BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05484820

Incorporation date

20/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon13/03/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon04/03/2026
Appointment of Mr Jamie Hall as a director on 2026-01-01
dot icon03/03/2026
Termination of appointment of Jamie Hall as a director on 2026-01-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon19/10/2021
Termination of appointment of Linda Marie Richardson as a director on 2021-10-18
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon31/01/2021
Director's details changed for Mr Jamie Hall on 2021-01-01
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from Suite Wf23 the Officers Mess Royston Road Duxford Cambridge CB22 4QH United Kingdom to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 2020-09-25
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon18/01/2020
Appointment of Mrs Linda Marie Richardson as a director on 2020-01-18
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon12/07/2018
Registered office address changed from 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX to Suite Wf23 the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 2018-07-12
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2017
Notification of a person with significant control statement
dot icon02/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/06/2016
Appointment of Mrs Janet Grimwood as a secretary on 2015-12-01
dot icon30/06/2016
Termination of appointment of Linda Marie Richardson as a director on 2015-09-01
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Carl Hughes as a director on 2015-01-01
dot icon08/10/2015
Termination of appointment of Jonathan Coles as a secretary on 2015-01-01
dot icon08/10/2015
Registered office address changed from C/O Briggs & Mortimer Cambridge Limited 20 Station Road Cambridge CB1 2JD to 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX on 2015-10-08
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon27/06/2014
Appointment of Mr Jamie Hall as a director
dot icon06/05/2014
Appointment of Mr Jonathan Coles as a secretary
dot icon06/05/2014
Registered office address changed from C/O Cambridge Property Management Limited 5 Brooklands Avenue Cambridge CB2 8BB England on 2014-05-06
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Mary Fenner as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mrs Linda Marie Richardson on 2011-07-01
dot icon02/11/2011
Director's details changed for Carl Hughes on 2011-07-01
dot icon02/11/2011
Director's details changed for Mary Toinette Fenner on 2011-07-01
dot icon02/11/2011
Termination of appointment of Pms Leasehold Management Limited as a secretary
dot icon02/11/2011
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2011-11-02
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon03/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon03/08/2010
Director's details changed for Linda Marie Richardson on 2009-10-01
dot icon03/08/2010
Director's details changed for Carl Hughes on 2009-10-01
dot icon03/08/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Director's details changed for Carl Hughes on 2009-10-01
dot icon06/10/2009
Director's details changed for Mary Toinette Fenner on 2009-10-01
dot icon06/10/2009
Director's details changed for Linda Marie Richardson on 2009-10-01
dot icon02/07/2009
Return made up to 20/06/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 20/06/08; full list of members
dot icon30/06/2008
Director appointed linda marie richardson logged form
dot icon08/02/2008
Director resigned
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon27/07/2007
Return made up to 20/06/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
New secretary appointed
dot icon28/02/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon24/08/2006
Return made up to 20/06/06; full list of members
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
Registered office changed on 06/07/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon06/07/2005
New director appointed
dot icon20/06/2005
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
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/01/2007 - 01/07/2011
98
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/06/2005 - 20/06/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
20/06/2005 - 20/06/2005
9963
Richardson, Linda Marie
Director
18/01/2020 - 18/10/2021
1
Richardson, Linda Marie
Director
27/09/2007 - 01/09/2015
1

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 BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED

BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2005 with the registered office located at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DX. 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 BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED?

toggle

BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2005 .

Where is BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED located?

toggle

BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED is registered at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DX.

What does BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED do?

toggle

BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOMFIELD COURTYARD (HAVERHILL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-01-27 with no updates.