BROADFIELDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADFIELDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01737462

Incorporation date

07/07/1983

Size

Small

Contacts

Registered address

Registered address

2 Paris Parklands, Railton Road, Guildford, Surrey GU2 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1983)
dot icon31/07/2025
Accounts for a small company made up to 2024-09-30
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon03/04/2025
Termination of appointment of Matthew James Baker as a secretary on 2025-03-21
dot icon04/10/2024
Accounts for a small company made up to 2023-09-30
dot icon09/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon02/08/2023
Accounts for a small company made up to 2022-09-30
dot icon31/07/2023
Appointment of Matthew James Baker as a secretary on 2023-06-30
dot icon28/07/2023
Termination of appointment of Anne Vivien Williams as a secretary on 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon08/12/2022
Appointment of Mr Mark Andrew Walker as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Sara Louise Feeny as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of James Michael Boyd-Phillips as a director on 2022-11-30
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2021-09-30
dot icon06/04/2022
Appointment of Mr James Michael Boyd-Phillips as a director on 2022-03-25
dot icon06/04/2022
Termination of appointment of Andrew John Bolitho as a director on 2022-03-16
dot icon27/08/2021
Accounts for a small company made up to 2020-09-30
dot icon11/08/2021
Appointment of Mr Nicholas William Burrows as a director on 2021-07-16
dot icon11/08/2021
Termination of appointment of Neil Jason Harris as a director on 2021-07-16
dot icon27/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon18/09/2020
Accounts for a small company made up to 2019-09-30
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon26/06/2020
Register inspection address has been changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL England to 249 Silbury Boulevard Milton Keynes MK9 1NA
dot icon09/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon19/07/2018
Accounts for a small company made up to 2017-09-30
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon06/07/2018
Secretary's details changed for Anne Vivien Williams on 2016-10-14
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon05/07/2017
Register inspection address has been changed from Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL
dot icon11/01/2017
Appointment of Mr Neil Jason Harris as a director on 2016-12-28
dot icon10/01/2017
Termination of appointment of Steven Andrew Rigby as a director on 2016-12-19
dot icon04/01/2017
Appointment of Andrew John Bolitho as a director on 2016-12-14
dot icon27/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon23/06/2016
Accounts for a small company made up to 2015-09-30
dot icon08/01/2016
Director's details changed for Mr Steven Andrew Rigby on 2015-12-30
dot icon08/07/2015
Register inspection address has been changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon07/07/2015
Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon15/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon01/07/2014
Accounts for a small company made up to 2013-09-30
dot icon15/05/2014
Appointment of Anne Vivien Williams as a secretary
dot icon15/05/2014
Appointment of Anne Vivien Williams as a secretary
dot icon15/05/2014
Termination of appointment of Angus Mylles as a secretary
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-09-30
dot icon28/08/2012
Accounts for a small company made up to 2011-09-30
dot icon17/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon17/07/2012
Director's details changed for Sara Feeny on 2012-05-01
dot icon22/07/2011
Termination of appointment of Stephen Pellew-Harvey as a director
dot icon15/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon01/11/2010
Registered office address changed from , 2 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX to 2 Paris Parklands Railton Road Guildford Surrey GU2 9JX on 2010-11-01
dot icon26/10/2010
Appointment of Sara Feeny as a director
dot icon26/10/2010
Termination of appointment of Simon Green as a director
dot icon16/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon16/07/2010
Director's details changed for Stephen Pellew-Harvey on 2009-10-01
dot icon22/06/2010
Accounts for a small company made up to 2009-09-30
dot icon26/08/2009
Accounts for a small company made up to 2008-09-30
dot icon07/07/2009
Return made up to 07/07/09; full list of members
dot icon07/07/2009
Director's change of particulars / stephen pellew-harvey / 07/07/2009
dot icon09/09/2008
Director appointed steven rigby
dot icon04/09/2008
Appointment terminate, director and secretary neil timothy earp logged form
dot icon19/08/2008
Return made up to 07/07/08; full list of members
dot icon19/08/2008
Appointment terminated director neil earp
dot icon14/08/2008
Director appointed simon james green
dot icon12/08/2008
Appointment terminated director stephen bateman
dot icon06/06/2008
Accounts for a small company made up to 2007-09-30
dot icon20/05/2008
Registered office changed on 20/05/2008 from, 1 station view, guildford, surrey, GU1 4JY
dot icon27/11/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon15/08/2007
Return made up to 07/07/07; full list of members
dot icon29/05/2007
Accounts for a small company made up to 2006-09-30
dot icon06/10/2006
Return made up to 07/07/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon14/06/2006
Accounts for a small company made up to 2005-09-30
dot icon31/05/2006
Registered office changed on 31/05/06 from: 9B alton house office park, gatehouse way, aylesbury, buckinghamshire HP19 8YB
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
Secretary resigned
dot icon02/08/2005
Return made up to 07/07/05; full list of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: 9B alton house office park, gatehouse way, aylesbury, buckinghamshire HP19 8YB
dot icon09/05/2005
Accounts for a small company made up to 2004-09-30
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Return made up to 07/07/04; full list of members
dot icon27/07/2004
Secretary's particulars changed
dot icon27/07/2004
Director resigned
dot icon08/04/2004
Accounts for a small company made up to 2003-09-30
dot icon05/08/2003
Return made up to 07/07/03; full list of members
dot icon23/04/2003
Accounts for a small company made up to 2002-09-30
dot icon02/08/2002
New director appointed
dot icon02/08/2002
Return made up to 07/07/02; full list of members
dot icon01/07/2002
New director appointed
dot icon07/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/12/2001
Auditor's resignation
dot icon15/10/2001
Secretary resigned;director resigned
dot icon15/10/2001
New secretary appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: hamilton house, broadfields, bicester ro, aylesbury, buckinghamshire HP19 8BU
dot icon20/07/2001
Return made up to 07/07/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-09-30
dot icon19/10/2000
Auditor's resignation
dot icon02/10/2000
Auditor's resignation
dot icon18/07/2000
Return made up to 07/07/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/07/1999
Return made up to 07/07/99; full list of members
dot icon08/06/1999
Accounts for a small company made up to 1998-09-30
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon10/07/1998
Return made up to 07/07/98; full list of members
dot icon10/09/1997
Full accounts made up to 1996-09-30
dot icon20/07/1997
Return made up to 16/07/97; no change of members
dot icon10/01/1997
New director appointed
dot icon10/01/1997
Director resigned
dot icon17/07/1996
Return made up to 16/07/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-09-30
dot icon24/03/1996
Director resigned;new director appointed
dot icon15/11/1995
Director's particulars changed
dot icon14/11/1995
New director appointed
dot icon15/08/1995
Return made up to 16/07/95; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon26/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-09-30
dot icon18/07/1994
Return made up to 16/07/94; full list of members
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon20/07/1993
Return made up to 16/07/93; no change of members
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon03/12/1992
Registered office changed on 03/12/92 from: tesco house, delamare road, cheshunt, herts EN8 9SL
dot icon26/08/1992
Return made up to 16/07/92; full list of members
dot icon19/08/1992
Full accounts made up to 1991-09-30
dot icon28/08/1991
New director appointed
dot icon12/08/1991
Director's particulars changed
dot icon30/07/1991
Full accounts made up to 1990-09-30
dot icon25/07/1991
Return made up to 16/07/91; change of members
dot icon10/12/1990
Director resigned
dot icon16/11/1990
Return made up to 19/07/90; no change of members
dot icon17/09/1990
Director resigned;new director appointed
dot icon16/07/1990
Full accounts made up to 1989-09-30
dot icon15/02/1990
New director appointed
dot icon11/01/1990
Return made up to 19/07/89; full list of members
dot icon09/08/1989
Full accounts made up to 1988-09-30
dot icon23/02/1989
Return made up to 03/10/88; full list of members
dot icon02/02/1989
Registered office changed on 02/02/89 from: high holborn house, 52-54 high holborn, london, WC1V 6RB
dot icon02/02/1989
New secretary appointed
dot icon02/02/1989
New director appointed
dot icon01/02/1989
Director resigned
dot icon01/02/1989
Secretary resigned
dot icon24/05/1988
Full accounts made up to 1987-09-30
dot icon27/01/1988
Return made up to 21/09/87; full list of members
dot icon01/09/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Return made up to 05/12/86; full list of members
dot icon12/07/1986
Full accounts made up to 1985-09-30
dot icon18/11/1983
Certificate of change of name
dot icon31/10/1983
Memorandum and Articles of Association
dot icon07/07/1983
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£328,843.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.25K
-
0.00
328.84K
-
2021
3
7.25K
-
0.00
328.84K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

7.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

328.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earp, Neil Timothy
Director
03/06/2004 - 21/02/2008
55
Rigby, Steven Andrew
Director
11/08/2008 - 18/12/2016
74
Bateman, Stephen Colin
Director
01/10/2007 - 22/07/2008
6
Burrows, Nicholas William
Director
16/07/2021 - Present
3
Harris, Neil Jason
Director
27/12/2016 - 15/07/2021
83

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 BROADFIELDS MANAGEMENT LIMITED

BROADFIELDS MANAGEMENT LIMITED is an(a) Active company incorporated on 07/07/1983 with the registered office located at 2 Paris Parklands, Railton Road, Guildford, Surrey GU2 9JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADFIELDS MANAGEMENT LIMITED?

toggle

BROADFIELDS MANAGEMENT LIMITED is currently Active. It was registered on 07/07/1983 .

Where is BROADFIELDS MANAGEMENT LIMITED located?

toggle

BROADFIELDS MANAGEMENT LIMITED is registered at 2 Paris Parklands, Railton Road, Guildford, Surrey GU2 9JX.

What does BROADFIELDS MANAGEMENT LIMITED do?

toggle

BROADFIELDS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BROADFIELDS MANAGEMENT LIMITED have?

toggle

BROADFIELDS MANAGEMENT LIMITED had 3 employees in 2021.

What is the latest filing for BROADFIELDS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a small company made up to 2024-09-30.