BROOMFIELD HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06624340

Incorporation date

19/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon24/02/2026
Registered office address changed from 62 - 64 High Road High Road Bushey Heath WD23 1GG England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24
dot icon23/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/08/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon24/03/2022
Termination of appointment of Bansi Bipin Vakani as a director on 2022-03-24
dot icon26/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon21/10/2019
Appointment of Mr Bansi Bipin Vakani as a director on 2019-10-16
dot icon18/10/2019
Registered office address changed from C/O John Whiteman & Co 62 - 64 High Road Bushey Heath Bushey WD23 1GG to 62 - 64 High Road High Road Bushey Heath WD23 1GG on 2019-10-18
dot icon16/10/2019
Notification of a person with significant control statement
dot icon16/10/2019
Termination of appointment of Phillip David Crewe as a director on 2019-10-14
dot icon25/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon15/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon26/07/2017
Termination of appointment of Saavan Thakrar as a director on 2017-07-26
dot icon14/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon27/06/2016
Termination of appointment of Surendra Andar as a director on 2016-06-27
dot icon06/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/07/2015
Appointment of Mr Saavan Thakrar as a director on 2015-06-09
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/08/2012
Registered office address changed from Flat 7 Broomfield House Stanmore Hill Stanmore Middlesex HA7 3ER on 2012-08-21
dot icon21/08/2012
Termination of appointment of Alan Goss as a director
dot icon15/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Barrington Hiegher as a secretary
dot icon17/05/2011
Appointment of Mr Alan Goss as a director
dot icon17/05/2011
Termination of appointment of Anthony Gold as a director
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/09/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon09/09/2010
Director's details changed for Alan Goss on 2009-12-31
dot icon09/09/2010
Director's details changed for Manoj Thakrar on 2010-01-01
dot icon09/09/2010
Director's details changed for Surendra Andar on 2010-01-01
dot icon09/09/2010
Director's details changed for Anthony David Gold on 2010-01-01
dot icon09/09/2010
Director's details changed for Phillip David Crewe on 2010-01-01
dot icon09/09/2010
Termination of appointment of Alan Goss as a director
dot icon01/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-06-19 with full list of shareholders
dot icon09/11/2009
Registered office address changed from Broomfield House 179 Stanmore Hill Stanmore Middx HA7 3ER on 2009-11-09
dot icon02/10/2009
Ad 27/05/09\gbp si 14@1=14\gbp ic 1/15\
dot icon30/06/2009
Director appointed manoj thakrar
dot icon16/06/2009
Director appointed philip crewe
dot icon16/06/2009
Director appointed surendra andar
dot icon16/06/2009
Appointment terminated director clifford abrahams
dot icon02/07/2008
Director appointed clifford simon abrahams
dot icon02/07/2008
Director appointed anthony david gold
dot icon02/07/2008
Secretary appointed barrington myer hiegher
dot icon02/07/2008
Director appointed alan goss
dot icon25/06/2008
Appointment terminated secretary qa registrars LIMITED
dot icon25/06/2008
Registered office changed on 25/06/2008 from the studio st nicholas close elstree herts WD6 3EW
dot icon25/06/2008
Appointment terminated director qa nominees LIMITED
dot icon19/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gold, Anthony David
Director
19/06/2008 - 01/01/2011
-
Abrahams, Clifford Simon
Director
19/06/2008 - 18/02/2009
2
Crewe, Phillip David
Director
18/02/2009 - 14/10/2019
1
Thakrar, Manoj
Director
18/02/2009 - Present
-
Andar, Surendra
Director
18/02/2009 - 27/06/2016
-

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 HOUSE FREEHOLD LIMITED

BROOMFIELD HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 19/06/2008 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There is currently 1 active director 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 HOUSE FREEHOLD LIMITED?

toggle

BROOMFIELD HOUSE FREEHOLD LIMITED is currently Active. It was registered on 19/06/2008 .

Where is BROOMFIELD HOUSE FREEHOLD LIMITED located?

toggle

BROOMFIELD HOUSE FREEHOLD LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does BROOMFIELD HOUSE FREEHOLD LIMITED do?

toggle

BROOMFIELD HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOMFIELD HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 62 - 64 High Road High Road Bushey Heath WD23 1GG England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24.