BROOMGROVE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROOMGROVE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08470953

Incorporation date

03/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Mulehouse Road, Sheffield, South Yorkshire S10 1TACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2013)
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon18/09/2025
Registered office address changed from Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to 65 Mulehouse Road Sheffield South Yorkshire S10 1TA on 2025-09-18
dot icon21/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon12/11/2024
Change of details for Mrs Hannah White as a person with significant control on 2024-11-12
dot icon12/11/2024
Director's details changed for Mrs Hannah White on 2024-11-12
dot icon31/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon14/04/2021
Change of details for Mrs Hannah White as a person with significant control on 2021-04-04
dot icon14/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon26/08/2020
Registered office address changed from 65 Mulehouse Road Sheffield S10 1TA England to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 2020-08-26
dot icon19/06/2020
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon02/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon17/01/2020
Notification of Hannah White as a person with significant control on 2019-09-01
dot icon17/01/2020
Notification of Dominic John White as a person with significant control on 2019-09-01
dot icon30/12/2019
Registration of charge 084709530002, created on 2019-12-23
dot icon30/12/2019
Registration of charge 084709530003, created on 2019-12-23
dot icon17/08/2019
Registration of charge 084709530001, created on 2019-08-08
dot icon22/05/2019
Accounts for a dormant company made up to 2018-04-30
dot icon22/05/2019
Confirmation statement made on 2019-04-03 with updates
dot icon22/05/2019
Accounts for a dormant company made up to 2017-04-30
dot icon22/05/2019
Confirmation statement made on 2018-04-03 with updates
dot icon22/05/2019
Accounts for a dormant company made up to 2016-04-30
dot icon22/05/2019
Director's details changed for Mr Dominic John White on 2016-05-31
dot icon22/05/2019
Director's details changed for Mrs Hannah White on 2016-05-31
dot icon22/05/2019
Confirmation statement made on 2017-04-03 with updates
dot icon22/05/2019
Restoration by order of the court
dot icon26/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2016
Registered office address changed from 166 Sharrow Lane Sheffield South Yorkshire S11 8AR to 65 Mulehouse Road Sheffield S10 1TA on 2016-05-31
dot icon10/05/2016
First Gazette notice for voluntary strike-off
dot icon03/05/2016
Application to strike the company off the register
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon07/04/2015
Director's details changed for Miss Hannah Newman on 2015-03-31
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon01/05/2014
Statement of capital following an allotment of shares on 2013-04-10
dot icon03/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-82.37 % *

* during past year

Cash in Bank

£2,987.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.34K
-
0.00
16.94K
-
2022
2
11.80K
-
0.00
2.99K
-
2022
2
11.80K
-
0.00
2.99K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

11.80K £Descended-35.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.99K £Descended-82.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Hannah
Director
03/04/2013 - Present
2
White, Dominic John
Director
03/04/2013 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOMGROVE ESTATES LIMITED

BROOMGROVE ESTATES LIMITED is an(a) Active company incorporated on 03/04/2013 with the registered office located at 65 Mulehouse Road, Sheffield, South Yorkshire S10 1TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMGROVE ESTATES LIMITED?

toggle

BROOMGROVE ESTATES LIMITED is currently Active. It was registered on 03/04/2013 .

Where is BROOMGROVE ESTATES LIMITED located?

toggle

BROOMGROVE ESTATES LIMITED is registered at 65 Mulehouse Road, Sheffield, South Yorkshire S10 1TA.

What does BROOMGROVE ESTATES LIMITED do?

toggle

BROOMGROVE ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROOMGROVE ESTATES LIMITED have?

toggle

BROOMGROVE ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for BROOMGROVE ESTATES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-09-30.