BROOMY FIELDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOMY FIELDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056539

Incorporation date

26/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Stables Barn, Hay Lane, Rugeley WS15 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon26/02/2026
Termination of appointment of Thomas James Lawson Freeman as a director on 2026-02-19
dot icon26/02/2026
Appointment of Mrs Louise Anne Slater as a director on 2026-02-19
dot icon26/02/2026
Appointment of Mr Andrew Barnes as a secretary on 2026-02-19
dot icon26/02/2026
Director's details changed for Mrs Louise Anne Slater on 2026-02-26
dot icon20/06/2025
Registered office address changed from , PO Box WS15 4QQ, Stables Barn Hay Lane, Rugeley, Staffordshire, WS15 4QQ, United Kingdom to Stables Barn Hay Lane Rugeley WS15 4QQ on 2025-06-20
dot icon28/05/2025
Micro company accounts made up to 2025-02-28
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon22/04/2024
Micro company accounts made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon23/06/2023
Micro company accounts made up to 2023-02-28
dot icon13/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon31/12/2021
Appointment of Mr Sean Anthony Howarth as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Andrew Martin Ward as a director on 2021-12-31
dot icon23/04/2021
Micro company accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon19/05/2020
Micro company accounts made up to 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon26/07/2018
Appointment of Mr Paul John Hodgkiss as a director on 2018-07-26
dot icon24/05/2018
Termination of appointment of Elizabeth Ann Giles as a director on 2018-05-18
dot icon05/04/2018
Micro company accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon05/03/2018
Notification of Pamela Elizabeth Barnes as a person with significant control on 2018-03-03
dot icon03/03/2018
Cessation of Elizabeth Ann Giles as a person with significant control on 2018-03-03
dot icon03/03/2018
Registered office address changed from , Forge Cottage Hay Lane, Rugeley, Staffordshire, WS15 4QQ to Stables Barn Hay Lane Rugeley WS15 4QQ on 2018-03-03
dot icon24/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon09/11/2016
Appointment of Mr Thomas James Lawson Freeman as a director on 2016-11-07
dot icon07/11/2016
Appointment of Mrs Pamela Elizabeth Barnes as a director on 2016-10-28
dot icon04/11/2016
Director's details changed for Mrs Elizabeth Ann Giles on 2016-11-01
dot icon27/10/2016
Termination of appointment of Paul Williams as a director on 2016-10-19
dot icon15/09/2016
Appointment of Andrew Martin Ward as a director on 2016-09-01
dot icon21/08/2016
Termination of appointment of Carole Maxine Williams as a secretary on 2016-08-08
dot icon12/08/2016
Termination of appointment of Philip Stevens as a director on 2016-06-15
dot icon12/08/2016
Registered office address changed from , Broomy Lodge, Broomyfields, Hay Lane, Rugeley, WS15 4QU to Stables Barn Hay Lane Rugeley WS15 4QQ on 2016-08-12
dot icon01/08/2016
Termination of appointment of Philip Stevens as a director on 2016-06-15
dot icon30/06/2016
Termination of appointment of Jonothan Osborne as a director on 2016-06-13
dot icon30/03/2016
Accounts for a dormant company made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon14/05/2015
Accounts for a dormant company made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon18/03/2014
Appointment of Jonothan Osborne as a director
dot icon17/03/2014
Termination of appointment of Charlotte Doveston as a director
dot icon14/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon02/08/2013
Secretary's details changed for Carole Maxine Jones on 2013-07-09
dot icon01/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon07/11/2012
Appointment of Mrs Elizabeth Ann Giles as a director
dot icon01/11/2012
Termination of appointment of James Taylor as a director
dot icon16/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon22/03/2012
Appointment of Philip Stevens as a director
dot icon21/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon13/03/2012
Termination of appointment of Michael Carter as a director
dot icon14/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon05/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon28/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon15/04/2009
Return made up to 26/02/09; full list of members
dot icon16/12/2008
Capitals not rolled up
dot icon03/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon05/09/2008
Director appointed james leonard kenneth taylor
dot icon04/08/2008
Return made up to 26/02/08; full list of members
dot icon10/01/2008
Director resigned
dot icon27/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/10/2007
Return made up to 26/02/07; no change of members
dot icon27/09/2007
Registered office changed on 27/09/07 from:\38 bennetts hill, birmingham, west midlands B2 5SN
dot icon27/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon25/06/2007
Accounts for a dormant company made up to 2006-02-28
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New secretary appointed
dot icon10/10/2006
Return made up to 26/02/06; full list of members
dot icon27/09/2006
Registered office changed on 27/09/06 from:\137A worcester road, hagley, stourbridge, worcestershire DY9 0NW
dot icon02/08/2006
New secretary appointed
dot icon02/08/2006
New director appointed
dot icon19/06/2006
Registered office changed on 19/06/06 from:\137A worcester road, hagley, stourbridge, worcestershire DY9 0NW
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Registered office changed on 24/05/06 from:\38 bennetts hill, birmingham, B2 5SN
dot icon24/05/2006
Secretary resigned
dot icon22/02/2006
Accounts for a dormant company made up to 2005-02-28
dot icon06/12/2005
Return made up to 26/02/05; full list of members
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon19/08/2005
New secretary appointed
dot icon19/08/2005
New director appointed
dot icon17/05/2005
First Gazette notice for compulsory strike-off
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon26/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
4.00
-
0.00
-
-
2023
4
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Paul
Director
05/06/2007 - 18/10/2016
6
Stevens, Philip
Director
15/02/2012 - 14/06/2016
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/02/2004 - 25/02/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/02/2004 - 25/02/2004
36021
Mrs Elizabeth Ann Giles
Director
23/10/2012 - 17/05/2018
-

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 BROOMY FIELDS MANAGEMENT LIMITED

BROOMY FIELDS MANAGEMENT LIMITED is an(a) Active company incorporated on 26/02/2004 with the registered office located at Stables Barn, Hay Lane, Rugeley WS15 4QQ. There are currently 5 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 BROOMY FIELDS MANAGEMENT LIMITED?

toggle

BROOMY FIELDS MANAGEMENT LIMITED is currently Active. It was registered on 26/02/2004 .

Where is BROOMY FIELDS MANAGEMENT LIMITED located?

toggle

BROOMY FIELDS MANAGEMENT LIMITED is registered at Stables Barn, Hay Lane, Rugeley WS15 4QQ.

What does BROOMY FIELDS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROOMY FIELDS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-16 with updates.