BROOM GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOM GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08393106

Incorporation date

07/02/2013

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon01/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon30/03/2026
Termination of appointment of Roderick White as a director on 2026-03-01
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon13/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon25/10/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-10-18
dot icon25/10/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-18
dot icon25/10/2024
Micro company accounts made up to 2024-02-28
dot icon10/06/2024
Termination of appointment of William John Townsend as a director on 2024-06-10
dot icon10/06/2024
Registered office address changed from C/O Alexander Faulkner Partnership Ltd 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon30/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-02-28
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon09/01/2023
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Ltd 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09
dot icon04/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/02/2022
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14
dot icon13/07/2021
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-07-13
dot icon13/07/2021
Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-13
dot icon13/07/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-13
dot icon05/07/2021
Micro company accounts made up to 2021-02-28
dot icon17/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon15/04/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 2021-04-15
dot icon26/03/2021
Appointment of Wl Estate Management Limited as a secretary on 2021-03-01
dot icon21/09/2020
Micro company accounts made up to 2020-02-28
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon28/05/2019
Micro company accounts made up to 2019-02-28
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon08/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon28/02/2018
Registered office address changed from C P Bigwood 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-28
dot icon06/12/2017
Micro company accounts made up to 2017-02-28
dot icon06/06/2017
Termination of appointment of John Donohoe as a director on 2017-05-26
dot icon27/04/2017
Termination of appointment of Ronald Charles Back as a director on 2016-11-22
dot icon30/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-02-28
dot icon22/01/2017
Termination of appointment of Stephanie April Bygrave as a director on 2016-11-11
dot icon19/01/2017
Termination of appointment of Richard William D'arcy as a director on 2017-01-13
dot icon18/11/2016
Termination of appointment of John Patrick Halton as a director on 2016-04-01
dot icon10/11/2016
Termination of appointment of John Patrick Halton as a director on 2016-04-01
dot icon04/11/2016
Registered office address changed from 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to C P Bigwood 45 Summer Row Birmingham West Midlands B3 1JJ on 2016-11-04
dot icon04/11/2016
Termination of appointment of Kevin Willetts as a director on 2016-04-01
dot icon14/03/2016
Annual return made up to 2016-03-05 no member list
dot icon19/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon01/09/2015
Registered office address changed from 1 Parklands Rednal Birmingham B45 9PZ to 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2015-09-01
dot icon12/03/2015
Annual return made up to 2015-03-05 no member list
dot icon30/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon06/10/2014
Registered office address changed from Barnsley Hall Barnsley Hall Road Bromsgrove Worcestershire B61 0TX to 1 Parklands Rednal Birmingham B45 9PZ on 2014-10-06
dot icon10/03/2014
Annual return made up to 2014-03-05
dot icon22/01/2014
Appointment of Stephanie April Bygrave as a director
dot icon14/01/2014
Appointment of William John Townsend as a director
dot icon06/11/2013
Appointment of Ronald Charles Back as a director
dot icon05/09/2013
Appointment of Jayne Arkell as a director
dot icon15/08/2013
Appointment of Richard William D'arcy as a director
dot icon19/06/2013
Appointment of Laura Rachel Murtagh as a director
dot icon10/06/2013
Appointment of John Donohoe as a director
dot icon06/06/2013
Appointment of Tanya Ruth Moulton as a director
dot icon29/05/2013
Appointment of Joanne Collette Shrimpton as a director
dot icon26/04/2013
Appointment of Roderick White as a director
dot icon07/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/10/2024 - Present
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
13/07/2021 - 18/10/2024
332
WL ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/03/2021 - 13/07/2021
84
D'arcy, Richard William
Director
07/06/2013 - 13/01/2017
2
Arkell, Jayne
Director
07/06/2013 - Present
14

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 GARDENS MANAGEMENT COMPANY LIMITED

BROOM GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/02/2013 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 5 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 GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BROOM GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/02/2013 .

Where is BROOM GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BROOM GARDENS MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BROOM GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

BROOM GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOM GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-04 with no updates.