BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986553

Incorporation date

06/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 11, The Old Fuel Depot Twemlow Lane, Holmes Chapel, Crewe CW4 8GJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1986)
dot icon16/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon11/02/2026
Appointment of Mrs Penelope Loya as a director on 2026-01-01
dot icon11/02/2026
Termination of appointment of Morris Loya as a director on 2026-01-01
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Secretary's details changed for Mr Michael Arnold on 2024-03-31
dot icon22/07/2024
Registered office address changed from 5 the Heights Brooklands Weybridge Surrey KT13 0NY England to Suite 11, the Old Fuel Depot Twemlow Lane Holmes Chapel Crewe CW4 8GJ on 2024-07-22
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon06/02/2024
Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 2024-02-06
dot icon06/02/2024
Director's details changed for Mr Simon Douglas Brookhouse on 2024-01-27
dot icon06/02/2024
Termination of appointment of Terry Micheal Goodsman as a director on 2021-11-30
dot icon06/02/2024
Director's details changed for Mr Terry Micheal Goodsman on 2024-01-27
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon26/01/2023
Appointment of Mr Terry Micheal Goodsman as a director on 2022-11-05
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon26/01/2023
Director's details changed for Mr Terry Micheal Goodman on 2022-11-05
dot icon14/12/2022
Termination of appointment of Robert John Souter as a director on 2021-11-30
dot icon13/12/2022
Termination of appointment of Robert John Souter as a secretary on 2021-11-21
dot icon13/12/2022
Termination of appointment of Augusto Marini as a director on 2017-01-11
dot icon13/12/2022
Appointment of Mr Michael Arnold as a secretary on 2021-12-21
dot icon13/12/2022
Appointment of Mr Terry Micheal Goodman as a director on 2021-11-30
dot icon13/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon07/12/2022
Secretary's details changed for Mr Robert Souter on 2022-11-29
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/11/2021
Termination of appointment of Barry Paul Caine as a secretary on 2020-03-31
dot icon29/11/2021
Appointment of Mr Simon Douglas Brookhouse as a director on 2017-07-09
dot icon29/11/2021
Appointment of Mr Robert Souter as a secretary on 2020-04-01
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon26/02/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon07/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon08/09/2015
Registered office address changed from 1st Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 2015-09-08
dot icon16/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon03/11/2014
Micro company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Appointment of Mr Augusto Marini as a director
dot icon15/11/2013
Appointment of Mrs Yang Lei Yu as a director
dot icon15/11/2013
Termination of appointment of Andrew Clinton as a director
dot icon24/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Director's details changed for Andrew Frank Clinton on 2011-08-16
dot icon27/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon20/01/2012
Appointment of Mr. Michael Arnold as a director
dot icon20/01/2012
Termination of appointment of Mark Richardson as a director
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Termination of appointment of Richard Kirk as a secretary
dot icon05/11/2011
Termination of appointment of Richard Kirk as a director
dot icon05/11/2011
Appointment of Mr. Barry Paul Caine as a secretary
dot icon05/11/2011
Termination of appointment of Richard Kirk as a secretary
dot icon26/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Memorandum and Articles of Association
dot icon01/02/2010
Statement by directors
dot icon01/02/2010
Statement of capital on 2010-02-01
dot icon01/02/2010
Solvency statement dated 14/12/09
dot icon01/02/2010
Resolutions
dot icon27/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon27/01/2010
Appointment of Mr Mark Charles Richardson as a director
dot icon27/01/2010
Director's details changed for Mr Richard John Kirk on 2009-12-29
dot icon27/01/2010
Director's details changed for Morris Loya on 2009-12-29
dot icon27/01/2010
Director's details changed for Robert John Souter on 2009-12-29
dot icon27/01/2010
Director's details changed for Barry Paul Caine on 2009-12-29
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Secretary appointed richard john kirk
dot icon24/07/2009
Appointment terminated secretary barry caine
dot icon23/07/2009
Appointment terminated director stephen raven
dot icon06/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2009
Return made up to 29/12/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2008
Return made up to 29/12/07; full list of members
dot icon04/03/2008
Secretary appointed barry paul caine
dot icon04/03/2008
Appointment terminated secretary robert souter
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 29/12/05; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
New director appointed
dot icon05/04/2005
Return made up to 29/12/04; full list of members
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
New director appointed
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
New secretary appointed;new director appointed
dot icon21/12/2004
Secretary resigned;director resigned
dot icon29/01/2004
Return made up to 29/12/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 29/12/02; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2002
Return made up to 29/12/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Registered office changed on 28/03/01 from: fontenay 11A creek road east molesey surrey KT8 9BE
dot icon20/03/2001
Return made up to 29/12/00; full list of members
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Return made up to 29/12/99; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Return made up to 29/12/98; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Return made up to 29/12/97; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/01/1997
Return made up to 29/12/96; full list of members
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon27/11/1996
Registered office changed on 27/11/96 from: "manna" 4 broomfields esher pk ave esher surrey KT10 9NH
dot icon20/11/1996
Accounts for a small company made up to 1996-03-31
dot icon19/01/1996
Return made up to 29/12/95; full list of members
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Auditor's resignation
dot icon24/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/01/1994
Return made up to 29/12/93; full list of members
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1993
Director resigned
dot icon08/03/1993
Return made up to 29/12/92; full list of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon08/05/1992
Full accounts made up to 1991-03-31
dot icon02/02/1992
Return made up to 29/12/91; full list of members
dot icon23/09/1991
Return made up to 29/12/90; full list of members
dot icon08/08/1991
Director resigned;new director appointed
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon28/03/1990
Return made up to 29/12/89; full list of members
dot icon01/11/1989
Full accounts made up to 1989-03-31
dot icon18/08/1989
Return made up to 14/12/88; full list of members
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon30/06/1988
Full accounts made up to 1987-03-31
dot icon06/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1988
Return made up to 02/07/87; full list of members
dot icon12/11/1987
Auditor's resignation
dot icon29/09/1987
Registered office changed on 29/09/87 from: weir house hurst road east molesey surrey
dot icon06/02/1986
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
31/03/2025
dot iconNext confirmation date
27/01/2027
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
0
392.00
-
0.00
948.00
-
2022
0
3.07K
-
0.00
4.15K
-
2023
0
5.24K
-
0.00
-
-
2023
0
5.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.24K £Ascended70.66 % *

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
Marini, Augusto
Director
25/01/2013 - 11/01/2017
14
Souter, Robert John
Director
12/10/2000 - 30/11/2021
3
Caine, Barry Paul
Director
30/11/2004 - Present
-
Brookhouse, Simon Douglas
Director
09/07/2017 - Present
7
Souter, Robert John
Secretary
01/04/2020 - 21/11/2021
-

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+
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 BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED

BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED is an(a) Active company incorporated on 06/02/1986 with the registered office located at Suite 11, The Old Fuel Depot Twemlow Lane, Holmes Chapel, Crewe CW4 8GJ. There are currently 7 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 BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED?

toggle

BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED is currently Active. It was registered on 06/02/1986 .

Where is BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED located?

toggle

BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED is registered at Suite 11, The Old Fuel Depot Twemlow Lane, Holmes Chapel, Crewe CW4 8GJ.

What does BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED do?

toggle

BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-27 with updates.