4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794927

Incorporation date

24/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Orchard House Field Dalling Road, Langham, Holt, Norfolk NR25 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/03/2026
Secretary's details changed for Alastair Woodbridge Iles on 2026-03-03
dot icon18/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon11/07/2025
Notification of Alastair Woodbridge Iles as a person with significant control on 2025-07-04
dot icon09/07/2025
Withdrawal of a person with significant control statement on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Alastair Woodbridge Iles on 2025-07-04
dot icon30/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon18/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon11/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/11/2022
Secretary's details changed for Alastair Woodbridge Iles on 2022-11-07
dot icon07/11/2022
Director's details changed for Mr Alastair Woodbridge Iles on 2022-11-07
dot icon19/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/03/2020
Registered office address changed from School Masters House 39, College Street Petersfield GU31 4AG England to Orchard House Field Dalling Road Langham Holt Norfolk NR25 7BU on 2020-03-04
dot icon12/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon23/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon05/07/2018
Registered office address changed from Lawn Cottage Portsmouth Road, Milford Godalming Surrey GU8 5HZ to School Masters House 39, College Street Petersfield GU31 4AG on 2018-07-05
dot icon21/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Franca Maria Secci as a director on 2015-05-20
dot icon26/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon15/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon15/08/2013
Register(s) moved to registered office address
dot icon22/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon24/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Secretary's details changed for Alastair Woodbridge Iles on 2010-05-01
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Director's details changed for Alastair Woodbridge Iles on 2010-05-01
dot icon19/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon07/07/2009
Return made up to 24/06/09; full list of members
dot icon06/07/2009
Director and secretary's change of particulars / alastair iles / 01/04/2009
dot icon01/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon26/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/06/2007
Return made up to 24/06/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon28/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/07/2006
Return made up to 24/06/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon01/07/2005
Return made up to 24/06/05; full list of members
dot icon03/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon23/06/2004
Return made up to 24/06/04; full list of members
dot icon15/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon24/11/2003
Director resigned
dot icon28/10/2003
Return made up to 24/06/03; full list of members
dot icon07/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon02/10/2002
New director appointed
dot icon18/09/2002
Registered office changed on 18/09/02 from: 4 broomhouse road london SW6 3QX
dot icon10/09/2002
Return made up to 24/06/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon01/11/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/08/2001
Return made up to 24/06/01; full list of members
dot icon21/07/2000
Return made up to 24/06/00; full list of members
dot icon09/02/2000
Director resigned
dot icon11/11/1999
New secretary appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Registered office changed on 23/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon24/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iles, Alastair Woodbridge
Secretary
08/11/1999 - Present
1
Iles, Alastair Woodbridge
Director
24/06/1999 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED

4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at Orchard House Field Dalling Road, Langham, Holt, Norfolk NR25 7BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED?

toggle

4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/1999 .

Where is 4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED is registered at Orchard House Field Dalling Road, Langham, Holt, Norfolk NR25 7BU.

What does 4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 BROOMHOUSE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.