BROOMFIELD HOUSE LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01610656

Incorporation date

02/02/1982

Size

Dormant

Contacts

Registered address

Registered address

Rdb Estates Limited Unit 7 Riverside Park, Sheaf Gardens, Sheffield S2 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1982)
dot icon25/02/2026
Termination of appointment of Jacques Philippe Cosset as a director on 2026-02-25
dot icon09/12/2025
Director's details changed for Ms Natalia Maria Alexis Da Silva on 2025-12-09
dot icon20/11/2025
Notification of a person with significant control statement
dot icon19/11/2025
Accounts for a dormant company made up to 2025-07-31
dot icon17/10/2025
Appointment of Mr Richard Britton as a secretary on 2025-10-16
dot icon17/10/2025
Termination of appointment of Omnia Estates Limited as a secretary on 2025-10-16
dot icon16/10/2025
Registered office address changed from Omnia Property Group Enterprise House Broadfield Court Sheffield S8 0XF United Kingdom to Rdb Estates Limited Unit 7 Riverside Park Sheaf Gardens Sheffield S2 4BB on 2025-10-16
dot icon21/08/2025
Appointment of Mr Jacques Philippe Cosset as a director on 2025-08-21
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon23/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/02/2025
Cessation of Natalia Maria Alexis Da Silva as a person with significant control on 2025-02-28
dot icon27/02/2025
Appointment of Miss Olivia Anne Mcgeeney as a director on 2025-02-27
dot icon18/10/2024
Notification of Natalia Maria Alexis Da Silva as a person with significant control on 2024-10-17
dot icon29/08/2024
Registered office address changed from , Omnia One 125 Queen Street, Sheffield, S1 2DU, England to Omnia Property Group Enterprise House Broadfield Court Sheffield S8 0XF on 2024-08-29
dot icon02/07/2024
Cessation of Karen Belinda Wosskow as a person with significant control on 2024-07-02
dot icon02/07/2024
Termination of appointment of Karen Belinda Wosskow as a director on 2024-07-02
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon24/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon01/08/2022
Appointment of Mr Archit Sachdeva as a director on 2022-07-29
dot icon26/07/2022
Termination of appointment of Richard John Lee as a director on 2022-07-26
dot icon25/04/2022
Appointment of Omnia Estates Limited as a secretary on 2022-04-25
dot icon25/04/2022
Termination of appointment of Richard John Lee as a secretary on 2022-04-25
dot icon25/04/2022
Registered office address changed from , Flat 2a 2 Park Avenue, Sheffield, South Yorkshire, S10 3EY, England to Omnia Property Group Enterprise House Broadfield Court Sheffield S8 0XF on 2022-04-25
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/04/2021
Notification of Karen Wosskow as a person with significant control on 2017-11-12
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon16/02/2021
Cessation of Karen Wosskow as a person with significant control on 2017-11-12
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon16/05/2019
Appointment of Miss Natalia Maria Alexis Da Silva as a director on 2019-05-16
dot icon16/05/2019
Termination of appointment of Caroline Louise Wheatley as a director on 2019-05-16
dot icon15/01/2019
Appointment of Richard John Lee as a secretary on 2018-05-04
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon12/11/2018
Registered office address changed from , the Hirst, Hirst Common Lane, Sheffield, S6 1EX to Omnia Property Group Enterprise House Broadfield Court Sheffield S8 0XF on 2018-11-12
dot icon25/10/2018
Micro company accounts made up to 2018-07-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-07-31
dot icon12/11/2017
Termination of appointment of Paul Horscraft as a secretary on 2017-11-12
dot icon12/11/2017
Appointment of Miss Caroline Louise Wheatley as a director on 2017-11-12
dot icon12/11/2017
Termination of appointment of Helen Moss as a director on 2017-11-12
dot icon01/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/07/2015
Appointment of Mrs Helen Moss as a director on 2015-06-15
dot icon03/07/2015
Termination of appointment of Richard Andrew Raine as a director on 2015-06-15
dot icon03/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Director's details changed for Richard John Lee on 2010-01-03
dot icon03/01/2010
Director's details changed for Richard Andrew Raine on 2010-01-03
dot icon03/01/2010
Director's details changed for Paul Horscraft on 2010-01-03
dot icon12/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon01/01/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon27/10/2006
Director resigned
dot icon16/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon16/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon16/12/2004
Registered office changed on 16/12/04 from:\2B park avenue, sheffield, S10 3EY
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned;director resigned
dot icon04/06/2004
Registered office changed on 04/06/04 from:\flat 2E broomfield house, 2 park avenue, sheffield, south yorkshire S10 3EY
dot icon20/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/03/2004
Return made up to 31/12/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/04/2002
Return made up to 31/12/01; full list of members
dot icon06/06/2001
Return made up to 31/12/00; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-07-31
dot icon24/05/2000
Accounts for a small company made up to 1999-07-31
dot icon08/05/2000
Return made up to 31/12/99; full list of members
dot icon04/06/1999
Return made up to 31/12/98; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon08/07/1998
Accounts for a small company made up to 1997-07-31
dot icon18/04/1998
Return made up to 31/12/97; no change of members
dot icon25/04/1997
Return made up to 31/12/96; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-07-31
dot icon16/05/1996
Accounts for a small company made up to 1995-07-31
dot icon06/03/1996
Return made up to 31/12/95; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1994-07-31
dot icon13/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Accounts for a small company made up to 1993-07-31
dot icon23/03/1994
Return made up to 31/12/93; full list of members
dot icon20/12/1993
Director resigned;new director appointed
dot icon06/04/1993
Accounts for a small company made up to 1992-07-31
dot icon31/03/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon16/04/1992
Accounts for a small company made up to 1991-07-31
dot icon27/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1992
Registered office changed on 27/02/92 from:\flat a, broomfield house, 2 park avenue, sheffield S10 3EY
dot icon27/02/1992
Return made up to 31/12/91; full list of members
dot icon14/01/1992
Accounts made up to 1990-07-31
dot icon07/01/1992
Director resigned;new director appointed
dot icon07/01/1992
Director resigned;new director appointed
dot icon07/01/1992
New director appointed
dot icon20/08/1991
Return made up to 31/12/90; full list of members
dot icon16/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1991
Accounts for a small company made up to 1989-07-31
dot icon18/05/1990
Director resigned
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon09/10/1989
Accounts for a small company made up to 1988-07-31
dot icon06/09/1989
Return made up to 31/12/88; full list of members
dot icon30/03/1989
Accounts made up to 1987-07-31
dot icon30/03/1989
New director appointed
dot icon14/12/1988
Return made up to 31/12/87; full list of members
dot icon22/11/1988
Director's particulars changed
dot icon14/06/1988
Accounts made up to 1986-07-31
dot icon25/08/1987
Return made up to 31/12/86; full list of members
dot icon15/07/1987
Accounts made up to 1985-07-31
dot icon15/07/1987
Accounts made up to 1984-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Accounting reference date shortened from 31/03 to 31/07
dot icon24/05/1986
Return made up to 31/12/85; full list of members
dot icon02/02/1982
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
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Adrian Paul
Director
25/11/1991 - 30/12/1998
49
OMNIA ESTATES LIMITED
Corporate Secretary
25/04/2022 - 16/10/2025
46
Miss Karen Belinda Wosskow
Director
11/09/1993 - 02/07/2024
4
Black, Simon Richard
Director
25/11/1991 - 21/07/2004
4
Lee, Richard John
Director
21/07/2004 - 26/07/2022
2

Persons with Significant Control

6
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 LIMITED

BROOMFIELD HOUSE LIMITED is an(a) Active company incorporated on 02/02/1982 with the registered office located at Rdb Estates Limited Unit 7 Riverside Park, Sheaf Gardens, Sheffield S2 4BB. There are currently 5 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 HOUSE LIMITED?

toggle

BROOMFIELD HOUSE LIMITED is currently Active. It was registered on 02/02/1982 .

Where is BROOMFIELD HOUSE LIMITED located?

toggle

BROOMFIELD HOUSE LIMITED is registered at Rdb Estates Limited Unit 7 Riverside Park, Sheaf Gardens, Sheffield S2 4BB.

What does BROOMFIELD HOUSE LIMITED do?

toggle

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

What is the latest filing for BROOMFIELD HOUSE LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Jacques Philippe Cosset as a director on 2026-02-25.