BROOMGROVE MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOMGROVE MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10719624

Incorporation date

11/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House, 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2017)
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/10/2025
Termination of appointment of Susan Elizabeth Payne as a director on 2025-10-03
dot icon06/10/2025
Termination of appointment of Myra Fonceca as a director on 2025-10-03
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon26/06/2023
Appointment of Ms Mary Kirkham as a director on 2023-06-24
dot icon03/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/12/2022
Appointment of Ms Susan Elizabeth Payne as a director on 2022-12-22
dot icon12/12/2022
Appointment of Mr Graham Kenneth Wright as a director on 2022-11-30
dot icon09/12/2022
Termination of appointment of Christopher John Thornton as a director on 2022-11-30
dot icon09/12/2022
Appointment of Ms Myra Fonceca as a director on 2022-11-30
dot icon09/12/2022
Termination of appointment of Joel Stefan Gandhi as a director on 2022-11-30
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon16/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon16/11/2020
Termination of appointment of Christine Mary Wright as a director on 2020-11-16
dot icon02/06/2020
Termination of appointment of Claire Louise Hartley as a director on 2020-06-02
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon02/03/2020
Appointment of Mr Christopher John Thornton as a director on 2020-03-01
dot icon07/02/2020
Termination of appointment of Elizabeth Jeanette Jackson as a director on 2020-02-03
dot icon27/01/2020
Appointment of Ms Elizabeth Jeanette Jackson as a director on 2020-01-27
dot icon27/01/2020
Termination of appointment of Hannah Victoria Elliott as a director on 2020-01-27
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon02/01/2020
Appointment of J H Watson Property Management Limited as a secretary on 2020-01-01
dot icon02/01/2020
Termination of appointment of Elizabeth Jeanette Jackson as a director on 2020-01-01
dot icon02/01/2020
Registered office address changed from 356 Meadow Head Sheffield S8 7UJ England to Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 2020-01-02
dot icon31/12/2019
Termination of appointment of Richard Charles Mcdonald as a secretary on 2019-12-31
dot icon15/05/2019
Termination of appointment of Jonathan Nicholas David Frith as a director on 2019-05-15
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon31/05/2018
Appointment of Elizabeth Jeanette Jackson as a director on 2018-05-30
dot icon30/05/2018
Appointment of Mr Joel Stefan Gandhi as a director on 2018-05-30
dot icon30/05/2018
Appointment of Mrs Claire Louise Hartley as a director on 2018-05-30
dot icon24/05/2018
Appointment of Mrs Christine Mary Wright as a director on 2018-05-17
dot icon24/05/2018
Appointment of Mrs Hannah Victoria Elliott as a director on 2018-05-17
dot icon19/04/2018
Appointment of Mr Richard Charles Mcdonald as a secretary on 2018-04-17
dot icon17/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon17/04/2018
Registered office address changed from The Coach House Brookfield Manor Hathersage Hope Valley S32 1BR United Kingdom to 356 Meadow Head Sheffield S8 7UJ on 2018-04-17
dot icon11/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Kirkham, Mary
Director
24/06/2023 - Present
2
Thornton, Christopher John
Director
01/03/2020 - 30/11/2022
4
Gandhi, Joel Stefan
Director
30/05/2018 - 30/11/2022
2
Payne, Susan Elizabeth
Director
22/12/2022 - 03/10/2025
3
Fonceca, Myra
Director
30/11/2022 - 03/10/2025
-

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+
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 BROOMGROVE MEWS MANAGEMENT LIMITED

BROOMGROVE MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 11/04/2017 with the registered office located at Glendevon House, 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 2 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 BROOMGROVE MEWS MANAGEMENT LIMITED?

toggle

BROOMGROVE MEWS MANAGEMENT LIMITED is currently Active. It was registered on 11/04/2017 .

Where is BROOMGROVE MEWS MANAGEMENT LIMITED located?

toggle

BROOMGROVE MEWS MANAGEMENT LIMITED is registered at Glendevon House, 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does BROOMGROVE MEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOMGROVE MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-25 with no updates.