BROOMHALL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOMHALL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784766

Incorporation date

28/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

356 Meadowhead, Sheffield, S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon10/03/2026
Director's details changed for Mr Alan Baranowski on 2026-01-27
dot icon05/03/2026
Micro company accounts made up to 2025-12-31
dot icon01/03/2025
Micro company accounts made up to 2024-12-31
dot icon28/01/2025
Appointment of Mr Thoms Thackray as a director on 2025-01-28
dot icon28/01/2025
Appointment of Mr Cory Gerlin as a director on 2025-01-28
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon28/06/2024
Termination of appointment of Patricia Coleman as a director on 2024-06-24
dot icon24/02/2024
Micro company accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Termination of appointment of John Stephen Mcdonald as a secretary on 2023-04-28
dot icon11/05/2023
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon26/08/2022
Termination of appointment of Bryan Wilkins as a director on 2022-08-26
dot icon17/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Notification of a person with significant control statement
dot icon13/04/2022
Cessation of John Stephen Mcdonald as a person with significant control on 2022-04-13
dot icon12/04/2022
Director's details changed for Mr Alan Baranowski on 2022-04-12
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Director's details changed for Jean Marion Russell on 2016-02-01
dot icon19/02/2016
Director's details changed for Bryan Wilkins on 2016-02-01
dot icon19/02/2016
Director's details changed for Patricia Coleman on 2016-02-01
dot icon03/02/2016
Annual return made up to 2016-01-28 no member list
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-28 no member list
dot icon21/01/2015
Appointment of Mr Alan Baranowski as a director on 2014-12-15
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-28 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-28 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-28 no member list
dot icon06/02/2012
Secretary's details changed for John Stephen Mcdonald on 2012-01-27
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-28 no member list
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-28 no member list
dot icon04/02/2010
Director's details changed for Bryan Wilkins on 2010-01-27
dot icon04/02/2010
Director's details changed for Jean Marion Russell on 2010-01-27
dot icon04/02/2010
Director's details changed for Patricia Coleman on 2010-01-27
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 28/01/09
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Annual return made up to 28/01/08
dot icon05/02/2008
Director resigned
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Annual return made up to 28/01/07
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Director resigned
dot icon17/02/2006
Annual return made up to 28/01/06
dot icon28/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
New director appointed
dot icon09/02/2005
Annual return made up to 28/01/05
dot icon16/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/02/2004
Annual return made up to 28/01/04
dot icon07/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/02/2003
Annual return made up to 28/01/03
dot icon13/11/2002
New director appointed
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon28/03/2002
New director appointed
dot icon18/03/2002
Annual return made up to 28/01/02
dot icon16/08/2001
Accounts for a small company made up to 2000-12-31
dot icon01/03/2001
Annual return made up to 28/01/01
dot icon30/01/2001
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Annual return made up to 28/01/00
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon23/03/1999
New director appointed
dot icon15/02/1999
Annual return made up to 28/01/99
dot icon03/12/1998
Registered office changed on 03/12/98 from: brooks & co mid-day court 20/24 brighton road sutton surrey SM2 5BN
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
New secretary appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/06/1998
Registered office changed on 19/06/98 from: 45 headford gardens sheffield south yorkshire S3 7XB
dot icon19/06/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned;director resigned
dot icon02/04/1998
Annual return made up to 28/01/98
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/02/1997
Annual return made up to 28/01/97
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Director resigned
dot icon27/02/1996
Annual return made up to 28/01/96
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Director's particulars changed;director resigned;new director appointed
dot icon10/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Registered office changed on 10/05/95 from: 30 aylesbury street london EC1R 0ER
dot icon11/04/1995
New director appointed
dot icon04/02/1995
Annual return made up to 28/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon28/09/1994
Resolutions
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
Annual return made up to 28/01/94
dot icon06/10/1993
Accounting reference date notified as 31/12
dot icon09/02/1993
Secretary resigned
dot icon28/01/1993
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
31/12/2025
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.31K
-
0.00
22.92K
-
2022
0
43.03K
-
0.00
28.68K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baranowski, Alan
Director
15/12/2014 - Present
3
Gerlin, Cory
Director
28/01/2025 - Present
6
Coleman, Patricia
Director
11/10/2001 - 24/06/2024
1
FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT COMPANY
Corporate Secretary
28/04/2023 - Present
122
Mcdonald, John Stephen
Secretary
22/10/1998 - 28/04/2023
-

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 BROOMHALL MANAGEMENT LIMITED

BROOMHALL MANAGEMENT LIMITED is an(a) Active company incorporated on 28/01/1993 with the registered office located at 356 Meadowhead, Sheffield, S8 7UJ. There are currently 5 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 BROOMHALL MANAGEMENT LIMITED?

toggle

BROOMHALL MANAGEMENT LIMITED is currently Active. It was registered on 28/01/1993 .

Where is BROOMHALL MANAGEMENT LIMITED located?

toggle

BROOMHALL MANAGEMENT LIMITED is registered at 356 Meadowhead, Sheffield, S8 7UJ.

What does BROOMHALL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOMHALL MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Alan Baranowski on 2026-01-27.