Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADFIELDS MANAGEMENT LIMITED
Company Information for

BROADFIELDS MANAGEMENT LIMITED

2 PARIS PARKLANDS, RAILTON ROAD, GUILDFORD, SURREY, GU2 9JX,
Company Registration Number
01737462
Private Limited Company
Active

Company Overview

About Broadfields Management Ltd
BROADFIELDS MANAGEMENT LIMITED was founded on 1983-07-07 and has its registered office in Guildford. The organisation's status is listed as "Active". Broadfields Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROADFIELDS MANAGEMENT LIMITED
 
Legal Registered Office
2 PARIS PARKLANDS
RAILTON ROAD
GUILDFORD
SURREY
GU2 9JX
Other companies in GU2
 
Filing Information
Company Number 01737462
Company ID Number 01737462
Date formed 1983-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB554126848  
Last Datalog update: 2023-09-05 18:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADFIELDS MANAGEMENT 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.
Companies with same name BROADFIELDS MANAGEMENT LIMITED
The following companies were found which have the same name as BROADFIELDS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADFIELDS MANAGEMENT SERVICES LIMITED 14 Broadfields East Molesey KT8 0BW Active Company formed on the 2018-12-05

Company Officers of BROADFIELDS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANNE VIVIEN WILLIAMS
Company Secretary 2014-05-01
ANDREW JOHN BOLITHO
Director 2016-12-14
SARA LOUISE FEENY
Director 2009-04-29
NEIL JASON HARRIS
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANDREW RIGBY
Director 2008-08-12 2016-12-19
ANGUS JOHN MYLLES
Company Secretary 2005-10-04 2014-05-01
STEPHEN PELLEW-HARVEY
Director 2002-05-16 2011-07-15
SIMON JAMES GREEN
Director 2008-07-22 2009-04-29
STEPHEN COLIN BATEMAN
Director 2007-10-01 2008-07-22
NEIL TIMOTHY EARP
Director 2004-06-04 2008-02-22
JONATHAN CALLER WOOD
Director 1996-09-18 2007-10-01
AMANDA BRIGGS
Company Secretary 2001-10-01 2005-10-03
PAUL VINCENT MERCER
Director 1995-10-10 2004-06-03
VICTOR CHARLES HIND
Company Secretary 1992-07-29 2001-10-01
VICTOR CHARLES HIND
Director 1991-08-09 2001-10-01
DERMOT KIERNAN
Director 1995-04-03 1996-09-18
ANTHONY BERNARD JOSEPH POTTS
Director 1991-07-19 1995-11-15
ROBERT GEORGE FERGUSON
Director 1991-07-19 1995-04-03
MARTIN JOHN FIELD
Company Secretary 1991-07-19 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BOLITHO OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
ANDREW JOHN BOLITHO CPPL DARLINGTON LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ANDREW JOHN BOLITHO CPPL HUDDERSFIELD LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ANDREW JOHN BOLITHO CPPL TWICKENHAM LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ANDREW JOHN BOLITHO COAL PENSION PROPERTIES LIMITED Director 2008-05-09 CURRENT 1949-03-15 Active
ANDREW JOHN BOLITHO CPPL (SEFTON PARK 1) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
ANDREW JOHN BOLITHO CPPL (SEFTON PARK 2) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SARA LOUISE FEENY THE FORTHAMPTON ESTATES COMPANY LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
NEIL JASON HARRIS BRACKSTONE HARRIS LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active

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
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-31Appointment of Matthew James Baker as company secretary on 2023-06-30
2023-07-28Termination of appointment of Anne Vivien Williams on 2023-06-30
2023-07-04CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-12-08AP01DIRECTOR APPOINTED MR MARK ANDREW WALKER
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL BOYD-PHILLIPS
2022-07-05CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOYD-PHILLIPS
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BOLITHO
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-08-11AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM BURROWS
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JASON HARRIS
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-06-26AD02Register inspection address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL England to 249 Silbury Boulevard Milton Keynes MK9 1NA
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 150
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-06CH03SECRETARY'S DETAILS CHNAGED FOR ANNE VIVIEN WILLIAMS on 2016-10-14
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-05AD02SAIL ADDRESS CHANGED FROM: HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT ENGLAND
2017-07-05AD02SAIL ADDRESS CHANGED FROM: HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT ENGLAND
2017-01-11AP01DIRECTOR APPOINTED MR NEIL JASON HARRIS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW RIGBY
2017-01-04AP01DIRECTOR APPOINTED ANDREW JOHN BOLITHO
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-08CH01Director's details changed for Mr Steven Andrew Rigby on 2015-12-30
2015-07-08AD02Register inspection address changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-07AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-07AD02Register inspection address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-15AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-15AP03SECRETARY APPOINTED ANNE VIVIEN WILLIAMS
2014-05-15AP03SECRETARY APPOINTED ANNE VIVIEN WILLIAMS
2014-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGUS MYLLES
2013-07-08AR0107/07/13 ANNUAL RETURN FULL LIST
2013-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-07-17AR0107/07/12 ANNUAL RETURN FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA FEENY / 01/05/2012
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PELLEW-HARVEY
2011-07-15AR0107/07/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM, 2 PARIS PARKLANDS, RAILTON ROAD, GUILDFORD, SURREY, GU2 9JX
2010-10-26AP01DIRECTOR APPOINTED SARA FEENY
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN
2010-07-16AR0107/07/10 FULL LIST
2010-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-16AD02SAIL ADDRESS CREATED
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PELLEW-HARVEY / 01/10/2009
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-07363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PELLEW-HARVEY / 07/07/2009
2008-09-09288aDIRECTOR APPOINTED STEVEN RIGBY
2008-09-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL TIMOTHY EARP LOGGED FORM
2008-08-19363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL EARP
2008-08-14288aDIRECTOR APPOINTED SIMON JAMES GREEN
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BATEMAN
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 1 STATION VIEW, GUILDFORD, SURREY, GU1 4JY
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-21288bDIRECTOR RESIGNED
2007-08-15363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-06363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 9B ALTON HOUSE OFFICE PARK, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE HP19 8YB
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-08-02363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 9B ALTON HOUSE OFFICE PARK, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE HP19 8YB
2005-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-27363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-07-27288cSECRETARY'S PARTICULARS CHANGED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/03
2003-08-05363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-02363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-08-02288aNEW DIRECTOR APPOINTED
2002-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/02
2002-07-01288aNEW DIRECTOR APPOINTED
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-20AUDAUDITOR'S RESIGNATION
2001-10-15288aNEW SECRETARY APPOINTED
2001-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BROADFIELDS MANAGEMENT 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 BROADFIELDS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADFIELDS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2018-09-30
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 BROADFIELDS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BROADFIELDS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADFIELDS MANAGEMENT LIMITED
Trademarks
We have not found any records of BROADFIELDS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADFIELDS MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as BROADFIELDS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BROADFIELDS MANAGEMENT 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 BROADFIELDS MANAGEMENT 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 BROADFIELDS MANAGEMENT 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.