BROOME ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROOME ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003284

Incorporation date

04/12/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MILLS SELIG, 21 Arthur Street, Belfast, Northern Ireland BT1 4GACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1953)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon04/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon17/05/2023
Satisfaction of charge 7 in full
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with updates
dot icon16/02/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/12/2017
Termination of appointment of Ivan Ithamar Selig as a director on 2017-01-27
dot icon27/12/2017
Confirmation statement made on 2017-12-24 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon11/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon08/01/2015
Termination of appointment of a director
dot icon08/01/2015
Termination of appointment of Daphne Maureen Selig as a director on 2015-01-01
dot icon13/02/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2013
Appointment of Mrs Daphne Maureen Selig as a director
dot icon16/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr Justin Henry David Selig on 2012-12-01
dot icon16/01/2013
Termination of appointment of Daphne Selig as a secretary
dot icon16/01/2013
Termination of appointment of Daphne Selig as a director
dot icon16/01/2013
Appointment of Mr Justin Selig as a secretary
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mrs Daphne Maureen Selig on 2011-04-28
dot icon09/01/2012
Director's details changed for Mr Ivan Ithamar Selig on 2011-04-28
dot icon09/01/2012
Secretary's details changed for Mrs Daphne Selig on 2011-04-28
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon22/01/2010
Director's details changed for Daphne Selig on 2009-10-02
dot icon22/01/2010
Director's details changed for Ivan Ithamar Selig on 2009-10-02
dot icon22/01/2010
Director's details changed for Justin Henry David Selig on 2009-10-02
dot icon22/01/2010
Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Daphne Selig on 2009-10-02
dot icon22/01/2010
Director's details changed for Eliana Yvette Blankstone on 2009-10-02
dot icon26/01/2009
30/04/08 annual accts
dot icon23/01/2009
24/12/08 annual return shuttle
dot icon11/07/2008
Updated mem and arts
dot icon11/07/2008
Resolutions
dot icon05/02/2008
24/12/07 annual return shuttle
dot icon26/01/2008
30/04/07 annual accts
dot icon01/03/2007
30/04/06 annual accts
dot icon17/01/2007
24/12/06 annual return shuttle
dot icon21/02/2006
24/12/05 annual return shuttle
dot icon31/01/2006
30/04/05 annual accts
dot icon02/03/2005
30/04/04 annual accts
dot icon28/01/2005
24/12/04 annual return shuttle
dot icon24/11/2004
Change in sit reg add
dot icon27/01/2004
24/12/03 annual return shuttle
dot icon27/11/2003
30/04/03 annual accts
dot icon16/01/2003
24/12/02 annual return shuttle
dot icon10/12/2002
30/04/02 annual accts
dot icon27/01/2002
24/12/01 annual return shuttle
dot icon08/01/2002
30/04/01 annual accts
dot icon15/01/2001
24/12/00 annual return shuttle
dot icon04/12/2000
30/04/00 annual accts
dot icon13/02/2000
30/04/99 annual accts
dot icon23/01/2000
24/12/99 annual return shuttle
dot icon10/01/1999
24/12/98 annual return shuttle
dot icon20/11/1998
30/04/98 annual accts
dot icon12/02/1998
30/04/97 annual accts
dot icon20/01/1998
24/12/97 annual return shuttle
dot icon17/01/1997
24/12/96 annual return shuttle
dot icon23/10/1996
30/04/96 annual accts
dot icon03/02/1996
24/12/95 annual return shuttle
dot icon08/12/1995
30/04/95 annual accts
dot icon29/12/1994
24/12/94 annual return shuttle
dot icon21/11/1994
01/05/94 annual accts
dot icon07/03/1994
24/12/93 annual return shuttle
dot icon01/12/1993
30/04/93 annual accts
dot icon26/02/1993
24/12/92 annual return shuttle
dot icon21/12/1992
30/04/92 annual accts
dot icon26/03/1992
30/04/91 annual accts
dot icon28/01/1992
24/12/91 annual return form
dot icon30/08/1991
Change of dirs/sec
dot icon20/02/1991
Change in sit reg add
dot icon20/02/1991
24/12/90 annual return
dot icon03/01/1991
30/04/90 annual accts
dot icon31/05/1990
Particulars of a mortgage charge
dot icon01/02/1990
26/12/89 annual return
dot icon13/01/1990
30/04/89 annual accts
dot icon10/03/1989
30/04/88 annual accts
dot icon22/02/1989
14/01/89 annual return
dot icon30/07/1988
Change of dirs/sec
dot icon26/01/1988
24/12/87 annual return
dot icon20/01/1988
30/04/87 annual accts
dot icon30/01/1987
Change of dirs/sec
dot icon19/01/1987
30/04/86 annual accts
dot icon06/01/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/02/1986
17/12/85 annual return
dot icon07/02/1986
30/04/85 annual accts
dot icon20/04/1985
20/09/83 annual return
dot icon08/02/1985
22/11/84 annual return
dot icon17/10/1984
Particulars of a mortgage charge
dot icon04/11/1983
Mortgage satisfaction
dot icon04/11/1983
Mortgage satisfaction
dot icon30/03/1983
Situation of reg office
dot icon30/03/1983
Particulars re directors
dot icon16/03/1983
Particulars re directors
dot icon19/11/1982
31/12/82 annual return
dot icon12/10/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon02/02/1981
31/12/80 annual return
dot icon29/07/1980
Mortgage satisfaction
dot icon29/07/1980
Mortgage satisfaction
dot icon29/07/1980
Mortgage satisfaction
dot icon07/03/1980
31/12/79 annual return
dot icon13/12/1979
Particulars re directors
dot icon09/03/1979
31/12/78 annual return
dot icon07/02/1978
31/12/77 annual return
dot icon24/02/1977
31/12/76 annual return
dot icon17/12/1975
31/12/75 annual return
dot icon30/05/1975
31/12/74 annual return
dot icon26/06/1974
31/12/73 annual return
dot icon16/08/1973
Particulars re directors
dot icon05/06/1973
Mortgage satisfaction
dot icon04/05/1973
31/12/72 annual return
dot icon04/05/1973
Sit of register of mems
dot icon06/03/1972
Particulars of a mortgage charge
dot icon28/02/1972
31/12/71 annual return
dot icon05/10/1971
Return of allots (cash)
dot icon02/07/1971
31/12/70 annual return
dot icon22/02/1971
Stat inc in nominal cap
dot icon22/02/1971
Resolutions
dot icon22/02/1971
Not of incr in nom cap
dot icon10/02/1970
31/12/69 annual return
dot icon28/02/1969
31/12/68 annual return
dot icon28/02/1968
31/12/67 annual return
dot icon28/02/1968
Situation of reg office
dot icon16/03/1967
31/12/66 annual return
dot icon27/10/1966
Particulars of a mortgage charge
dot icon21/04/1966
Sit of register of mems
dot icon22/02/1966
31/12/65 annual return
dot icon23/02/1965
31/12/64 annual return
dot icon15/05/1964
Particulars of a mortgage charge
dot icon04/03/1964
31/12/63 annual return
dot icon10/01/1963
31/12/62 annual return
dot icon19/10/1962
Particulars of a mortgage charge
dot icon01/03/1962
Sit of register of mems
dot icon01/03/1962
31/12/61 annual return
dot icon11/01/1961
31/12/60 annual return
dot icon26/02/1960
31/12/59 annual return
dot icon18/03/1959
31/12/58 annual return
dot icon23/01/1958
31/12/57 annual return
dot icon18/01/1957
31/12/56 annual return
dot icon08/05/1956
Particulars of a mortgage charge
dot icon20/03/1956
31/12/55 annual return
dot icon05/05/1955
Particulars of a mortgage charge
dot icon05/04/1955
31/12/54 annual return
dot icon21/12/1954
Particulars re directors
dot icon13/05/1954
Return of allots (cash)
dot icon04/12/1953
Particulars re directors
dot icon04/12/1953
Decl on compl on incorp
dot icon04/12/1953
Statement of nominal cap
dot icon04/12/1953
Situation of reg office
dot icon04/12/1953
Articles
dot icon04/12/1953
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-89.23 % *

* during past year

Cash in Bank

£923.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
953.05K
-
0.00
484.59K
-
2022
2
1.13M
-
0.00
8.57K
-
2023
2
1.12M
-
0.00
923.00
-
2023
2
1.12M
-
0.00
923.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.12M £Descended-0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

923.00 £Descended-89.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selig, Justin
Secretary
01/12/2012 - Present
-
Selig, Daphne Maureen
Director
01/12/2012 - 01/01/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOME ESTATES LIMITED

BROOME ESTATES LIMITED is an(a) Active company incorporated on 04/12/1953 with the registered office located at C/O MILLS SELIG, 21 Arthur Street, Belfast, Northern Ireland BT1 4GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOME ESTATES LIMITED?

toggle

BROOME ESTATES LIMITED is currently Active. It was registered on 04/12/1953 .

Where is BROOME ESTATES LIMITED located?

toggle

BROOME ESTATES LIMITED is registered at C/O MILLS SELIG, 21 Arthur Street, Belfast, Northern Ireland BT1 4GA.

What does BROOME ESTATES LIMITED do?

toggle

BROOME ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROOME ESTATES LIMITED have?

toggle

BROOME ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for BROOME ESTATES LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.