BROOMFIELD LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06920430

Incorporation date

01/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 New London Road, Chelmsford CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2009)
dot icon02/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/09/2025
Termination of appointment of Sharn Leah Hawkins as a director on 2025-09-22
dot icon23/09/2025
Appointment of Mrs Kayleigh Marie Van-West as a director on 2025-09-23
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon04/10/2022
Appointment of Dr James Martin Pennington as a director on 2022-09-29
dot icon04/10/2022
Termination of appointment of Jeremy Stephen Norman as a director on 2022-09-29
dot icon04/10/2022
Appointment of Mrs Deborah Julie Stevens as a director on 2022-09-30
dot icon04/10/2022
Termination of appointment of Robert Andrew Stevens as a director on 2022-09-30
dot icon30/09/2022
Micro company accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/12/2019
Notification of a person with significant control statement
dot icon10/12/2019
Cessation of Norman Richard Powell as a person with significant control on 2019-09-06
dot icon20/09/2019
Director's details changed for Mr Thomas James Walter on 2019-09-20
dot icon20/09/2019
Director's details changed for Mr Robert Andrew Stevens on 2019-09-20
dot icon20/09/2019
Director's details changed for Mr Keith John Schofield on 2019-09-20
dot icon20/09/2019
Director's details changed for Mr Jeremy Stephen Norman on 2019-09-20
dot icon20/09/2019
Director's details changed for Miss Sharn Leah Hawkins on 2019-09-20
dot icon20/09/2019
Director's details changed for Mr Vijayanath Bhagyanathan on 2019-09-20
dot icon20/09/2019
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 146 New London Road Chelmsford CM2 0AW on 2019-09-20
dot icon26/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon12/04/2019
Appointment of Mr Keith John Schofield as a director on 2019-03-27
dot icon12/04/2019
Appointment of Mr Robert Andrew Stevens as a director on 2019-03-27
dot icon09/04/2019
Appointment of Mr Jeremy Stephen Norman as a director on 2019-04-04
dot icon09/04/2019
Appointment of Mr Thomas Walter as a director on 2019-03-27
dot icon09/04/2019
Appointment of Miss Sharn Leah Hawkins as a director on 2019-03-27
dot icon09/04/2019
Termination of appointment of Norman Richard Powell as a secretary on 2019-03-28
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/03/2019
Termination of appointment of Norman Richard Powell as a director on 2019-03-12
dot icon31/01/2019
Appointment of Mr Vijayanath Bhagyanathan as a director on 2019-01-18
dot icon14/08/2018
Confirmation statement made on 2018-06-01 with updates
dot icon31/05/2018
Notification of Norman Richard Powell as a person with significant control on 2016-04-06
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/08/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon17/08/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/08/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon11/12/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon11/12/2015
Termination of appointment of Andrea Judith Rubin as a secretary on 2014-04-08
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon16/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/06/2014
Registered office address changed from 13 Thornton Grove Hatch End Middlesex HA5 4HG on 2014-06-19
dot icon19/06/2014
Termination of appointment of Ashley Rubin as a director
dot icon19/06/2014
Appointment of Norman Richard Powell as a secretary
dot icon19/06/2014
Appointment of Mr Norman Richard Powell as a director
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon06/06/2013
Registered office address changed from South Barn Sudbury Road Castle Hedingham Halstead Essex CO9 3AG United Kingdom on 2013-06-06
dot icon06/06/2013
Termination of appointment of Andrew Temperton as a director
dot icon06/06/2013
Appointment of Andrea Judith Rubin as a secretary
dot icon06/06/2013
Appointment of Mr Ashley Russell Rubin as a director
dot icon23/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/02/2011
Registered office address changed from 86a Broomfield Road Chelmsford Essex CM1 1SS on 2011-02-16
dot icon14/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/11/2010
Director's details changed for Mr Andrew Peter Temperton on 2010-11-23
dot icon28/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/06/2009
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

£783.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
2.60K
-
0.00
-
-
2022
0
1.71K
-
0.00
-
-
2023
0
783.00
-
0.00
783.00
-
2023
0
783.00
-
0.00
783.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

783.00 £Descended-54.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

783.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhagyanathan, Vijayanath
Director
18/01/2019 - Present
5
Walter, Thomas James
Director
27/03/2019 - Present
15
Stevens, Deborah Julie
Director
30/09/2022 - Present
2
Schofield, Keith John
Director
27/03/2019 - Present
2
Hawkins, Sharn Leah
Director
27/03/2019 - 22/09/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMFIELD LODGE MANAGEMENT LIMITED

BROOMFIELD LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/2009 with the registered office located at 146 New London Road, Chelmsford CM2 0AW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMFIELD LODGE MANAGEMENT LIMITED?

toggle

BROOMFIELD LODGE MANAGEMENT LIMITED is currently Active. It was registered on 01/06/2009 .

Where is BROOMFIELD LODGE MANAGEMENT LIMITED located?

toggle

BROOMFIELD LODGE MANAGEMENT LIMITED is registered at 146 New London Road, Chelmsford CM2 0AW.

What does BROOMFIELD LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOMFIELD LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-06-30.