BROOMLEASOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOMLEASOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02282344

Incorporation date

01/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Hadrian Property Management Company Ltd, Dam Street, Lichfield WS13 6AACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1988)
dot icon19/01/2026
Registered office address changed from 6B Broom Leasowe House Brookhay Lane Lichfield WS13 8QL England to Hadrian Property Management Company Ltd Dam Street Lichfield WS13 6AA on 2026-01-19
dot icon19/01/2026
Appointment of Hadrian Property Management Company Limited as a secretary on 2026-01-19
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/08/2025
Cessation of Nicholas Alexander Faulkner as a person with significant control on 2025-08-13
dot icon13/08/2025
Notification of a person with significant control statement
dot icon03/03/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/02/2025
Appointment of Mr Russell Mark Tomlinson as a director on 2025-02-19
dot icon27/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon30/12/2024
Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 6B Broom Leasowe House Brookhay Lane Lichfield WS13 8QL on 2024-12-30
dot icon21/11/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-11-14
dot icon06/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/08/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-08-25
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13
dot icon21/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon09/11/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon CR0 1JB on 2021-11-09
dot icon02/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-02
dot icon02/11/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-02
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/03/2021
Appointment of Miss Laura Margaret Robson as a director on 2021-03-01
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/10/2020
Termination of appointment of Sdl Estate Management Limited as a director on 2020-10-02
dot icon02/10/2020
Appointment of Ms Kirstine Elisabeth Brookes as a director on 2020-10-02
dot icon30/07/2020
Termination of appointment of Robert Simonds as a director on 2020-07-30
dot icon13/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon05/08/2019
Appointment of Mr Robert Simonds as a director on 2019-08-05
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon02/04/2019
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2019-03-29
dot icon02/04/2019
Appointment of C P Bigwood Management Llp as a secretary on 2019-03-29
dot icon02/04/2019
Termination of appointment of Nicholas Alexander Faulkner as a director on 2019-03-29
dot icon02/04/2019
Appointment of Sdl Estate Management Ltd as a director on 2019-03-29
dot icon11/01/2019
Notification of Nicholas Alexander Faulkner as a person with significant control on 2019-01-11
dot icon11/01/2019
Cessation of Sean Kevin Coulter as a person with significant control on 2019-01-11
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/06/2018
Termination of appointment of Sean Kevin Coulter as a director on 2018-06-20
dot icon20/06/2018
Appointment of Mr Nicholas Alexander Faulkner as a director on 2018-06-20
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Cessation of Rael Hancock as a person with significant control on 2018-01-02
dot icon23/10/2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-10-23
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-10-23
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 2017-10-23
dot icon03/08/2017
Cessation of Sheila Mary Dovey as a person with significant control on 2017-08-03
dot icon03/08/2017
Termination of appointment of Sheila Mary Dovey as a director on 2017-08-03
dot icon02/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/05/2017
Termination of appointment of Rael Hancock as a director on 2017-05-02
dot icon17/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon30/06/2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 2016-04-25
dot icon06/05/2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2016-05-06
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2015-11-10
dot icon10/11/2015
Appointment of Alexander Faulkner Partnership Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Termination of appointment of Stiles Harold Williams as a secretary on 2015-11-01
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Secretary's details changed for Stiles Harold Williams on 2014-07-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Termination of appointment of Nicholas Earl Bailey as a director on 2014-01-03
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/01/2014
Register(s) moved to registered inspection location
dot icon10/01/2014
Register inspection address has been changed
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Appointment of Mrs Sheila Mary Dovey as a director on 2013-05-01
dot icon24/04/2013
Appointment of Mr Nicholas Earl Bailey as a director on 2013-04-19
dot icon05/04/2013
Registered office address changed from 361 Hagley Road Birmingham West Midlands B17 8DL on 2013-04-05
dot icon05/04/2013
Appointment of Stiles Harold Williams as a secretary on 2013-04-01
dot icon05/04/2013
Termination of appointment of Mark Maxwell Ward as a secretary on 2013-04-01
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/04/2011
Termination of appointment of Colin Bentley as a director
dot icon17/03/2011
Appointment of Sean Kevin Coulter as a director
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Rael Hancock on 2009-12-31
dot icon21/01/2010
Director's details changed for Colin Bentley on 2009-12-31
dot icon19/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/04/2008
Director appointed rael hancock
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon30/05/2007
Partial exemption accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon28/06/2006
Partial exemption accounts made up to 2006-03-31
dot icon16/05/2006
Partial exemption accounts made up to 2005-03-31
dot icon14/03/2006
Return made up to 31/12/05; full list of members
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon15/08/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon19/07/2000
New director appointed
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
New director appointed
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon15/06/1999
Registered office changed on 15/06/99 from: broomleasowe house burton old road fisherwick lichfield staffordshire WS13 8QL
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New secretary appointed
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon29/12/1997
Secretary resigned
dot icon28/11/1997
Restoration by order of the court
dot icon28/11/1997
Return made up to 31/12/96; full list of members
dot icon28/11/1997
Return made up to 31/12/95; no change of members
dot icon28/11/1997
Full accounts made up to 1996-03-31
dot icon28/11/1997
Full accounts made up to 1995-03-31
dot icon28/11/1997
New director appointed
dot icon12/11/1996
Final Gazette dissolved via compulsory strike-off
dot icon23/07/1996
First Gazette notice for compulsory strike-off
dot icon07/07/1995
Director resigned
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 31/12/94; full list of members
dot icon18/12/1994
Accounts for a small company made up to 1994-03-31
dot icon30/06/1994
New secretary appointed
dot icon23/03/1994
Secretary's particulars changed
dot icon23/03/1994
Return made up to 31/12/93; full list of members
dot icon13/01/1994
Registered office changed on 13/01/94 from: 33 tudor hill sutton coldfield west midlands B73 6BD
dot icon13/01/1994
Secretary's particulars changed
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
Secretary resigned;director resigned
dot icon02/07/1993
New secretary appointed;new director appointed
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon24/03/1993
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon09/02/1991
Return made up to 31/12/90; no change of members
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon03/01/1989
Memorandum and Articles of Association
dot icon19/12/1988
Resolutions
dot icon19/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1988
Registered office changed on 19/12/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon02/09/1988
Certificate of change of name
dot icon01/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
2
184.00
-
0.00
-
-
2022
2
184.00
-
0.00
-
-
2023
2
189.00
-
0.00
-
-
2023
2
189.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

189.00 £Ascended2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Alexander Faulkner
Director
20/06/2018 - 29/03/2019
303
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/11/2021 - 14/11/2024
94
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
29/03/2019 - 02/11/2021
251
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/04/2013 - 01/11/2015
88
FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Corporate Secretary
01/11/2015 - 23/10/2017
71

Persons with Significant Control

5
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 BROOMLEASOW MANAGEMENT COMPANY LIMITED

BROOMLEASOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/1988 with the registered office located at Hadrian Property Management Company Ltd, Dam Street, Lichfield WS13 6AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMLEASOW MANAGEMENT COMPANY LIMITED?

toggle

BROOMLEASOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/1988 .

Where is BROOMLEASOW MANAGEMENT COMPANY LIMITED located?

toggle

BROOMLEASOW MANAGEMENT COMPANY LIMITED is registered at Hadrian Property Management Company Ltd, Dam Street, Lichfield WS13 6AA.

What does BROOMLEASOW MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BROOMLEASOW MANAGEMENT COMPANY LIMITED have?

toggle

BROOMLEASOW MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for BROOMLEASOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from 6B Broom Leasowe House Brookhay Lane Lichfield WS13 8QL England to Hadrian Property Management Company Ltd Dam Street Lichfield WS13 6AA on 2026-01-19.