BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED

Register to unlock more data on OkredoRegister

BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06383840

Incorporation date

27/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 High Street, Bagshot, Surrey GU19 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon16/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon06/10/2025
Director's details changed for Sonia Mary Clarke on 2025-09-23
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon08/07/2024
Termination of appointment of David John Skilton as a director on 2024-05-23
dot icon02/07/2024
Appointment of Ms Jane Savage as a director on 2024-05-23
dot icon07/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon02/10/2023
Director's details changed for Sonia Mary Clarke on 2023-09-01
dot icon08/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon27/06/2019
Appointment of Mr David Skilton as a director on 2019-06-01
dot icon27/06/2019
Termination of appointment of Henry James Carleton Harrison as a director on 2019-06-01
dot icon27/06/2019
Termination of appointment of Henry James Carleton Harrison as a secretary on 2019-06-01
dot icon27/06/2019
Registered office address changed from Mcneill & Co the Lilacs West Hill Road North South Wonston Winchester SO21 3HJ to 23 High Street Bagshot Surrey GU19 5AF on 2019-06-27
dot icon05/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon23/03/2016
Appointment of Sonia Mary Clarke as a director on 2016-01-30
dot icon23/03/2016
Termination of appointment of Kim Sedgwick as a director on 2016-02-05
dot icon29/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/04/2012
Termination of appointment of Richard Hartman as a director
dot icon30/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/09/2010
Director's details changed for Henry James Carleton Harrison on 2010-09-27
dot icon27/09/2010
Director's details changed for Richard Montgomery Hartman on 2010-09-27
dot icon27/09/2010
Secretary's details changed for Henry James Carleton Harrison on 2010-09-27
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Secretary appointed henry james carleton harrison
dot icon25/06/2009
Registered office changed on 25/06/2009 from steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
dot icon25/06/2009
Appointment terminate, secretary wilsons company secretaries LIMITED logged form
dot icon22/06/2009
Appointment terminated secretary wilsons (company secretaries) LIMITED
dot icon20/10/2008
Return made up to 27/09/08; full list of members
dot icon08/03/2008
Ad 18/02/08\gbp si 2@1=2\gbp ic 1/3\
dot icon04/03/2008
Director appointed kim sedgwick
dot icon04/03/2008
Director appointed richard montgomery hartman
dot icon27/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-51.86 % *

* during past year

Cash in Bank

£4,781.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
568.00
-
0.00
568.00
-
2022
0
8.60K
-
0.00
9.93K
-
2023
-
3.00
-
0.00
4.78K
-
2023
-
3.00
-
0.00
4.78K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Descended-99.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.78K £Descended-51.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Jane
Director
23/05/2024 - Present
-
Skilton, David John
Director
01/06/2019 - 23/05/2024
5
Clarke, Sonia Mary
Director
30/01/2016 - Present
-

Persons with Significant Control

1
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 BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED

BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED is an(a) Active company incorporated on 27/09/2007 with the registered office located at 23 High Street, Bagshot, Surrey GU19 5AF. 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 BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED?

toggle

BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED is currently Active. It was registered on 27/09/2007 .

Where is BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED located?

toggle

BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED is registered at 23 High Street, Bagshot, Surrey GU19 5AF.

What does BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED do?

toggle

BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-09-30.