BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01345082

Incorporation date

21/12/1977

Size

Micro Entity

Contacts

Registered address

Registered address

25 Church Green, Broomfield, Chelmsford, Essex CM1 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon23/02/2026
Appointment of Mr Graham Roger Yewbrey as a director on 2026-02-10
dot icon21/01/2026
Termination of appointment of Angela Lucy Faulds as a director on 2026-01-16
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon12/02/2025
Termination of appointment of Graham Roger Yewbrey as a director on 2025-01-30
dot icon12/02/2025
Appointment of Mrs Angela Lucy Faulds as a director on 2025-01-30
dot icon28/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon30/07/2024
Micro company accounts made up to 2024-03-31
dot icon30/08/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon08/08/2019
Appointment of Mr Graham Roger Yewbrey as a director on 2019-08-01
dot icon08/08/2019
Termination of appointment of David John Goodall as a director on 2019-08-01
dot icon05/08/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Appointment of Mr Andrew David Knott as a secretary on 2019-03-27
dot icon03/04/2019
Termination of appointment of John Donald Moorhouse as a secretary on 2019-03-26
dot icon28/02/2019
Registered office address changed from 15 Emberson Croft Broomfield Chelmsford Essex CM1 4FD to 25 Church Green Broomfield Chelmsford Essex CM1 7BD on 2019-02-28
dot icon19/11/2018
Appointment of Andrew David Knott as a director on 2018-09-04
dot icon12/09/2018
Termination of appointment of Brian John Hooper as a director on 2018-09-04
dot icon04/09/2018
Confirmation statement made on 2018-08-20 with updates
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon24/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Registered office address changed from 41 Church Green Broomfield Chelmsford CM1 7BD to 15 Emberson Croft Broomfield Chelmsford Essex CM1 4FD on 2017-07-19
dot icon06/04/2017
Appointment of John Donald Moorhouse as a secretary on 2017-03-27
dot icon06/04/2017
Termination of appointment of Brian John Hooper as a secretary on 2017-03-27
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon10/07/2015
Appointment of Brian John Hooper as a director on 2015-07-04
dot icon10/07/2015
Termination of appointment of James Imrie Faulds as a director on 2015-07-04
dot icon16/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon16/09/2014
Registered office address changed from 21 Church Green Broomfield Chelmsford Essex CM1 7BD England to 41 Church Green Broomfield Chelmsford CM1 7BD on 2014-09-16
dot icon16/09/2014
Appointment of Mr Brian John Hooper as a secretary on 2014-09-15
dot icon16/09/2014
Termination of appointment of James Imrie Faulds as a secretary on 2014-09-15
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon30/08/2012
Registered office address changed from 27 Church Green, Broomfield Chelmsford Essex CM1 7BD on 2012-08-30
dot icon30/08/2012
Appointment of Mrs Janet Lesley Woods as a director
dot icon30/08/2012
Appointment of Mr James Imrie Faulds as a director
dot icon30/08/2012
Appointment of Mr James Imrie Faulds as a secretary
dot icon30/08/2012
Termination of appointment of Andrew Brady as a director
dot icon30/08/2012
Termination of appointment of Colin Rye as a secretary
dot icon30/08/2012
Termination of appointment of Colin Rye as a director
dot icon08/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon07/09/2010
Director's details changed for Colin John Rye on 2010-08-20
dot icon10/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/09/2009
Return made up to 20/08/09; full list of members
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/09/2008
Return made up to 20/08/08; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2007
Return made up to 20/08/07; full list of members
dot icon24/09/2007
Location of debenture register
dot icon24/09/2007
Location of register of members
dot icon24/09/2007
Registered office changed on 24/09/07 from: 21 church green broomfield chelmsford essex CM1 7BD
dot icon17/09/2007
New director appointed
dot icon06/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Secretary resigned;director resigned
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon05/09/2006
Return made up to 20/08/06; full list of members
dot icon22/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2005
Return made up to 20/08/05; full list of members
dot icon09/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/10/2004
Return made up to 04/08/04; change of members
dot icon29/07/2004
New director appointed
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
Director resigned
dot icon09/09/2003
Return made up to 20/08/03; no change of members
dot icon22/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/07/2003
New secretary appointed;new director appointed
dot icon22/07/2003
Secretary resigned;director resigned
dot icon22/07/2003
Registered office changed on 22/07/03 from: 23 church green broomfield chelmsford CM1 7BD
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 20/08/02; full list of members
dot icon19/09/2002
Director's particulars changed
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/09/2001
New director appointed
dot icon18/09/2001
Return made up to 20/08/01; no change of members
dot icon18/09/2001
Director resigned
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon20/09/2000
Return made up to 20/08/00; full list of members
dot icon12/07/2000
New director appointed
dot icon30/06/2000
New secretary appointed;new director appointed
dot icon30/06/2000
Secretary resigned;director resigned
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon16/09/1999
Return made up to 20/08/99; no change of members
dot icon26/07/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon20/06/1999
Director resigned
dot icon20/06/1999
New director appointed
dot icon05/06/1999
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon07/09/1998
Return made up to 20/08/98; no change of members
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon03/09/1997
Return made up to 20/08/97; full list of members
dot icon23/07/1997
Registered office changed on 23/07/97 from: 19 church green broomfield chelmsford essex CM1 7BD
dot icon23/07/1997
Secretary resigned
dot icon15/07/1997
New secretary appointed
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon23/08/1996
Return made up to 20/08/96; no change of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon01/09/1995
Return made up to 20/08/95; no change of members
dot icon03/09/1994
Accounts for a small company made up to 1994-03-31
dot icon03/09/1994
Return made up to 20/08/94; full list of members
dot icon23/08/1993
Return made up to 20/08/93; change of members
dot icon23/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1993
Full accounts made up to 1993-03-31
dot icon07/09/1992
Full accounts made up to 1992-03-31
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Return made up to 20/08/92; no change of members
dot icon29/10/1991
Return made up to 20/08/91; full list of members
dot icon30/07/1991
Return made up to 20/05/91; full list of members
dot icon26/06/1991
Full accounts made up to 1991-03-31
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon10/09/1990
Return made up to 20/08/90; full list of members
dot icon30/08/1989
Return made up to 20/08/89; full list of members
dot icon30/08/1989
Full accounts made up to 1989-03-31
dot icon25/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1989
Registered office changed on 25/01/89 from: 19 church green broomfield chelmsford essex CM1 5BD
dot icon20/10/1988
Full accounts made up to 1988-03-31
dot icon23/09/1988
Return made up to 07/07/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon21/08/1987
Return made up to 01/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Return made up to 03/07/86; full list of members
dot icon07/08/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.85K
-
0.00
-
-
2022
3
26.02K
-
0.00
-
-
2023
3
24.49K
-
0.00
-
-
2023
3
24.49K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

24.49K £Descended-5.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Wendy Joan
Director
23/06/2004 - 29/05/2007
2
Cox, Margaret Hilary
Director
14/06/2000 - 23/06/2004
2
Cox, Brian Anthony
Director
15/07/1992 - 17/06/1993
3
Hooper, Brian John
Director
04/07/2015 - 04/09/2018
3
Yewbrey, Graham Roger
Director
01/08/2019 - 30/01/2025
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED

BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/1977 with the registered office located at 25 Church Green, Broomfield, Chelmsford, Essex CM1 7BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/1977 .

Where is BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED is registered at 25 Church Green, Broomfield, Chelmsford, Essex CM1 7BD.

What does BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED have?

toggle

BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 23/02/2026: Appointment of Mr Graham Roger Yewbrey as a director on 2026-02-10.