Due | Aug 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2024 |
Overdue | No |
What are the latest filings for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Feb 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Garth Alan Impey as a director on Jul 22, 2024 | 2 pages | AP01 | ||
Appointment of Mandeville Estates Limited as a secretary on Jun 23, 2024 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on Jun 23, 2024 | 1 pages | AD01 | ||
Appointment of Mr Paul Edward Hill Smith as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Martin Bryan Clark as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2022 | 3 pages | AA | ||
Appointment of Mrs Margaret Rosemary Walsh as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon John Roberts as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Edward James as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Aug 23, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Philip Marcovici on Nov 21, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANDEVILLE ESTATES LIMITED | Secretary | Portsmouth Road KT7 0XA Thames Ditton Upper Deck, Admirals Quarters England |
| 277970800001 | ||||||||||||||
CORNELIUS, Claire Burdett | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | United Kingdom | British | Retired | 186282140001 | ||||||||||||
DU TREVOU, Peter | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | Irish | Retired/Consultant | 177077720001 | ||||||||||||
IMPEY, Garth Alan | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | Director, Technology, Barclays Plc | 325568260001 | ||||||||||||
LOFBERG, Lars | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | Swedish | Director | 176764120001 | ||||||||||||
MARCOVICI, Philip | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | United Kingdom | Chinese | Lawyer | 240837220001 | ||||||||||||
PARKER, Scott Mattew | Director | House 1 Postal Number 7 Broomhill Court Esher Close KT10 9LL Esher Surrey | United Kingdom | British | Professional Footballer | 122354780001 | ||||||||||||
SMITH, Paul Edward Hill | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | United Kingdom | English | Retired | 324079670001 | ||||||||||||
WALSH, Margaret Rosemary | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | United Kingdom | British | Retired | 303454940001 | ||||||||||||
BARTHOLOMEW, Robin Peter | Secretary | Beauworth Cottage Beauworth SO24 0PA Alresford Hampshire | British | 49636450001 | ||||||||||||||
HEALD, Robert Douglas Spencer | Secretary | Cottage 92 Manor Road North Hinchley Wood KT10 0AE Esher Manor Surrey | British | 132695960002 | ||||||||||||||
MARRIOTT, Jack | Secretary | 8-10 New Fetter Lane EC4A 1RS London | British | Solicitor | 105113190001 | |||||||||||||
SCHOLZ-CONWAY, Mark Peter | Secretary | Fortfield House Pyrford Road GU22 8UZ Pyrford Surrey | British | Managing Director | 125616220001 | |||||||||||||
ALAN FOSTER & ASSOCIATES | Secretary | Millbrook GU1 3YA Guildford Marlborough House Surrey |
| 154231220001 | ||||||||||||||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630002 | ||||||||||||||
BARTHOLOMEW, Robin Peter | Director | Beauworth Cottage Beauworth SO24 0PA Alresford Hampshire | British | Retired | 49636450001 | |||||||||||||
BENJAMIN, Alan William | Director | 6 Broomhill Court Esher Close KT10 9LL Esher | United Kingdom | British | Businessman | 122354800002 | ||||||||||||
CLARK, Martin Bryan | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Logistics Specialist | 177272580001 | ||||||||||||
CORNELIUS, Anthony John | Director | 1 Broomhill Court Esher Close KT10 9LL Esher | United Kingdom | British | Retired | 122354980003 | ||||||||||||
JAMES, Edward | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Landlord | 173120390001 | ||||||||||||
LINDHOLM, Per Olof Hjalmarsson | Director | 4 Broomhill Court Esher Close KT10 9LL Esher | Swedish | Director | 123676170001 | |||||||||||||
OFFICER, Norman Colin | Director | Apartment 3 Broomhill Court Esher Close KT10 9LL Esher Surrey | United Kingdom | British | Retired | 122354900001 | ||||||||||||
POWER, John Christopher | Director | 2 Adelaide Road KT12 1NA Walton On Thames Warwick House Surrey | United Kingdom | British | Managing Director | 130512500001 | ||||||||||||
ROBERTS, Simon John | Director | 2 Broomhill Court Esher Close KT10 9LL Esher | United Kingdom | British | Fund Manager | 122355160002 | ||||||||||||
SCHOLZ-CONWAY, Mark Peter | Director | Fortfield House Pyrford Road GU22 8UZ Pyrford Surrey | England | British | Managing Director | 125616220001 | ||||||||||||
SMITH, Ann Marie | Director | House 2 8 Broomhill Court Esher Close KT10 9LL Esher Surrey | United Kingdom | British | Housewife | 122979360001 | ||||||||||||
TARRANT, Christopher John | Director | Apartment 6 4 Broomhill Court Esher Close KT10 9LL Esher Surrey | United Kingdom | British | Broadcaster | 123785700001 |
What are the latest statements on persons with significant control for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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