BROOMHILL COURT PROPERTY MANAGEMENT LIMITED

BROOMHILL COURT PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBROOMHILL COURT PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05258596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Garth Alan Impey as a director on Jul 22, 2024

    2 pagesAP01

    Appointment of Mandeville Estates Limited as a secretary on Jun 23, 2024

    2 pagesAP04

    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 pagesAD01

    Appointment of Mr Paul Edward Hill Smith as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on May 31, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Martin Bryan Clark as a director on Nov 13, 2023

    1 pagesTM01

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2022

    3 pagesAA

    Appointment of Mrs Margaret Rosemary Walsh as a director on Dec 19, 2022

    2 pagesAP01

    Termination of appointment of Simon John Roberts as a director on Aug 30, 2022

    1 pagesTM01

    Termination of appointment of Edward James as a director on Nov 28, 2022

    1 pagesTM01

    Secretary's details changed for Hml Company Secretarial Services Ltd on Aug 23, 2022

    1 pagesCH04

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Director's details changed for Philip Marcovici on Nov 21, 2018

    2 pagesCH01

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANDEVILLE ESTATES LIMITED
    Portsmouth Road
    KT7 0XA Thames Ditton
    Upper Deck, Admirals Quarters
    England
    Secretary
    Portsmouth Road
    KT7 0XA Thames Ditton
    Upper Deck, Admirals Quarters
    England
    Identification TypeUK Limited Company
    Registration Number10263580
    277970800001
    CORNELIUS, Claire Burdett
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    United KingdomBritishRetired186282140001
    DU TREVOU, Peter
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandIrishRetired/Consultant177077720001
    IMPEY, Garth Alan
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritishDirector, Technology, Barclays Plc325568260001
    LOFBERG, Lars
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandSwedishDirector176764120001
    MARCOVICI, Philip
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    United KingdomChineseLawyer240837220001
    PARKER, Scott Mattew
    House 1 Postal Number 7 Broomhill
    Court Esher Close
    KT10 9LL Esher
    Surrey
    Director
    House 1 Postal Number 7 Broomhill
    Court Esher Close
    KT10 9LL Esher
    Surrey
    United KingdomBritishProfessional Footballer122354780001
    SMITH, Paul Edward Hill
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    United KingdomEnglishRetired324079670001
    WALSH, Margaret Rosemary
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    United KingdomBritishRetired303454940001
    BARTHOLOMEW, Robin Peter
    Beauworth Cottage
    Beauworth
    SO24 0PA Alresford
    Hampshire
    Secretary
    Beauworth Cottage
    Beauworth
    SO24 0PA Alresford
    Hampshire
    British49636450001
    HEALD, Robert Douglas Spencer
    Cottage
    92 Manor Road North Hinchley Wood
    KT10 0AE Esher
    Manor
    Surrey
    Secretary
    Cottage
    92 Manor Road North Hinchley Wood
    KT10 0AE Esher
    Manor
    Surrey
    British132695960002
    MARRIOTT, Jack
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    BritishSolicitor105113190001
    SCHOLZ-CONWAY, Mark Peter
    Fortfield House
    Pyrford Road
    GU22 8UZ Pyrford
    Surrey
    Secretary
    Fortfield House
    Pyrford Road
    GU22 8UZ Pyrford
    Surrey
    BritishManaging Director125616220001
    ALAN FOSTER & ASSOCIATES
    Millbrook
    GU1 3YA Guildford
    Marlborough House
    Surrey
    Secretary
    Millbrook
    GU1 3YA Guildford
    Marlborough House
    Surrey
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityENGLLAND & WALES
    Registration NumberLN3101
    154231220001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    158243630002
    BARTHOLOMEW, Robin Peter
    Beauworth Cottage
    Beauworth
    SO24 0PA Alresford
    Hampshire
    Director
    Beauworth Cottage
    Beauworth
    SO24 0PA Alresford
    Hampshire
    BritishRetired49636450001
    BENJAMIN, Alan William
    6 Broomhill Court
    Esher Close
    KT10 9LL Esher
    Director
    6 Broomhill Court
    Esher Close
    KT10 9LL Esher
    United KingdomBritishBusinessman122354800002
    CLARK, Martin Bryan
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishLogistics Specialist177272580001
    CORNELIUS, Anthony John
    1 Broomhill Court
    Esher Close
    KT10 9LL Esher
    Director
    1 Broomhill Court
    Esher Close
    KT10 9LL Esher
    United KingdomBritishRetired122354980003
    JAMES, Edward
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishLandlord173120390001
    LINDHOLM, Per Olof Hjalmarsson
    4 Broomhill Court
    Esher Close
    KT10 9LL Esher
    Director
    4 Broomhill Court
    Esher Close
    KT10 9LL Esher
    SwedishDirector123676170001
    OFFICER, Norman Colin
    Apartment 3 Broomhill Court
    Esher Close
    KT10 9LL Esher
    Surrey
    Director
    Apartment 3 Broomhill Court
    Esher Close
    KT10 9LL Esher
    Surrey
    United KingdomBritishRetired122354900001
    POWER, John Christopher
    2 Adelaide Road
    KT12 1NA Walton On Thames
    Warwick House
    Surrey
    Director
    2 Adelaide Road
    KT12 1NA Walton On Thames
    Warwick House
    Surrey
    United KingdomBritishManaging Director130512500001
    ROBERTS, Simon John
    2 Broomhill Court
    Esher Close
    KT10 9LL Esher
    Director
    2 Broomhill Court
    Esher Close
    KT10 9LL Esher
    United KingdomBritishFund Manager122355160002
    SCHOLZ-CONWAY, Mark Peter
    Fortfield House
    Pyrford Road
    GU22 8UZ Pyrford
    Surrey
    Director
    Fortfield House
    Pyrford Road
    GU22 8UZ Pyrford
    Surrey
    EnglandBritishManaging Director125616220001
    SMITH, Ann Marie
    House 2 8 Broomhill Court
    Esher Close
    KT10 9LL Esher
    Surrey
    Director
    House 2 8 Broomhill Court
    Esher Close
    KT10 9LL Esher
    Surrey
    United KingdomBritishHousewife122979360001
    TARRANT, Christopher John
    Apartment 6
    4 Broomhill Court Esher Close
    KT10 9LL Esher
    Surrey
    Director
    Apartment 6
    4 Broomhill Court Esher Close
    KT10 9LL Esher
    Surrey
    United KingdomBritishBroadcaster123785700001

    What are the latest statements on persons with significant control for BROOMHILL COURT PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016The 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