BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05735504

Incorporation date

08/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon11/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon15/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon21/12/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-21
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/12/2018
Appointment of Miss Jennifer Mary Montague as a director on 2018-11-03
dot icon12/12/2018
Termination of appointment of David Ian Wilcock as a director on 2018-11-03
dot icon24/05/2018
Director's details changed for Mr David Ian Wilcock on 2018-05-15
dot icon01/05/2018
Termination of appointment of Antler Homes Southern Plc as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Michael Joseph Darcy as a director on 2018-04-16
dot icon16/04/2018
Appointment of Mr David Ian Wilcock as a director on 2018-04-16
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/03/2018
Notification of a person with significant control statement
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon24/07/2017
Appointment of Mr Michael Joseph Darcy as a director on 2017-07-21
dot icon19/07/2017
Termination of appointment of Alfred James Tilt as a director on 2017-07-18
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon10/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon10/02/2016
Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-10
dot icon28/08/2015
Termination of appointment of Sean Millgate as a director on 2015-08-12
dot icon28/08/2015
Appointment of Mr Alfred James Tilt as a director on 2015-08-12
dot icon13/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/05/2014
Director's details changed for Mr Sean Millgate on 2014-05-23
dot icon23/05/2014
Director's details changed for Antler Homes Southern Plc on 2014-05-23
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/11/2013
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ on 2013-11-29
dot icon21/10/2013
Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England on 2013-10-21
dot icon05/06/2013
Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 2013-06-05
dot icon05/06/2013
Appointment of Peverel Secretarial Limited as a secretary
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Gary Chippendale as a secretary
dot icon18/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/04/2010
Termination of appointment of David Yates as a director
dot icon07/04/2010
Annual return made up to 2009-03-08 with full list of shareholders
dot icon01/04/2010
Appointment of Mr Sean Millgate as a director
dot icon01/04/2010
Termination of appointment of a director
dot icon31/03/2010
Accounts for a dormant company made up to 2008-03-31
dot icon31/03/2010
Capitals not rolled up
dot icon31/03/2010
Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2010-03-31
dot icon31/03/2010
Appointment of Antler Homes Southern Plc as a director
dot icon31/03/2010
Appointment of Gary Chippendale as a secretary
dot icon31/03/2010
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon10/10/2008
Appointment terminated director james reid
dot icon30/05/2008
Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007
dot icon30/05/2008
Return made up to 08/03/08; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/06/2007
Registered office changed on 22/06/07 from: ship canal house, king street, manchester, M2 4WB
dot icon11/04/2007
Return made up to 08/03/07; full list of members
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Ad 12/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon21/03/2006
Certificate of change of name
dot icon08/03/2006
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
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
30.00
-
0.00
0.00
-
2022
-
30.00
-
0.00
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
03/06/2013 - 07/12/2023
497
Montague, Jennifer Mary
Director
03/11/2018 - Present
5

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 BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED

BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED?

toggle

BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/03/2006 .

Where is BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED located?

toggle

BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED do?

toggle

BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY 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 BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-08 with updates.