BROOM WATERS MANAGED LAND LIMITED

Register to unlock more data on OkredoRegister

BROOM WATERS MANAGED LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02925853

Incorporation date

05/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Broom House Steers Place, Hadlow, Tonbridge, Kent TN11 0HACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon17/02/2026
Notification of Martin Roger Telford Griffiths as a person with significant control on 2026-02-17
dot icon11/02/2026
Cessation of Nicola Patricia Lock as a person with significant control on 2026-02-11
dot icon11/02/2026
Cessation of Stephen Paul Lock as a person with significant control on 2026-02-11
dot icon11/02/2026
Cessation of Helen Suzanne Tiplady as a person with significant control on 2026-02-11
dot icon10/02/2026
Cessation of Martin Roger Telford Griffiths as a person with significant control on 2026-02-10
dot icon10/02/2026
Cessation of Rosalyn Jane Griffiths as a person with significant control on 2026-02-10
dot icon10/02/2026
Cessation of Keeley Elizabeth Hearns as a person with significant control on 2026-02-10
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon23/01/2026
Cessation of Garth Hearns as a person with significant control on 2026-01-21
dot icon23/01/2026
Micro company accounts made up to 2025-05-31
dot icon18/03/2025
Notification of Garth Hearns as a person with significant control on 2025-03-16
dot icon16/03/2025
Confirmation statement made on 2025-01-20 with updates
dot icon16/03/2025
Notification of Keeley Elizabeth Hearns as a person with significant control on 2025-03-16
dot icon16/03/2025
Notification of Stephen Paul Lock as a person with significant control on 2025-03-05
dot icon16/03/2025
Notification of Nicola Patricia Lock as a person with significant control on 2025-03-05
dot icon16/03/2025
Appointment of Mr Garth Hearns as a director on 2025-03-16
dot icon16/03/2025
Appointment of Mrs Keeley Elizabeth Hearns as a director on 2025-03-16
dot icon16/03/2025
Appointment of Mr Stephen Paul Lock as a director on 2025-03-05
dot icon16/03/2025
Appointment of Mrs Nicola Patricia Lock as a director on 2025-03-05
dot icon04/02/2025
Termination of appointment of Clare Madeleine Smith as a director on 2025-01-31
dot icon04/02/2025
Termination of appointment of Brian Mathison Waters as a director on 2025-01-31
dot icon04/02/2025
Termination of appointment of Elaine Carole Waters as a director on 2025-01-31
dot icon04/02/2025
Cessation of Brian Mathison Waters as a person with significant control on 2025-01-31
dot icon04/02/2025
Cessation of Elaine Carole Waters as a person with significant control on 2025-01-31
dot icon04/02/2025
Cessation of Claire Madeline Smith as a person with significant control on 2025-01-31
dot icon18/11/2024
Micro company accounts made up to 2024-05-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-05-31
dot icon01/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-05-31
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-05-31
dot icon24/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon17/03/2018
Micro company accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon29/01/2017
Micro company accounts made up to 2016-05-31
dot icon13/05/2016
Registered office address changed from 152 Carpenters Lane Hadlow Tonbridge Kent TN11 0EX to Broom House Steers Place Hadlow Tonbridge Kent TN11 0HA on 2016-05-13
dot icon13/05/2016
Appointment of Mr. Martin Roger Telford Griffiths as a secretary on 2016-05-12
dot icon13/05/2016
Termination of appointment of Clare Madeleine Smith as a secretary on 2016-05-12
dot icon10/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon25/01/2016
Termination of appointment of Geoffrey Robb Smith as a director on 2015-09-13
dot icon25/01/2016
Termination of appointment of Geoffrey Robb Smith as a director on 2015-09-13
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon15/12/2014
Appointment of Mrs. Rosalyn Jane Griffiths as a director on 2014-10-01
dot icon13/12/2014
Appointment of Mr. Martin Roger Telford Griffiths as a director on 2014-10-01
dot icon13/12/2014
Registered office address changed from Broom House, Steers Place Hadlow Tonbridge Kent TN11 0HA to 152 Carpenters Lane Hadlow Tonbridge Kent TN11 0EX on 2014-12-13
dot icon18/09/2014
Termination of appointment of John Bernard Barton as a secretary on 2014-09-18
dot icon18/09/2014
Appointment of Mrs. Clare Madeleine Smith as a secretary on 2014-09-18
dot icon18/09/2014
Termination of appointment of John Bernard Barton as a director on 2014-09-18
dot icon03/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon10/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon02/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon29/04/2012
Termination of appointment of David Tiplady as a director
dot icon01/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon05/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon11/05/2010
Director's details changed for John Bernard Barton on 2010-05-05
dot icon11/05/2010
Director's details changed for Elaine Carole Waters on 2010-05-05
dot icon11/05/2010
Director's details changed for Helen Suzanne Tiplady on 2010-05-05
dot icon12/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon07/05/2009
Return made up to 05/05/09; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon02/06/2008
Return made up to 05/05/08; full list of members
dot icon04/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon14/05/2007
Return made up to 05/05/07; full list of members
dot icon11/05/2007
Director resigned
dot icon01/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon08/05/2006
Return made up to 05/05/06; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon25/05/2005
Return made up to 05/05/05; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon25/05/2005
Director's particulars changed
dot icon25/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon15/05/2004
Return made up to 05/05/04; full list of members
dot icon06/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon06/06/2003
Return made up to 05/05/03; full list of members
dot icon12/06/2002
Return made up to 05/05/02; full list of members
dot icon05/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon14/06/2001
Return made up to 05/05/01; full list of members
dot icon05/06/2001
Secretary resigned;director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New secretary appointed;new director appointed
dot icon05/06/2001
Accounts for a dormant company made up to 2001-05-31
dot icon05/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon05/06/2000
Return made up to 05/05/00; full list of members
dot icon07/06/1999
Accounts for a dormant company made up to 1999-05-31
dot icon20/05/1999
Return made up to 05/05/99; full list of members
dot icon03/06/1998
Return made up to 05/05/98; full list of members
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Accounts for a dormant company made up to 1998-05-31
dot icon06/06/1997
New director appointed
dot icon06/06/1997
New director appointed
dot icon06/06/1997
Return made up to 05/05/97; full list of members
dot icon06/06/1997
Accounts for a dormant company made up to 1997-05-31
dot icon06/06/1997
Resolutions
dot icon19/02/1997
Accounts for a dormant company made up to 1996-05-31
dot icon19/02/1997
Resolutions
dot icon09/01/1997
New director appointed
dot icon04/06/1996
Return made up to 05/05/96; full list of members
dot icon29/02/1996
Accounts for a dormant company made up to 1995-05-31
dot icon29/02/1996
Resolutions
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Registered office changed on 15/02/96 from: seymour houseclose 11-13 mount ephraim rd tunbridge wells kent TN1 1EN
dot icon15/02/1996
New secretary appointed
dot icon09/05/1995
Return made up to 05/05/95; full list of members
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon28/04/1995
New director appointed
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon13/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Ad 12/07/94--------- £ si 1@1=1 £ ic 2/3
dot icon11/10/1994
Ad 10/10/94--------- £ si 1@1=1 £ ic 1/2
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Memorandum and Articles of Association
dot icon05/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS SECRETARIES LIMITED
Corporate Secretary
04/05/1994 - 30/10/1994
208
C.H.H. FORMATIONS LIMITED
Corporate Director
04/05/1994 - 27/01/1996
39
Waters, Brian Mathison
Director
31/10/2001 - 31/01/2025
1
Threlfall, Sheila Rosemary
Director
09/10/1994 - 30/10/2001
3
Waters, Elaine Carole
Director
31/10/2001 - 31/01/2025
1

Persons with Significant Control

21
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 WATERS MANAGED LAND LIMITED

BROOM WATERS MANAGED LAND LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at Broom House Steers Place, Hadlow, Tonbridge, Kent TN11 0HA. There are currently 8 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 WATERS MANAGED LAND LIMITED?

toggle

BROOM WATERS MANAGED LAND LIMITED is currently Active. It was registered on 05/05/1994 .

Where is BROOM WATERS MANAGED LAND LIMITED located?

toggle

BROOM WATERS MANAGED LAND LIMITED is registered at Broom House Steers Place, Hadlow, Tonbridge, Kent TN11 0HA.

What does BROOM WATERS MANAGED LAND LIMITED do?

toggle

BROOM WATERS MANAGED LAND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOM WATERS MANAGED LAND LIMITED?

toggle

The latest filing was on 17/02/2026: Notification of Martin Roger Telford Griffiths as a person with significant control on 2026-02-17.