BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00822381

Incorporation date

08/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1964)
dot icon18/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon18/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/07/2024
Termination of appointment of Patricia Beryl Pysden as a director on 2024-07-30
dot icon30/07/2024
Appointment of Kay Pysden as a director on 2024-07-30
dot icon04/07/2024
Termination of appointment of Kay Pysden as a director on 2024-07-04
dot icon04/07/2024
Director's details changed for Mrs Patricia Beryl Pysden on 2024-07-04
dot icon20/06/2024
Appointment of Kay Pysden as a director on 2024-06-20
dot icon04/04/2024
Appointment of Jessie Mcphillips as a director on 2024-04-04
dot icon12/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/03/2024
Termination of appointment of Michael Thomas Bolan as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Robert Leonard Sekulin as a director on 2024-02-29
dot icon01/03/2024
Appointment of Ann Cooper as a director on 2024-03-01
dot icon01/03/2024
Appointment of Jannet Kay Hind as a director on 2024-03-01
dot icon01/03/2024
Appointment of Graeme John Cooper as a director on 2024-03-01
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon28/11/2023
Termination of appointment of Martin Arthur Coulthard as a director on 2023-11-28
dot icon17/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/02/2023
Appointment of Mr Martin Arthur Coulthard as a director on 2023-02-27
dot icon26/01/2023
Termination of appointment of Adine Constance Randall as a director on 2023-01-26
dot icon26/01/2023
Termination of appointment of Valerie Gladys Manning as a director on 2023-01-26
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon26/05/2022
Termination of appointment of Catherine Rawson-Cain as a director on 2022-05-26
dot icon06/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon09/02/2021
Termination of appointment of Joyce Taylor as a director on 2021-02-08
dot icon09/02/2021
Termination of appointment of John Dean as a director on 2021-02-08
dot icon08/02/2021
Termination of appointment of John Arthur Bell as a director on 2021-02-05
dot icon08/02/2021
Appointment of Peter Colin Hunt as a director on 2021-02-05
dot icon02/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-02
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Appointment of Jeanne Madill as a director on 2019-03-01
dot icon04/03/2019
Appointment of Diana Margaret Balfour as a director on 2019-03-01
dot icon21/12/2018
Termination of appointment of Tudor Lloyd Williams as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Geoffrey Thomas Craggs as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Moira Jane Stafford Neck as a director on 2018-12-21
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon20/03/2017
Termination of appointment of John Richardson Coulthard as a director on 2017-03-19
dot icon01/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon06/02/2017
Appointment of David Thomas Lovell as a director on 2017-02-03
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon09/11/2016
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2016-11-07
dot icon17/10/2016
Registered office address changed from C/O Mr R Heald - Wallakers 69 Victoria Road Surbiton KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2016-10-17
dot icon13/10/2016
Registered office address changed from C/O Colin R Hanner 8 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ to C/O Mr R Heald - Wallakers 69 Victoria Road Surbiton KT6 4NX on 2016-10-13
dot icon12/07/2016
Appointment of Mr Michael Carrier Jones as a director on 2016-03-22
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/06/2016
Termination of appointment of Avodah Partners Limited as a secretary on 2016-06-30
dot icon29/06/2016
Termination of appointment of Frederick Ian Pavey as a director on 2016-06-29
dot icon29/06/2016
Appointment of Mrs Julia Christine Pavey as a director on 2016-06-29
dot icon13/01/2016
Appointment of Mrs Susan Elizabeth Jackson as a director on 2014-09-30
dot icon11/01/2016
Director's details changed for Mr Roger Martin Raymond Wilson on 2015-12-01
dot icon09/01/2016
Termination of appointment of Daniel Oliver Glyndwr Lovell as a director on 2015-12-01
dot icon09/01/2016
Termination of appointment of Alan Sidney Jones as a director on 2015-12-04
dot icon09/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon09/01/2016
Appointment of Mrs Catherine Rawson-Cain as a director on 2015-12-01
dot icon09/01/2016
Director's details changed for Mr Roger Martin Raymond Wilson on 2015-12-01
dot icon09/01/2016
Termination of appointment of Daniel Oliver Glyndwr Lovell as a director on 2015-12-01
dot icon09/01/2016
Termination of appointment of Alan Sidney Jones as a director on 2015-12-04
dot icon09/01/2016
Termination of appointment of Dorothy Sybil Cain as a director on 2015-12-01
dot icon09/01/2016
Termination of appointment of Denise Jennifer Pavey as a director on 2015-12-01
dot icon09/01/2016
Termination of appointment of Sheila Kathleen Courltard as a director on 2015-12-01
dot icon01/10/2015
Appointment of Avodah Partners Limited as a secretary on 2015-10-01
dot icon01/10/2015
Termination of appointment of Geoffrey Thomas Craggs as a secretary on 2015-09-30
dot icon01/10/2015
Registered office address changed from Broom Court 15 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ to C/O Colin R Hanner 8 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ on 2015-10-01
dot icon26/08/2015
Termination of appointment of Annie Jones as a director on 2015-07-24
dot icon11/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Daniel Oliver Glyndwr Lovell on 2014-09-29
dot icon05/01/2015
Director's details changed for Ane Lisabeth Aspaas Harry on 2014-06-15
dot icon16/06/2014
Total exemption full accounts made up to 2013-09-29
dot icon09/04/2014
Appointment of Ms Denise Jennifer Pavey as a director
dot icon22/01/2014
Appointment of Joyce Taylor as a director
dot icon17/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Anthony Robinson as a director
dot icon27/06/2013
Appointment of John Richardson Coulthard as a director
dot icon27/06/2013
Appointment of Sheila Kathleen Courltard as a director
dot icon21/06/2013
Termination of appointment of Anne Emms as a director
dot icon09/01/2013
Total exemption full accounts made up to 2012-09-29
dot icon27/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2011-09-29
dot icon19/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Margaret Lovell as a director
dot icon18/01/2012
Termination of appointment of Vivien Craggs as a director
dot icon06/01/2012
Appointment of Ane Lisabeth Aspaas Harry as a director
dot icon08/03/2011
Total exemption full accounts made up to 2010-09-29
dot icon10/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Geoffrey Pysden as a director
dot icon10/01/2011
Termination of appointment of Stuart Rawson Cain as a director
dot icon11/06/2010
Appointment of John Arthur Bell as a director
dot icon20/05/2010
Termination of appointment of Jeanne Gardener as a director
dot icon16/02/2010
Appointment of Dorothy Sybil Cain as a director
dot icon01/02/2010
Appointment of Moira Jane Stafford Neck as a director
dot icon21/01/2010
Total exemption full accounts made up to 2009-09-29
dot icon04/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon30/12/2009
Director's details changed for Frederick Ian Pavey on 2009-12-30
dot icon30/12/2009
Director's details changed for Stuart Richard Rawson Cain on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr Michael Thomas Bolan on 2009-12-30
dot icon30/12/2009
Director's details changed for Tudor Lloyd Williams on 2009-12-30
dot icon30/12/2009
Director's details changed for Roger Martin Raymond Wilson on 2009-12-30
dot icon30/12/2009
Director's details changed for Anthony John Robinson on 2009-12-30
dot icon30/12/2009
Director's details changed for Robert Leonard Sekulin on 2009-12-30
dot icon30/12/2009
Director's details changed for Mrs Adine Constance Randall on 2009-12-30
dot icon30/12/2009
Director's details changed for Geoffrey Thomas Pysden on 2009-12-30
dot icon30/12/2009
Director's details changed for Valerie Gladys Manning on 2009-12-30
dot icon30/12/2009
Director's details changed for Patricia Beryl Pysden on 2009-12-30
dot icon30/12/2009
Director's details changed for Daniel Oliver Glyndwr Lovell on 2009-12-30
dot icon30/12/2009
Director's details changed for Margaret Hilda Lovell on 2009-12-30
dot icon30/12/2009
Director's details changed for Mrs Anne Diana Emms on 2009-12-30
dot icon30/12/2009
Director's details changed for Jeanne Marie Gardener on 2009-12-30
dot icon30/12/2009
Director's details changed for Annie Jones on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr Geoffrey Thomas Craggs on 2009-12-30
dot icon30/12/2009
Director's details changed for Vivien Craggs on 2009-12-30
dot icon09/06/2009
Director appointed valerie gladys manning
dot icon20/05/2009
Appointment terminated director douglas crew
dot icon16/01/2009
Total exemption full accounts made up to 2008-09-29
dot icon14/01/2009
Return made up to 18/12/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/01/2008
Return made up to 18/12/07; full list of members
dot icon17/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon18/01/2007
Total exemption full accounts made up to 2006-09-29
dot icon09/01/2007
Return made up to 18/12/06; change of members
dot icon03/10/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon09/01/2006
Total exemption full accounts made up to 2005-09-29
dot icon09/01/2006
Return made up to 18/12/05; no change of members
dot icon28/12/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon14/01/2005
Total exemption full accounts made up to 2004-09-29
dot icon14/01/2005
Return made up to 18/12/04; full list of members
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon02/02/2004
Return made up to 18/12/03; no change of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-09-29
dot icon31/01/2004
New director appointed
dot icon13/01/2003
Total exemption full accounts made up to 2002-09-29
dot icon13/01/2003
Return made up to 18/12/02; full list of members
dot icon14/11/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon10/01/2002
Total exemption full accounts made up to 2001-09-29
dot icon10/01/2002
Return made up to 18/12/01; no change of members
dot icon04/06/2001
New director appointed
dot icon31/01/2001
Return made up to 18/12/00; change of members
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon24/01/2001
Full accounts made up to 2000-09-29
dot icon24/01/2001
New director appointed
dot icon15/08/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon18/05/2000
Accounts for a small company made up to 1999-09-29
dot icon21/03/2000
New director appointed
dot icon05/01/2000
Return made up to 18/12/99; full list of members
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon16/12/1998
Accounts for a small company made up to 1998-09-29
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Registered office changed on 16/12/98 from: 19 broom hall oxshott surrey KT22 0TZ
dot icon16/12/1998
Return made up to 18/12/98; change of members
dot icon11/11/1998
New secretary appointed
dot icon11/09/1998
New director appointed
dot icon31/12/1997
Return made up to 18/12/97; full list of members
dot icon31/12/1997
Full accounts made up to 1997-09-29
dot icon30/09/1997
Director resigned
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon30/12/1996
Full accounts made up to 1996-09-29
dot icon30/12/1996
Return made up to 18/12/96; change of members
dot icon17/07/1996
New director appointed
dot icon17/07/1996
New director appointed
dot icon17/07/1996
Director resigned
dot icon19/12/1995
Full accounts made up to 1995-09-29
dot icon13/12/1995
Return made up to 18/12/95; no change of members
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Return made up to 18/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-09-29
dot icon23/12/1994
Registered office changed on 23/12/94 from: 35 paul street london EC2A 4JU
dot icon18/11/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
New director appointed
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
New director appointed
dot icon25/01/1994
Return made up to 18/12/93; full list of members
dot icon07/01/1994
Full accounts made up to 1993-09-29
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon01/11/1993
Director resigned
dot icon01/11/1993
Return made up to 18/12/92; full list of members
dot icon24/12/1992
Full accounts made up to 1992-09-29
dot icon19/01/1992
Return made up to 18/12/91; no change of members
dot icon15/01/1992
Full accounts made up to 1991-09-29
dot icon17/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
Return made up to 31/12/90; full list of members
dot icon07/05/1991
Secretary resigned;new secretary appointed
dot icon18/12/1990
Full accounts made up to 1990-09-29
dot icon22/01/1990
Return made up to 18/12/89; full list of members
dot icon11/12/1989
Full accounts made up to 1989-09-29
dot icon31/01/1989
Return made up to 19/12/88; no change of members
dot icon11/01/1989
Full accounts made up to 1988-09-29
dot icon19/01/1988
Full accounts made up to 1987-09-29
dot icon19/01/1988
Return made up to 21/12/87; full list of members
dot icon01/10/1987
Return made up to 29/12/86; change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Full accounts made up to 1986-09-29
dot icon08/10/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, John
Director
26/01/2004 - 08/02/2021
12
AVODAH PARTNERS LIMITED
Corporate Secretary
01/10/2015 - 30/06/2016
-
Williams, Tudor Lloyd
Director
07/05/2002 - 21/12/2018
2
Hunt, Peter Colin
Director
05/02/2021 - Present
1
Williams, Ane Lisabeth Aspaas
Director
07/12/2011 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED

BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 08/10/1964 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 17 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 HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED?

toggle

BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 08/10/1964 .

Where is BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED located?

toggle

BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED do?

toggle

BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 18/12/2024: Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so..