BROOM PARK MANAGEMENT ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROOM PARK MANAGEMENT ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00947581

Incorporation date

07/02/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Castle Business Village, 36 Station Road, Hampton TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1969)
dot icon18/09/2025
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX on 2025-09-18
dot icon18/09/2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2025-09-18
dot icon18/09/2025
Appointment of Pb Company Secretary Limited as a secretary on 2025-09-18
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-25
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-25
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-25
dot icon18/09/2023
Termination of appointment of Mark Donald Gosling as a director on 2023-09-18
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon10/01/2023
Termination of appointment of Charles Julian Halford as a director on 2023-01-10
dot icon19/12/2022
Appointment of Mr Luke Donald Gosling as a director on 2022-12-19
dot icon01/11/2022
Appointment of Catherine Russell Dawson as a director on 2022-11-01
dot icon22/09/2022
Micro company accounts made up to 2021-12-25
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon29/06/2022
Appointment of Christopher Michael Hugh Persson as a director on 2022-06-28
dot icon02/09/2021
Termination of appointment of Goeffrey Aubrey Jackson as a director on 2021-09-01
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-25
dot icon05/07/2021
Termination of appointment of Debbie Elaine Fawcett as a director on 2021-07-05
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon06/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-06
dot icon03/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-25
dot icon04/05/2020
Appointment of Hao Ling Sandra Fan as a director on 2020-04-27
dot icon30/04/2020
Appointment of Mr Mark Donald Gosling as a director on 2020-04-27
dot icon09/01/2020
Termination of appointment of John Edward Peel as a director on 2020-01-08
dot icon25/11/2019
Appointment of Debbie Elaine Fawcett as a director on 2019-11-22
dot icon20/11/2019
Appointment of Mr Charles Julian Halford as a director on 2019-11-13
dot icon14/11/2019
Termination of appointment of Donald Gosling as a director on 2019-09-16
dot icon14/11/2019
Director's details changed for Mr Fraser Andrew Wilson on 2019-11-14
dot icon14/11/2019
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2019-11-14
dot icon11/11/2019
Registered office address changed from C/O C/O Bartholomews 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 2019-11-11
dot icon11/11/2019
Termination of appointment of Graham Bartholomew Limited as a secretary on 2019-11-11
dot icon07/10/2019
Termination of appointment of John Alexander Naish as a director on 2019-10-04
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-25
dot icon06/03/2019
Director's details changed for Mr Fraser Andrew Wilson on 2019-03-06
dot icon19/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-25
dot icon28/09/2017
Termination of appointment of Jeremy Thomas Quinn as a director on 2017-09-28
dot icon24/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-25
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-25
dot icon05/05/2016
Appointment of Mr John Edward Peel as a director on 2016-04-14
dot icon31/07/2015
Annual return made up to 2015-07-05 no member list
dot icon17/06/2015
Director's details changed for Mr Goeffrey Aubrey Jackson on 2015-06-17
dot icon17/06/2015
Director's details changed for Sir Donald Gosling on 2015-06-17
dot icon07/06/2015
Total exemption small company accounts made up to 2014-12-25
dot icon11/08/2014
Annual return made up to 2014-07-05 no member list
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-25
dot icon17/06/2014
Termination of appointment of Philip Tope as a director
dot icon19/05/2014
Appointment of John Alexander Naish as a director
dot icon11/07/2013
Annual return made up to 2013-07-05 no member list
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-25
dot icon21/02/2013
Appointment of Graham Bartholomew Limited as a secretary
dot icon18/12/2012
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2012-12-18
dot icon18/12/2012
Termination of appointment of Jj Homes (Properties) Ltd as a secretary
dot icon30/07/2012
Annual return made up to 2012-07-05 no member list
dot icon10/07/2012
Total exemption full accounts made up to 2011-12-25
dot icon14/06/2012
Termination of appointment of William Martin as a director
dot icon14/06/2012
Termination of appointment of William Martin as a director
dot icon26/07/2011
Annual return made up to 2011-07-05 no member list
dot icon23/05/2011
Total exemption full accounts made up to 2010-12-25
dot icon09/05/2011
Termination of appointment of Guy Bromley as a director
dot icon05/05/2011
Termination of appointment of John Peel as a director
dot icon05/05/2011
Termination of appointment of James Hughes as a director
dot icon31/03/2011
Termination of appointment of Anne Wilson as a director
dot icon27/07/2010
Annual return made up to 2010-07-05 no member list
dot icon27/07/2010
Registered office address changed from North House North Street Carshalton Surrey SM5 2HW United Kingdom on 2010-07-27
dot icon26/07/2010
Director's details changed for Anne Hughes Wilson on 2010-07-05
dot icon26/07/2010
Director's details changed for John Edward Peel on 2010-07-05
dot icon26/07/2010
Director's details changed for Philip Desmond Tope on 2010-07-05
dot icon26/07/2010
Director's details changed for Sir Donald Gosling on 2010-07-05
dot icon26/07/2010
Director's details changed for Goeffrey Aubrey Jackson on 2010-07-05
dot icon26/07/2010
Director's details changed for James Hughes on 2010-07-05
dot icon12/07/2010
Total exemption full accounts made up to 2009-12-25
dot icon07/07/2010
Appointment of Guy Barrington Bromley as a director
dot icon07/07/2010
Appointment of Jeremy Thomas Quinn as a director
dot icon28/06/2010
Appointment of William Martin as a director
dot icon14/06/2010
Appointment of Mbe Fraser Andrew Wilson as a director
dot icon29/01/2010
Appointment of Jj Homes (Properties) Ltd as a secretary
dot icon26/01/2010
Termination of appointment of Judith Jones as a secretary
dot icon26/01/2010
Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 2010-01-26
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-25
dot icon16/07/2009
Annual return made up to 05/07/09
dot icon29/07/2008
Annual return made up to 05/07/08
dot icon18/07/2008
Director appointed john edward peel
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-25
dot icon21/07/2007
Annual return made up to 05/07/07
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-25
dot icon12/06/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon17/07/2006
Annual return made up to 05/07/06
dot icon23/06/2006
Total exemption full accounts made up to 2005-12-25
dot icon22/06/2006
Director resigned
dot icon04/10/2005
Director resigned
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Annual return made up to 05/07/05
dot icon01/06/2005
Full accounts made up to 2004-12-25
dot icon27/07/2004
New director appointed
dot icon29/06/2004
Annual return made up to 05/07/04
dot icon27/05/2004
Full accounts made up to 2003-12-25
dot icon18/07/2003
Annual return made up to 05/07/03
dot icon18/07/2003
Director resigned
dot icon27/04/2003
Full accounts made up to 2002-12-25
dot icon06/12/2002
New director appointed
dot icon27/08/2002
Annual return made up to 05/07/02
dot icon27/08/2002
Director resigned
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon02/05/2002
Full accounts made up to 2001-12-25
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon27/11/2001
Secretary's particulars changed
dot icon06/08/2001
New director appointed
dot icon09/07/2001
Annual return made up to 05/07/01
dot icon31/05/2001
Full accounts made up to 2000-12-28
dot icon06/02/2001
Director resigned
dot icon11/08/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Annual return made up to 05/07/00
dot icon23/05/2000
Full accounts made up to 1999-12-25
dot icon18/08/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Annual return made up to 05/07/99
dot icon05/05/1999
Full accounts made up to 1998-12-25
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Annual return made up to 05/07/98
dot icon02/07/1998
New director appointed
dot icon28/04/1998
Full accounts made up to 1997-12-25
dot icon31/03/1998
New director appointed
dot icon20/03/1998
Director resigned
dot icon09/10/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
Director resigned
dot icon08/07/1997
Annual return made up to 05/07/97
dot icon27/05/1997
Full accounts made up to 1996-12-25
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon10/07/1996
Annual return made up to 05/07/96
dot icon03/06/1996
Full accounts made up to 1995-12-25
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon26/07/1995
Annual return made up to 05/07/95
dot icon09/05/1995
Accounts for a small company made up to 1994-12-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a small company made up to 1993-12-25
dot icon05/07/1994
Annual return made up to 05/07/94
dot icon05/07/1993
Annual return made up to 05/07/93
dot icon15/06/1993
Full accounts made up to 1992-12-25
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon25/09/1992
Secretary resigned;director resigned
dot icon25/09/1992
New director appointed
dot icon11/09/1992
Annual return made up to 05/07/92
dot icon25/06/1992
Full accounts made up to 1991-12-25
dot icon08/08/1991
Annual return made up to 05/07/91
dot icon05/06/1991
Full accounts made up to 1990-12-25
dot icon11/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1990
Full accounts made up to 1989-12-25
dot icon19/07/1990
Annual return made up to 05/07/90
dot icon07/02/1990
New secretary appointed
dot icon12/01/1990
Full accounts made up to 1988-12-25
dot icon19/12/1989
Director resigned;new director appointed
dot icon07/12/1989
Annual return made up to 30/11/89
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Full accounts made up to 1987-12-25
dot icon02/02/1989
Annual return made up to 26/07/88
dot icon24/11/1987
New director appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon09/09/1987
Full accounts made up to 1986-12-25
dot icon09/09/1987
Annual return made up to 05/05/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Full accounts made up to 1985-12-25
dot icon12/05/1986
Annual return made up to 06/05/86
dot icon12/05/1986
Director resigned
dot icon08/09/1977
Miscellaneous
dot icon07/02/1969
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
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
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
26/12/2012 - 11/11/2019
124
PB COMPANY SECRETARY LIMITED
Corporate Secretary
18/09/2025 - Present
26
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
27/11/2009 - 18/09/2012
145
Sir Donald Gosling
Director
25/09/2002 - 16/09/2019
2
Martin, William
Director
16/06/2010 - 31/05/2011
4

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 PARK MANAGEMENT ASSOCIATION LIMITED

BROOM PARK MANAGEMENT ASSOCIATION LIMITED is an(a) Active company incorporated on 07/02/1969 with the registered office located at 2-3 Castle Business Village, 36 Station Road, Hampton TW12 2BX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOM PARK MANAGEMENT ASSOCIATION LIMITED?

toggle

BROOM PARK MANAGEMENT ASSOCIATION LIMITED is currently Active. It was registered on 07/02/1969 .

Where is BROOM PARK MANAGEMENT ASSOCIATION LIMITED located?

toggle

BROOM PARK MANAGEMENT ASSOCIATION LIMITED is registered at 2-3 Castle Business Village, 36 Station Road, Hampton TW12 2BX.

What does BROOM PARK MANAGEMENT ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BROOM PARK MANAGEMENT ASSOCIATION LIMITED?

toggle

The latest filing was on 18/09/2025: Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX on 2025-09-18.