BROOME PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOME PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05160338

Incorporation date

22/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Broome Cottages, Spital Heath, Dorking, Surrey RH4 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon04/01/2026
Director's details changed for Mr Jonathan Papworth on 2026-01-04
dot icon06/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon20/06/2023
Termination of appointment of Timothy Andrew Morgan as a secretary on 2023-05-23
dot icon20/06/2023
Appointment of Mr Kevin Benjamin Moutrie as a director on 2023-05-23
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon16/07/2017
Appointment of Mr Jonathan Papworth as a director on 2017-05-10
dot icon13/07/2017
Termination of appointment of David William Phelps as a director on 2017-05-10
dot icon06/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon03/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon28/05/2012
Appointment of Mr Timothy Andrew Morgan as a secretary
dot icon28/05/2012
Appointment of Mr David William Phelps as a director
dot icon28/05/2012
Termination of appointment of Janet Croft-Smith as a director
dot icon28/05/2012
Termination of appointment of Matthew Alexander as a director
dot icon28/05/2012
Termination of appointment of Ebi Zadeh as a director
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon20/06/2011
Appointment of Mr Ebi Zadeh as a director
dot icon20/06/2011
Appointment of Mr Matthew John Alexander as a director
dot icon20/06/2011
Termination of appointment of Ronald Light as a director
dot icon20/06/2011
Termination of appointment of David Phelps as a director
dot icon20/06/2011
Termination of appointment of David Phelps as a secretary
dot icon26/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mrs Janet Ingrid Croft-Smith on 2010-06-22
dot icon28/06/2010
Appointment of Mr Ronald Steven Light as a director
dot icon22/06/2010
Termination of appointment of Matthew Alexander as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 22/06/09; full list of members
dot icon15/07/2009
Appointment terminated director mark watson
dot icon30/06/2009
Director appointed mrs janet ingrid croft-smith
dot icon30/06/2009
Director appointed mr matthew alexander
dot icon29/06/2009
Appointment terminated secretary mark watson
dot icon29/06/2009
Appointment terminated director timothy morgan
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/11/2008
Accounting reference date extended from 24/06/2008 to 30/06/2008
dot icon24/06/2008
Return made up to 22/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon25/06/2007
Return made up to 22/06/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/08/2006
Registered office changed on 15/08/06 from: "sorbon" aylesbury end beaconsfield bucks HP9 1LW
dot icon15/08/2006
New secretary appointed
dot icon13/07/2006
Return made up to 22/06/06; full list of members
dot icon12/07/2006
Ad 21/07/05-30/09/05 £ si 3@100=300 £ ic 701/1001
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Director resigned
dot icon07/07/2006
Director resigned
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon16/05/2006
Full accounts made up to 2005-06-30
dot icon13/07/2005
Ad 23/06/04-22/06/05 £ si 7@100=700
dot icon13/07/2005
Return made up to 22/06/05; full list of members
dot icon15/03/2005
Accounting reference date shortened from 30/06/05 to 24/06/05
dot icon29/06/2004
Secretary resigned
dot icon22/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
8.35K
-
2022
0
1.00K
-
0.00
8.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Papworth, Jonathan
Director
10/05/2017 - Present
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/06/2004 - 22/06/2004
99600
Manning, Raymond Charles
Director
22/06/2004 - 27/06/2006
197
Tucker, Donald Anthony
Director
22/06/2004 - 27/06/2006
286
Venn, Michael
Secretary
22/06/2004 - 27/06/2006
134

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 BROOME PLACE MANAGEMENT COMPANY LIMITED

BROOME PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/2004 with the registered office located at 3 Broome Cottages, Spital Heath, Dorking, Surrey RH4 1QG. 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

BROOME PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/2004 .

Where is BROOME PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BROOME PLACE MANAGEMENT COMPANY LIMITED is registered at 3 Broome Cottages, Spital Heath, Dorking, Surrey RH4 1QG.

What does BROOME PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROOME PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/01/2026: Director's details changed for Mr Jonathan Papworth on 2026-01-04.