BROOMS PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOMS PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05887424

Incorporation date

26/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex SS7 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon04/11/2025
Satisfaction of charge 058874240002 in full
dot icon04/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon11/08/2025
Termination of appointment of Kevin John Cornelius as a secretary on 2025-08-01
dot icon05/06/2025
Purchase of own shares.
dot icon05/06/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon24/04/2025
Cessation of Kevin Cornelius as a person with significant control on 2025-03-31
dot icon24/04/2025
Change of details for Mrs Sonia Indu Shah as a person with significant control on 2025-03-31
dot icon10/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon27/07/2021
Director's details changed for Mrs Sonia Indu Shah on 2021-07-20
dot icon31/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon11/07/2017
Registration of charge 058874240003, created on 2017-07-07
dot icon16/06/2017
Registration of charge 058874240002, created on 2017-06-15
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mr Kevin John Cornelius on 2015-07-26
dot icon31/07/2015
Director's details changed for Mrs Sonia Indu Shah on 2015-07-26
dot icon31/07/2015
Secretary's details changed for Mr Kevin John Cornelius on 2015-07-26
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/09/2012
Cancellation of shares. Statement of capital on 2012-09-11
dot icon11/09/2012
Particulars of variation of rights attached to shares
dot icon11/09/2012
Purchase of own shares.
dot icon04/09/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon30/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon26/07/2010
Director's details changed for Sonia Indu Shah on 2010-07-25
dot icon26/07/2010
Director's details changed for Kevin John Cornelius on 2010-07-25
dot icon17/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon18/06/2009
Appointment terminated director paul broom
dot icon25/02/2009
Director appointed sonia indu shah
dot icon11/02/2009
Accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 26/07/08; full list of members
dot icon11/06/2008
Director and secretary appointed kevin john cornelius
dot icon11/06/2008
Appointment terminated secretary gillian broom
dot icon09/06/2008
Accounting reference date shortened from 31/07/2008 to 30/04/2008
dot icon05/06/2008
Ad 02/04/08\gbp si 10@1=10\gbp ic 90/100\
dot icon05/06/2008
Ad 02/04/08\gbp si 30@1=30\gbp ic 60/90\
dot icon05/06/2008
Ad 02/04/08\gbp si 30@1=30\gbp ic 30/60\
dot icon05/06/2008
Ad 02/04/08\gbp si 29@1=29\gbp ic 1/30\
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2008
Accounts made up to 2007-07-31
dot icon12/09/2007
Return made up to 26/07/07; full list of members
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Secretary resigned
dot icon26/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon-10.58 % *

* during past year

Cash in Bank

£120,979.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
270.22K
-
0.00
202.92K
-
2022
17
315.33K
-
0.00
135.29K
-
2023
18
366.09K
-
0.00
120.98K
-
2023
18
366.09K
-
0.00
120.98K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

366.09K £Ascended16.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.98K £Descended-10.58 % *

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
Broom, Gillian
Secretary
26/07/2006 - 30/05/2008
-
SDG REGISTRARS LIMITED
Nominee Director
26/07/2006 - 26/07/2006
4035
SDG SECRETARIES LIMITED
Nominee Secretary
26/07/2006 - 26/07/2006
4073
Shah, Sonia Indu
Director
01/11/2008 - Present
3
Broom, Paul Frederick Odell
Director
26/07/2006 - 14/01/2009
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BROOMS PROFESSIONAL SERVICES LIMITED

BROOMS PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 26/07/2006 with the registered office located at Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex SS7 2QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMS PROFESSIONAL SERVICES LIMITED?

toggle

BROOMS PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 26/07/2006 .

Where is BROOMS PROFESSIONAL SERVICES LIMITED located?

toggle

BROOMS PROFESSIONAL SERVICES LIMITED is registered at Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex SS7 2QL.

What does BROOMS PROFESSIONAL SERVICES LIMITED do?

toggle

BROOMS PROFESSIONAL SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BROOMS PROFESSIONAL SERVICES LIMITED have?

toggle

BROOMS PROFESSIONAL SERVICES LIMITED had 18 employees in 2023.

What is the latest filing for BROOMS PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Satisfaction of charge 058874240002 in full.