Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED
Company Information for

BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED

2 WHISTON GRANGE, ROTHERHAM, SOUTH YORKSHIRE, S60 3BG,
Company Registration Number
01027630
Private Limited Company
Active

Company Overview

About Broom Grange Residents' Association Ltd
BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED was founded on 1971-10-18 and has its registered office in Rotherham. The organisation's status is listed as "Active". Broom Grange Residents' Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
2 WHISTON GRANGE
ROTHERHAM
SOUTH YORKSHIRE
S60 3BG
Other companies in S8
 
Filing Information
Company Number 01027630
Company ID Number 01027630
Date formed 1971-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
KENNETH RODNEY MARSHALL
Company Secretary 2018-02-21
PAUL ASHFORTH
Director 2017-08-11
KENNETH RODNEY MARSHALL
Director 2017-09-04
IAN NIGEL MURFIN
Director 2017-08-11
ROBERT JOHN MURFIN
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WADSWORTH
Director 2017-08-11 2018-08-08
TRINITY NOMINEES (1) LIMITED
Company Secretary 2015-01-05 2018-02-21
SIMON JOHN MICHAEL DEVONALD
Director 2015-01-05 2017-09-04
THE MCDONALD PARTNERSHIP
Company Secretary 2005-07-19 2015-01-05
DAVID SIMON MCDONALD
Director 2006-03-20 2015-01-05
HELEN DAVIES
Director 2004-11-23 2010-04-21
GRAHAM TAYLOR
Director 2004-02-10 2006-03-20
DAVID STUART MCDONALD
Company Secretary 1993-11-29 2005-07-19
SIMON JAMES HORSMAN
Director 2001-06-04 2005-03-24
VALERIE ANN AMISON
Director 2002-11-13 2004-10-01
ANN MARIE ASHLEY
Director 2002-11-13 2004-04-14
DAVID SIMON MCDONALD
Director 2000-07-04 2002-11-13
DAVID STUART MCDONALD
Director 2000-07-04 2002-11-13
DAISY DUNNINGTON
Director 1993-02-22 2000-07-04
BETTY VERE
Director 1993-02-22 2000-07-04
CASSY CHESTER
Director 1995-05-16 1996-08-05
DORIS ANNIE THOMSON
Director 1993-02-22 1996-03-28
GRAHAM PEARS
Director 1993-02-22 1996-01-01
MARGARET ELIZABETH PEET
Company Secretary 1993-02-22 1993-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-08-17CH01Director's details changed for Kenneth Rodney Marshall on 2022-08-17
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WADSWORTH
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-03-21AP03Appointment of Kenneth Rodney Marshall as company secretary on 2018-02-21
2018-03-21TM02Termination of appointment of Trinity Nominees (1) Limited on 2018-02-21
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-09AP01DIRECTOR APPOINTED KENNETH RODNEY MARSHALL
2017-09-22AP01DIRECTOR APPOINTED PAUL ASHFORTH
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MICHAEL DEVONALD
2017-08-23AP01DIRECTOR APPOINTED JOHN WADSWORTH
2017-08-23AP01DIRECTOR APPOINTED ROBERT JOHN MURFIN
2017-08-23AP01DIRECTOR APPOINTED IAN NIGEL MURFIN
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 90
2016-02-22AR0122/02/16 FULL LIST
2016-02-22AR0122/02/16 FULL LIST
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
2015-02-24CH04SECRETARY'S DETAILS CHNAGED FOR TRINITY NOMINEES (1) LIMITED on 2015-01-31
2015-01-09AP01DIRECTOR APPOINTED MR SIMON JOHN MICHAEL DEVONALD
2015-01-09AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-01-05
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON MCDONALD
2015-01-08TM02Termination of appointment of The Mcdonald Partnership on 2015-01-05
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-25AR0122/02/14 FULL LIST
2014-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 01/03/2012
2013-02-22AR0122/02/13 FULL LIST
2013-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DAVIES
2012-03-27AR0122/02/12 FULL LIST
2012-03-05AA30/09/11 TOTAL EXEMPTION FULL
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON MCDONALD / 26/11/2010
2011-06-29AA30/09/10 TOTAL EXEMPTION FULL
2011-03-30AR0122/02/11 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION FULL
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DAVIES
2010-03-16AR0122/02/10 FULL LIST
2009-03-27363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-07AA30/09/07 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-05-13288cSECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 02/01/2008
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8TR
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-12363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-08-08ELRESS386 DISP APP AUDS 24/07/06
2006-08-08ELRESS366A DISP HOLDING AGM 24/07/06
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-17363aRETURN MADE UP TO 22/02/06; CHANGE OF MEMBERS
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-04288bSECRETARY RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-03-03363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-28363sRETURN MADE UP TO 22/02/04; CHANGE OF MEMBERS
2004-02-28288aNEW DIRECTOR APPOINTED
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-23363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-11-28288bDIRECTOR RESIGNED
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-22288aNEW DIRECTOR APPOINTED
2001-03-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-05363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
2000-03-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-23363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: C/O STUART MCDONALD 49/51 HIGH ROAD CARLTON-IN-LINDRICK WORKSOP, NOTTINGHANSHIRE S81 9DY
1999-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-14363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 0
Shareholder Funds 2013-09-30 £ 0
Shareholder Funds 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3