BROOMHILL CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

BROOMHILL CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04146423

Incorporation date

23/01/2001

Size

Dormant

Contacts

Registered address

Registered address

36 St Thomas Street, Lymington, Hampshire SO41 9NECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2001)
dot icon13/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon30/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon03/03/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon27/08/2024
Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 36 st Thomas Street Lymington Hampshire SO41 9NE on 2024-08-27
dot icon22/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon17/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-01-31
dot icon30/10/2021
Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2021-10-30
dot icon18/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon19/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon11/01/2018
Director's details changed for Mr Martin Nicholas Penny on 2018-01-10
dot icon11/01/2018
Director's details changed for Mr Martin Nicholas Penny on 2018-01-10
dot icon10/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon28/06/2017
Change of details for Mr Martin Nicholas Penny as a person with significant control on 2017-06-17
dot icon28/06/2017
Change of details for Mr Martin Nicholas Penny as a person with significant control on 2017-06-17
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/06/2015
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 2015-06-24
dot icon27/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon20/03/2014
Director's details changed for Martin Nicholas Penny on 2014-02-04
dot icon29/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon01/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon01/03/2013
Termination of appointment of David Brightman as a director
dot icon01/03/2013
Termination of appointment of Wendy Brightman as a secretary
dot icon01/03/2013
Termination of appointment of Wendy Brightman as a director
dot icon05/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon12/03/2010
Director's details changed for Wendy Brightman on 2009-10-01
dot icon12/03/2010
Director's details changed for David Charles Brightman on 2009-10-01
dot icon12/03/2010
Director's details changed for Martin Nicholas Penny on 2009-10-01
dot icon12/03/2010
Secretary's details changed for Wendy Brightman on 2009-10-01
dot icon02/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/03/2009
Return made up to 23/01/09; full list of members
dot icon29/09/2008
Return made up to 23/01/08; full list of members
dot icon13/06/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/03/2007
Return made up to 23/01/07; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon17/01/2006
Return made up to 23/01/06; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon22/02/2005
Registered office changed on 22/02/05 from: 1 ashley road new milton hampshire BH25 6BA
dot icon17/02/2005
Return made up to 23/01/05; full list of members
dot icon30/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon04/03/2004
Return made up to 23/01/04; full list of members
dot icon16/02/2004
Secretary's particulars changed;director's particulars changed
dot icon16/02/2004
Director's particulars changed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon27/04/2003
Return made up to 23/01/03; full list of members
dot icon28/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon19/03/2002
Return made up to 23/01/02; full list of members
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon14/09/2001
Registered office changed on 14/09/01 from: c/o stuart's garden lands lyndhurst road christchurch dorset BH23 4SA
dot icon02/02/2001
Secretary resigned
dot icon02/02/2001
Director resigned
dot icon23/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
BRIGHTON SECRETARY LIMITED
Nominee Secretary
23/01/2001 - 29/01/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
23/01/2001 - 29/01/2001
9606
Penny, Martin Nicholas
Director
30/09/2003 - Present
4
Brightman, Wendy
Director
29/01/2001 - 24/09/2012
1
Brightman, David Charles
Director
29/01/2001 - 24/09/2012
1

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 CONSERVATORIES LIMITED

BROOMHILL CONSERVATORIES LIMITED is an(a) Active company incorporated on 23/01/2001 with the registered office located at 36 St Thomas Street, Lymington, Hampshire SO41 9NE. There is currently 1 active director 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 CONSERVATORIES LIMITED?

toggle

BROOMHILL CONSERVATORIES LIMITED is currently Active. It was registered on 23/01/2001 .

Where is BROOMHILL CONSERVATORIES LIMITED located?

toggle

BROOMHILL CONSERVATORIES LIMITED is registered at 36 St Thomas Street, Lymington, Hampshire SO41 9NE.

What does BROOMHILL CONSERVATORIES LIMITED do?

toggle

BROOMHILL CONSERVATORIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOMHILL CONSERVATORIES LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-23 with updates.