BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911208

Incorporation date

22/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

7 Todhunter Terrace, Barnet, Hertfordshire EN5 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon30/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2019
Notification of Michael Chilton as a person with significant control on 2019-09-01
dot icon12/09/2019
Cessation of Duncan Charles Jackman as a person with significant control on 2019-09-01
dot icon12/09/2019
Termination of appointment of Duncan Charles Jackman as a director on 2019-09-01
dot icon12/09/2019
Appointment of Ms Helen Mckibbin as a director on 2019-09-01
dot icon12/09/2019
Appointment of Mr Michael Francis Chilton as a director on 2019-09-01
dot icon01/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon27/03/2017
Appointment of Mr Andrew David Crowfoot as a director on 2016-11-15
dot icon03/11/2016
Termination of appointment of Michael Colin Fairbanks as a director on 2016-11-03
dot icon03/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Allan William Lingley as a director on 2016-10-03
dot icon03/10/2016
Appointment of Mr Duncan Charles Jackman as a director on 2016-10-03
dot icon06/04/2016
Annual return made up to 2016-03-22 no member list
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Dr Michael Colin Fairbanks as a director on 2015-05-05
dot icon27/03/2015
Annual return made up to 2015-03-22 no member list
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/09/2014
Termination of appointment of Deborah Lindsey Taylor Bennister as a director on 2014-07-23
dot icon22/09/2014
Termination of appointment of Deborah Lindsey Taylor Bennister as a director on 2014-07-23
dot icon31/03/2014
Annual return made up to 2014-03-22 no member list
dot icon14/03/2014
Termination of appointment of Sarah Sullivan as a director
dot icon19/11/2013
Termination of appointment of David Tomback as a secretary
dot icon18/11/2013
Appointment of Ms Sarah Sullivan as a director
dot icon18/11/2013
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2013-11-18
dot icon18/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/11/2013
Appointment of Ms Deborah Lindsey Taylor Bennister as a director
dot icon03/11/2013
Termination of appointment of Steven Mason as a director
dot icon03/11/2013
Termination of appointment of Nigel Birdsall as a director
dot icon24/05/2013
Annual return made up to 2013-03-22 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-03-22 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-22 no member list
dot icon22/10/2010
Appointment of Steven Graeme Mason as a director
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-03-22 no member list
dot icon16/06/2010
Director's details changed for Doctor Nigel Birdsall on 2010-03-22
dot icon16/06/2010
Director's details changed for Allan William Lingley on 2010-03-22
dot icon10/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2009
Registered office address changed from Euro House 1394 High Road London N20 9YZ on 2009-10-20
dot icon08/05/2009
Annual return made up to 22/03/09
dot icon10/10/2008
Resolutions
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Annual return made up to 22/03/08
dot icon20/02/2008
Director resigned
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon13/04/2007
Annual return made up to 22/03/07
dot icon13/04/2007
Director's particulars changed
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Annual return made up to 22/03/06
dot icon15/04/2005
Annual return made up to 22/03/05
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon17/04/2004
Annual return made up to 22/03/04
dot icon18/07/2003
Annual return made up to 22/03/03
dot icon10/07/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon31/10/2002
Registered office changed on 31/10/02 from: ramsay house 18 vera avenue london N21 1RA
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Annual return made up to 22/03/02
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Annual return made up to 22/03/01
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Annual return made up to 22/03/00
dot icon29/11/1999
Registered office changed on 29/11/99 from: 30 oakleigh park south whetstone london N20
dot icon29/10/1999
Secretary resigned;director resigned
dot icon29/10/1999
New secretary appointed
dot icon30/03/1999
Annual return made up to 22/03/99
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Annual return made up to 22/03/98
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/04/1997
Annual return made up to 22/03/97
dot icon15/10/1996
Certificate of change of name
dot icon12/09/1996
Certificate of change of name
dot icon01/05/1996
Accounts for a small company made up to 1995-12-31
dot icon28/04/1996
Annual return made up to 22/03/96
dot icon21/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Annual return made up to 22/03/95
dot icon18/01/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Registered office changed on 25/04/94 from: aci house torrington park north finchley london N12 9SZ
dot icon22/03/1994
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
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.61K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairbanks, Michael Colin, Dr
Director
05/05/2015 - 03/11/2016
2
Mr Steven Graeme Mason
Director
27/04/2010 - 20/06/2013
4
Crowfoot, Andrew David
Director
15/11/2016 - Present
2
Taylor Bennister, Deborah Lindsey
Director
20/06/2013 - 23/07/2014
-
Chilton, Michael Francis
Director
01/09/2019 - Present
-

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+
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 PARK SWIMMING AND RECREATIONAL CLUB LIMITED

BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED is an(a) Active company incorporated on 22/03/1994 with the registered office located at 7 Todhunter Terrace, Barnet, Hertfordshire EN5 5AH. There are currently 3 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 PARK SWIMMING AND RECREATIONAL CLUB LIMITED?

toggle

BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED is currently Active. It was registered on 22/03/1994 .

Where is BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED located?

toggle

BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED is registered at 7 Todhunter Terrace, Barnet, Hertfordshire EN5 5AH.

What does BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED do?

toggle

BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-22 with no updates.