BROOME MANOR LIMITED

Register to unlock more data on OkredoRegister

BROOME MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03782320

Incorporation date

03/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Broome Close, Kings Bromley, Burton-On-Trent DE13 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon25/02/2026
Termination of appointment of Andrew Mark Parker as a director on 2026-02-16
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon13/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/11/2023
Termination of appointment of Victoria Pamela Summerfield as a director on 2023-10-17
dot icon01/11/2023
Appointment of Mr Andrew Mark Parker as a director on 2023-10-17
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon11/01/2021
Appointment of Mr Warren John Summerfield as a director on 2020-11-04
dot icon11/01/2021
Termination of appointment of George Ronald Smith as a director on 2020-11-03
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon01/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon05/06/2019
Registered office address changed from 6 Broome Close Kings Bromley Burton-on-Trent Staffordshire DE13 7JR to 5 Broome Close Kings Bromley Burton-on-Trent DE13 7JR on 2019-06-05
dot icon05/06/2019
Appointment of Mrs Victoria Pamela Summerfield as a director on 2018-11-18
dot icon05/06/2019
Termination of appointment of Ian Keith Strawson as a director on 2018-11-18
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon01/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/06/2016
Annual return made up to 2016-05-30 no member list
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Termination of appointment of Terence David Hazell as a director on 2014-12-12
dot icon19/06/2015
Annual return made up to 2015-05-30 no member list
dot icon13/02/2015
Appointment of Mr Ian Keith Strawson as a director on 2015-02-13
dot icon13/02/2015
Termination of appointment of Julie Harvey as a director on 2015-02-13
dot icon13/02/2015
Registered office address changed from 1 Broome Close Kings Bromley Burton-on-Trent Staffordshire DE13 7JR to 6 Broome Close Kings Bromley Burton-on-Trent Staffordshire DE13 7JR on 2015-02-13
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-05-30 no member list
dot icon05/03/2014
Termination of appointment of Robert Hunt as a director
dot icon05/03/2014
Termination of appointment of Robert Taylor as a director
dot icon05/03/2014
Appointment of Mr Stephen Nicholas Ludlow as a director
dot icon05/03/2014
Registered office address changed from 6 Broome Close Kings Bromley Burton on Trent Staffordshire DE13 7JR on 2014-03-05
dot icon05/03/2014
Appointment of Mr Terence David Hazell as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-30 no member list
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-30 no member list
dot icon14/10/2011
Appointment of Julie Harvey as a director
dot icon14/10/2011
Appointment of Mr George Ronald Smith as a director
dot icon12/09/2011
Termination of appointment of Andrew Law as a secretary
dot icon12/09/2011
Termination of appointment of Andrew Law as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-30 no member list
dot icon10/06/2011
Director's details changed for Andrew Anthony Law on 2011-06-10
dot icon10/06/2011
Director's details changed for Robert John Taylor on 2011-06-10
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/08/2010
Auditor's resignation
dot icon04/06/2010
Annual return made up to 2010-05-30 no member list
dot icon08/09/2009
Full accounts made up to 2009-03-31
dot icon25/06/2009
Annual return made up to 30/05/09
dot icon25/06/2009
Director and secretary's change of particulars / andrew law / 10/10/2008
dot icon11/11/2008
Director appointed andrew anthony law
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Annual return made up to 30/05/08
dot icon07/08/2008
Secretary's change of particulars / andrew law / 01/06/2007
dot icon19/12/2007
Director resigned
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon13/08/2007
Annual return made up to 30/05/07
dot icon20/07/2006
Full accounts made up to 2006-03-31
dot icon08/06/2006
Annual return made up to 30/05/06
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon25/07/2005
Director resigned
dot icon21/06/2005
Annual return made up to 30/05/05
dot icon31/03/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
New secretary appointed
dot icon24/01/2005
Full accounts made up to 2004-06-30
dot icon28/09/2004
Accounts for a dormant company made up to 2003-06-30
dot icon28/09/2004
New director appointed
dot icon15/09/2004
Annual return made up to 30/05/04
dot icon15/09/2004
Registered office changed on 15/09/04 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon15/09/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Annual return made up to 30/05/03
dot icon09/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon07/06/2002
Annual return made up to 30/05/02
dot icon16/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon04/06/2001
Annual return made up to 30/05/01
dot icon28/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/06/2000
Annual return made up to 03/06/00
dot icon02/07/1999
Director resigned
dot icon02/07/1999
Secretary resigned;director resigned
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New secretary appointed
dot icon02/07/1999
Registered office changed on 02/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon03/06/1999
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
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.19K
-
0.00
18.58K
-
2022
1
16.94K
-
0.00
20.04K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/06/1999 - 27/06/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/06/1999 - 27/06/1999
16826
SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED
Corporate Secretary
27/06/1999 - 30/03/2003
13
Hazell, Terence David
Director
02/03/2014 - 11/12/2014
2
Payne, Christopher Hewetson
Director
27/06/1999 - 11/01/2004
65

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 BROOME MANOR LIMITED

BROOME MANOR LIMITED is an(a) Active company incorporated on 03/06/1999 with the registered office located at 5 Broome Close, Kings Bromley, Burton-On-Trent DE13 7JR. 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 BROOME MANOR LIMITED?

toggle

BROOME MANOR LIMITED is currently Active. It was registered on 03/06/1999 .

Where is BROOME MANOR LIMITED located?

toggle

BROOME MANOR LIMITED is registered at 5 Broome Close, Kings Bromley, Burton-On-Trent DE13 7JR.

What does BROOME MANOR LIMITED do?

toggle

BROOME MANOR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOME MANOR LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Andrew Mark Parker as a director on 2026-02-16.