BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01027630

Incorporation date

18/10/1971

Size

Dormant

Contacts

Registered address

Registered address

2 Whiston Grange, Rotherham, South Yorkshire S60 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1971)
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon15/01/2026
Termination of appointment of Paul Ashforth as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Ian Nigel Murfin as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Robert John Murfin as a director on 2026-01-15
dot icon14/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon01/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/08/2022
Director's details changed for Kenneth Rodney Marshall on 2022-08-17
dot icon17/08/2022
Director's details changed for Kenneth Rodney Marshall on 2022-08-17
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon05/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon14/08/2018
Termination of appointment of John Wadsworth as a director on 2018-08-08
dot icon29/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon21/03/2018
Appointment of Kenneth Rodney Marshall as a secretary on 2018-02-21
dot icon21/03/2018
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2018-02-21
dot icon21/03/2018
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 2 Whiston Grange Rotherham South Yorkshire S60 3BG on 2018-03-21
dot icon26/01/2018
Micro company accounts made up to 2017-09-30
dot icon09/10/2017
Appointment of Kenneth Rodney Marshall as a director on 2017-09-04
dot icon22/09/2017
Appointment of Paul Ashforth as a director on 2017-08-11
dot icon04/09/2017
Termination of appointment of Simon John Michael Devonald as a director on 2017-09-04
dot icon23/08/2017
Appointment of John Wadsworth as a director on 2017-08-11
dot icon23/08/2017
Appointment of Robert John Murfin as a director on 2017-08-11
dot icon23/08/2017
Appointment of Ian Nigel Murfin as a director on 2017-08-11
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon24/02/2015
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 2015-02-24
dot icon24/02/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon09/01/2015
Appointment of Mr Simon John Michael Devonald as a director on 2015-01-05
dot icon09/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon09/01/2015
Termination of appointment of David Simon Mcdonald as a director on 2015-01-05
dot icon08/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon15/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon07/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon22/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon21/12/2012
Termination of appointment of Helen Davies as a director
dot icon27/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/07/2011
Director's details changed for Mr David Simon Mcdonald on 2010-11-26
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon30/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/04/2010
Termination of appointment of Helen Davies as a director
dot icon16/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon27/03/2009
Return made up to 22/02/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/05/2008
Return made up to 22/02/08; full list of members
dot icon13/05/2008
Secretary's change of particulars / the mcdonald partnership / 02/01/2008
dot icon19/02/2008
Director's particulars changed
dot icon11/02/2008
Secretary's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/04/2007
Return made up to 22/02/07; full list of members
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon19/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon17/03/2006
Return made up to 22/02/06; change of members
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Director resigned
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/08/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon03/03/2005
Return made up to 22/02/05; full list of members
dot icon02/03/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/02/2004
Return made up to 22/02/04; change of members
dot icon28/02/2004
New director appointed
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/03/2003
Return made up to 22/02/03; full list of members
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/03/2002
Return made up to 22/02/02; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/06/2001
New director appointed
dot icon05/03/2001
Return made up to 22/02/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-09-30
dot icon13/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon23/03/2000
Return made up to 22/02/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-09-30
dot icon16/06/1999
Registered office changed on 16/06/99 from: c/o stuart mcdonald 49/51 high road carlton-in-lindrick worksop, nottinghanshire S81 9DY
dot icon14/03/1999
Return made up to 22/02/99; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1997-09-30
dot icon04/03/1998
Return made up to 22/02/98; no change of members
dot icon21/07/1997
Accounts for a small company made up to 1996-09-30
dot icon04/03/1997
Return made up to 22/02/97; full list of members
dot icon06/09/1996
Director resigned
dot icon23/04/1996
Return made up to 22/02/96; full list of members
dot icon12/04/1996
Full accounts made up to 1995-09-30
dot icon09/04/1996
Director resigned
dot icon14/09/1995
Return made up to 22/02/95; no change of members
dot icon28/06/1995
New director appointed
dot icon24/05/1995
Accounts for a small company made up to 1994-09-30
dot icon13/05/1994
Return made up to 22/02/94; full list of members
dot icon14/04/1994
Secretary resigned;new secretary appointed
dot icon10/12/1993
Registered office changed on 10/12/93 from: 31 hallam road rotherham south yorkshire S60 3ED
dot icon25/11/1993
Accounts for a small company made up to 1993-09-30
dot icon06/06/1993
Secretary's particulars changed
dot icon06/06/1993
Registered office changed on 06/06/93 from: croft house sitwell grove moorgate rotherham S60 3AY
dot icon01/03/1993
Return made up to 22/02/93; change of members
dot icon31/01/1993
New secretary appointed
dot icon22/01/1993
Registered office changed on 22/01/93 from: 1 south tce moorgate street rotherham S60 2EX
dot icon17/01/1993
New director appointed
dot icon17/01/1993
Secretary resigned;director resigned
dot icon06/01/1993
Accounts for a small company made up to 1992-09-30
dot icon06/01/1993
New director appointed
dot icon07/12/1992
Director resigned
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Director resigned
dot icon27/10/1992
Registered office changed on 27/10/92 from: flat 4 broom grange broom lane rotherham
dot icon23/10/1992
Accounts for a small company made up to 1991-09-30
dot icon17/10/1992
Registered office changed on 17/10/92 from: 7 broom grange broom lane rotherham S60 3EJ
dot icon11/05/1992
New director appointed
dot icon27/03/1992
Return made up to 28/02/92; no change of members
dot icon09/04/1991
Accounts for a small company made up to 1990-09-30
dot icon09/04/1991
Return made up to 28/02/91; full list of members
dot icon10/04/1990
Return made up to 02/03/90; full list of members
dot icon27/03/1990
Accounts for a small company made up to 1989-09-30
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon20/04/1989
Director resigned;new director appointed
dot icon05/04/1989
Location of register of members
dot icon05/04/1989
Registered office changed on 05/04/89 from: flat 3 broom grange broom lane rotherham S60 3EJ
dot icon05/04/1989
Accounts for a small company made up to 1988-09-30
dot icon05/04/1989
Return made up to 27/02/89; full list of members
dot icon08/04/1988
Accounts for a small company made up to 1987-09-30
dot icon08/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1988
Return made up to 29/02/88; full list of members
dot icon04/03/1987
Accounts for a small company made up to 1986-09-30
dot icon04/03/1987
Return made up to 02/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£90.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
90.00
-
0.00
90.00
-
2022
-
90.00
-
0.00
90.00
-
2022
-
90.00
-
0.00
90.00
-

Employees

2022

Employees

-

Net Assets(GBP)

90.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
05/01/2015 - 21/02/2018
197
Devonald, Simon John Michael
Director
05/01/2015 - 04/09/2017
302
Kenneth Rodney Marshall
Director
04/09/2017 - Present
2
Taylor, Graham
Director
10/02/2004 - 20/03/2006
-
Mcdonald, David Stuart
Director
04/07/2000 - 13/11/2002
58

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 GRANGE RESIDENTS' ASSOCIATION LIMITED

BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 18/10/1971 with the registered office located at 2 Whiston Grange, Rotherham, South Yorkshire S60 3BG. 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 BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED?

toggle

BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 18/10/1971 .

Where is BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED located?

toggle

BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED is registered at 2 Whiston Grange, Rotherham, South Yorkshire S60 3BG.

What does BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-22 with updates.