BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05857508

Incorporation date

26/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2006)
dot icon12/03/2026
Micro company accounts made up to 2025-08-31
dot icon29/07/2025
Director's details changed for Mrs Julia Marie Bardner on 2025-07-29
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon09/07/2025
Appointment of Mrs Julia Marie Bardner as a director on 2025-07-09
dot icon07/07/2025
Termination of appointment of Robert Frederick Bardner as a director on 2025-07-07
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon16/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon22/03/2024
Appointment of Ms Tanya Sprunks as a director on 2024-03-22
dot icon10/01/2024
Micro company accounts made up to 2023-08-31
dot icon25/07/2023
Director's details changed for Jonathan David Morton on 2023-07-25
dot icon25/07/2023
Director's details changed for Robert Frederick Bardner on 2023-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-08-31
dot icon14/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-14
dot icon26/07/2022
Termination of appointment of Thomas Bradley as a director on 2022-07-26
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon11/11/2021
Micro company accounts made up to 2021-08-31
dot icon26/08/2021
Appointment of Rachel Geddert as a director on 2021-08-26
dot icon11/08/2021
Termination of appointment of Michael Anthony Fox as a director on 2021-08-11
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon17/09/2019
Confirmation statement made on 2019-07-25 with updates
dot icon16/09/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2019-09-16
dot icon16/09/2019
Appointment of Cosec Management Services Limited as a secretary on 2019-09-16
dot icon11/09/2019
Registered office address changed from Stirling Court Dix's Field Exeter Devon EX1 1QA United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2019-09-11
dot icon01/04/2019
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Stirling Court Dix's Field Exeter Devon EX1 1QA on 2019-04-01
dot icon01/04/2019
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2019-03-31
dot icon06/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon13/12/2018
Memorandum and Articles of Association
dot icon03/12/2018
Resolutions
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon18/10/2017
Appointment of Mrs Jane Herbolzheimer as a director on 2017-10-05
dot icon18/10/2017
Appointment of Mrs Amanda Jane Lammonby as a director on 2017-10-05
dot icon18/10/2017
Appointment of Mr Michael Anthony Fox as a director on 2017-10-05
dot icon17/10/2017
Appointment of Dr Thomas Bradley as a director on 2017-10-04
dot icon17/10/2017
Appointment of Mrs Gillian Valerie Murphy as a director on 2017-10-04
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon19/12/2016
Termination of appointment of William Robert Lawes as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of June Shirley Jarvis as a director on 2016-12-19
dot icon01/08/2016
Termination of appointment of Trevor John Swingler as a director on 2016-07-01
dot icon26/07/2016
Termination of appointment of Max Schlaefli as a director on 2016-07-25
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon10/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon22/12/2015
Termination of appointment of Sorrel Evelyn Layne as a director on 2015-10-16
dot icon06/12/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon27/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon17/04/2015
Director's details changed for June Shirley Jarvis on 2015-03-31
dot icon17/04/2015
Director's details changed for Robert Frederick Bardner on 2015-03-31
dot icon17/04/2015
Director's details changed for Mr William Robert Lawes on 2015-03-31
dot icon17/04/2015
Director's details changed for Sorrel Evelyn Layne on 2015-03-31
dot icon17/04/2015
Director's details changed for Brian Thwaite Smith on 2015-03-31
dot icon17/04/2015
Director's details changed for Jonathan David Morton on 2015-03-31
dot icon17/04/2015
Director's details changed for Max Schlaefli on 2015-03-31
dot icon17/04/2015
Director's details changed for Trevor John Swingler on 2015-03-31
dot icon13/10/2014
Appointment of June Shirley Jarvis as a director on 2014-10-02
dot icon28/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon26/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon27/07/2012
Termination of appointment of William Jarvis as a director
dot icon27/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon08/06/2011
Appointment of Brian Thwaite Smith as a director
dot icon07/04/2011
Termination of appointment of Alan Treemer as a director
dot icon06/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-07
dot icon30/11/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon29/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon16/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/09/2009
Return made up to 24/07/09; full list of members
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon13/08/2009
Secretary's change of particulars torbay management services LIMITED logged form
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon27/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/11/2008
Appointment terminated director richard hayman
dot icon05/08/2008
Return made up to 24/07/08; full list of members
dot icon05/06/2008
Director appointed sorrel evelyn layne
dot icon12/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/04/2008
Director appointed william robert lawes
dot icon21/02/2008
Director resigned
dot icon13/11/2007
New director appointed
dot icon20/09/2007
Ad 29/06/07--------- £ si 7@1
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Return made up to 24/07/07; full list of members
dot icon15/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon09/08/2007
Accounting reference date extended from 30/06/07 to 31/08/07
dot icon24/07/2007
Registered office changed on 24/07/07 from: homeside house silverhills road newton abbot devon TQ12 5YZ
dot icon26/06/2006
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
31/08/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
16/09/2019 - Present
987
Hayman, Richard John
Director
26/06/2006 - 04/11/2008
51
Lammonby, Amanda Jane
Director
05/10/2017 - Present
1
Morton, Jonathan David
Director
30/07/2007 - Present
-
Bardner, Robert Frederick
Director
30/07/2007 - 07/07/2025
-

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 BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED

BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/2006 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 9 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 BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED?

toggle

BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/2006 .

Where is BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED located?

toggle

BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROOMHILL (CHRISTOW) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-08-31.