BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06060453

Incorporation date

22/01/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O LINDA TURP, Gosfield Lake Resort Church Road, Gosfield, Halstead, Essex CO9 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon26/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon03/05/2025
Termination of appointment of Michael Dale as a director on 2025-05-03
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon06/04/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon07/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/02/2022
Termination of appointment of Anthony Robinson as a director on 2022-02-08
dot icon08/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon03/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon03/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon28/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon23/01/2019
Termination of appointment of Glenn Michael Lasiak as a director on 2019-01-23
dot icon01/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon29/01/2018
Appointment of Mr Eleftherios Himonas as a director on 2018-01-29
dot icon10/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon19/05/2016
Accounts for a dormant company made up to 2016-01-29
dot icon13/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon15/01/2016
Director's details changed for Ms Georgina Pauline Cook on 2016-01-14
dot icon14/01/2016
Director's details changed for Mr Michael Dale on 2016-01-14
dot icon13/03/2015
Accounts for a dormant company made up to 2015-01-29
dot icon23/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon23/01/2015
Termination of appointment of Christopher Warwick as a director on 2014-06-20
dot icon23/01/2015
Appointment of Ms Georgina Pauline Cook as a director on 2015-01-23
dot icon22/01/2015
Director's details changed for Linda Turp on 2015-01-01
dot icon22/01/2015
Secretary's details changed for Linda Turp on 2015-01-01
dot icon29/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2014-01-29
dot icon24/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2013-01-24
dot icon20/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-20
dot icon08/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/01/2012
Registered office address changed from , C/O L Turp, Gosfield Lake Resort Church Road, Gosfield, Halstead, Essex, CO9 1UD, United Kingdom on 2012-01-20
dot icon20/01/2012
Termination of appointment of Malcolm Foxhall as a director
dot icon03/06/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon16/02/2011
Director's details changed for Christopher Warwick on 2010-12-01
dot icon05/09/2010
Termination of appointment of Aimee Tuck as a director
dot icon25/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for Christopher Warwick on 2009-10-01
dot icon25/03/2010
Director's details changed for Aimee Lauren Tuck on 2009-10-01
dot icon25/03/2010
Director's details changed for Glenn Michael Lasiak on 2009-10-01
dot icon25/03/2010
Director's details changed for Anthony Robinson on 2009-10-01
dot icon25/03/2010
Director's details changed for Linda Turp on 2009-10-01
dot icon25/03/2010
Director's details changed for Malcolm Foxhall on 2009-10-01
dot icon25/03/2010
Registered office address changed from , 6 Broomfield Gardens Nonancourt Way, Earls Colne, Colchester, CO6 2SS on 2010-03-25
dot icon25/03/2010
Director's details changed for Mr Michael Dale on 2009-10-01
dot icon11/01/2010
Accounts for a dormant company made up to 2009-01-31
dot icon27/09/2009
Secretary appointed linda turp
dot icon27/09/2009
Appointment terminated secretary aimee tuck
dot icon08/06/2009
Return made up to 22/01/09; full list of members
dot icon08/06/2009
Director's change of particulars / michael dale / 01/06/2008
dot icon29/01/2009
Accounts for a dormant company made up to 2008-01-31
dot icon07/05/2008
Return made up to 22/01/08; full list of members
dot icon07/04/2008
Director appointed aimee lauren tuck
dot icon07/04/2008
Director appointed christopher warwick
dot icon07/04/2008
Director appointed linda turp
dot icon07/04/2008
Director appointed anthony robinson
dot icon07/04/2008
Director appointed glenn michael lasiak
dot icon07/04/2008
Secretary appointed aimee lauren tuck
dot icon07/04/2008
Director appointed malcolm foxhall
dot icon07/04/2008
Director appointed michael dale
dot icon07/04/2008
Appointment terminated secretary suzanne rust
dot icon07/04/2008
Appointment terminated director stuart rust
dot icon22/01/2007
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
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
7.00
-
0.00
-
-
2023
-
7.00
-
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
Tuck, Aimee Lauren
Secretary
20/02/2008 - 07/09/2009
-
Warwick, Christopher
Director
20/02/2008 - 20/06/2014
-
Tuck, Aimee Lauren
Director
20/02/2008 - 17/08/2010
-
Lasiak, Glenn Michael
Director
20/02/2008 - 23/01/2019
-
Foxhall, Malcolm
Director
20/02/2008 - 31/08/2011
-

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 GARDENS MANAGEMENT COMPANY LIMITED

BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at C/O LINDA TURP, Gosfield Lake Resort Church Road, Gosfield, Halstead, Essex CO9 1UD. There are currently 4 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 GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/2007 .

Where is BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED is registered at C/O LINDA TURP, Gosfield Lake Resort Church Road, Gosfield, Halstead, Essex CO9 1UD.

What does BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BROOMFIELD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with updates.