BROOM CHASE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROOM CHASE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01243186

Incorporation date

05/02/1976

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FAIRWAYS, 356 Meadow Head, Sheffield S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1976)
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon21/10/2023
Micro company accounts made up to 2023-09-30
dot icon12/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon03/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/05/2023
Termination of appointment of John Stephen Mcdonald as a secretary on 2023-04-28
dot icon11/05/2023
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon13/04/2022
Notification of a person with significant control statement
dot icon12/04/2022
Cessation of John Stephen Mcdonald as a person with significant control on 2022-04-12
dot icon25/01/2022
Micro company accounts made up to 2021-09-30
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon28/05/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Withdrawal of a person with significant control statement on 2019-10-07
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon04/02/2019
Micro company accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon05/03/2018
Notification of John Stephen Mcdonald as a person with significant control on 2017-10-16
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon18/10/2016
Appointment of Mr John Stephen Mcdonald as a secretary on 2016-10-01
dot icon18/10/2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-10-01
dot icon18/10/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 2016-10-18
dot icon08/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon11/08/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-08-11
dot icon10/08/2015
Termination of appointment of Philip Edward Reynolds as a director on 2015-01-31
dot icon10/08/2015
Director's details changed for Avril May Barnett on 2015-01-31
dot icon10/08/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon08/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/01/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-01-29
dot icon12/01/2015
Termination of appointment of a secretary
dot icon09/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon08/01/2015
Termination of appointment of The Macdonald Partnership as a secretary on 2015-01-05
dot icon07/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/04/2014
Appointment of Miss Susan Barnett as a director
dot icon29/04/2014
Termination of appointment of Gillian Shepherd as a director
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon30/07/2013
Secretary's details changed for The Macdonald Partnership on 2012-03-01
dot icon11/07/2013
Secretary's details changed for The Macdonald Partnership on 2012-03-01
dot icon14/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/04/2013
Appointment of Mrs Gillian Shepherd as a director
dot icon18/04/2013
Appointment of Mr Philip Edward Reynolds as a director
dot icon18/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-08-06 with full list of shareholders
dot icon19/10/2010
Appointment of The Macdonald Partnership as a secretary
dot icon19/10/2010
Termination of appointment of Avril Barnett as a secretary
dot icon12/07/2010
Registered office address changed from 1 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ on 2010-07-12
dot icon04/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/08/2009
Return made up to 06/08/09; full list of members
dot icon17/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/08/2008
Return made up to 06/08/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Registered office changed on 26/09/07 from: 1 broom chase broom crescent rotherham S60 2SQ
dot icon25/09/2007
Return made up to 06/08/07; full list of members
dot icon11/09/2007
New secretary appointed
dot icon02/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/08/2006
Return made up to 06/08/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/09/2005
Return made up to 06/08/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 06/08/04; full list of members
dot icon08/03/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon16/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/02/2004
New secretary appointed
dot icon09/02/2004
Director resigned
dot icon14/10/2003
New director appointed
dot icon25/09/2003
Partial exemption accounts made up to 2002-09-30
dot icon05/09/2003
Return made up to 06/08/03; change of members
dot icon06/08/2002
Return made up to 06/08/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/11/2001
New director appointed
dot icon07/11/2001
Return made up to 06/08/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-09-30
dot icon08/09/2000
Return made up to 06/08/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-09-30
dot icon24/08/1999
Return made up to 06/08/99; full list of members
dot icon22/06/1999
Full accounts made up to 1998-09-30
dot icon10/11/1998
Return made up to 06/08/98; no change of members
dot icon11/08/1998
Registered office changed on 11/08/98 from: r w allott & co chartered accountants 1 south terrace moorgate street rotherham s yorkshire S60 2EX
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
New secretary appointed
dot icon10/11/1997
Full accounts made up to 1997-09-30
dot icon02/11/1997
Return made up to 06/08/97; full list of members
dot icon17/09/1997
Resolutions
dot icon17/09/1997
Resolutions
dot icon11/04/1997
Director resigned
dot icon07/01/1997
Accounts for a small company made up to 1996-09-30
dot icon01/10/1996
Director resigned
dot icon23/08/1996
Return made up to 06/08/96; full list of members
dot icon06/11/1995
New director appointed
dot icon25/10/1995
Accounts for a small company made up to 1995-09-30
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Return made up to 06/08/95; no change of members
dot icon05/12/1994
Accounts for a small company made up to 1994-09-30
dot icon30/08/1994
Return made up to 06/08/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-09-30
dot icon24/09/1993
Return made up to 06/08/93; full list of members
dot icon01/03/1993
Director resigned;new director appointed
dot icon01/11/1992
Full accounts made up to 1992-09-30
dot icon04/09/1992
Return made up to 06/08/92; no change of members
dot icon11/05/1992
Director resigned;new director appointed
dot icon29/10/1991
Full accounts made up to 1991-09-30
dot icon13/08/1991
Return made up to 06/08/91; no change of members
dot icon05/12/1990
Full accounts made up to 1990-09-30
dot icon29/08/1990
Return made up to 06/08/90; full list of members
dot icon29/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1990
Full accounts made up to 1989-09-30
dot icon30/07/1990
Director resigned;new director appointed
dot icon20/04/1990
Return made up to 08/10/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-09-30
dot icon10/05/1988
Accounts for a small company made up to 1987-09-30
dot icon10/05/1988
Return made up to 25/04/88; full list of members
dot icon11/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Return made up to 01/10/87; full list of members
dot icon05/11/1987
Accounts for a small company made up to 1986-09-30
dot icon16/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Return made up to 24/06/86; full list of members
dot icon19/06/1986
Accounts for a small company made up to 1985-09-30
dot icon19/06/1986
Accounts for a small company made up to 1984-09-30
dot icon05/02/1976
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
30/09/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
11.22K
-
0.00
-
-
2022
0
9.97K
-
0.00
12.60K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - 01/10/2016
633
Mcdonald, John Stephen
Secretary
01/10/2016 - 28/04/2023
-
Hill, Stephen Rowland
Secretary
26/11/1997 - 01/02/2004
-
Ryles, Michael John
Secretary
04/02/2004 - 20/04/2007
-
Barnett, Avril May
Director
04/02/2004 - 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 BROOM CHASE RESIDENTS ASSOCIATION LIMITED

BROOM CHASE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 05/02/1976 with the registered office located at C/O FAIRWAYS, 356 Meadow Head, Sheffield S8 7UJ. There are currently 4 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 BROOM CHASE RESIDENTS ASSOCIATION LIMITED?

toggle

BROOM CHASE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 05/02/1976 .

Where is BROOM CHASE RESIDENTS ASSOCIATION LIMITED located?

toggle

BROOM CHASE RESIDENTS ASSOCIATION LIMITED is registered at C/O FAIRWAYS, 356 Meadow Head, Sheffield S8 7UJ.

What does BROOM CHASE RESIDENTS ASSOCIATION LIMITED do?

toggle

BROOM CHASE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOM CHASE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-04 with updates.