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

BROOMFIELD COURT MANAGEMENT LIMITED

APPLETREES MAIN STREET, HEMINGBROUGH, SELBY, YO8 6QE,
Company Registration Number
02667751
Private Limited Company
Active

Company Overview

About Broomfield Court Management Ltd
BROOMFIELD COURT MANAGEMENT LIMITED was founded on 1991-12-03 and has its registered office in Selby. The organisation's status is listed as "Active". Broomfield Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOMFIELD COURT MANAGEMENT LIMITED
 
Legal Registered Office
APPLETREES MAIN STREET
HEMINGBROUGH
SELBY
YO8 6QE
Other companies in BD19
 
Filing Information
Company Number 02667751
Company ID Number 02667751
Date formed 1991-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 14:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMFIELD COURT 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.

Company Officers of BROOMFIELD COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EILEEN PARDEE
Company Secretary 1998-12-09
MICHAEL BROADBENT
Director 2012-09-19
IRENE JOY JONES
Director 1999-08-06
GLYN DAVID MORRIS
Director 2002-01-25
EILEEN PARDEE
Director 1996-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA BROOKE
Director 1993-12-06 2009-01-18
KATHERINE ELIZABETH JONES
Director 1997-06-27 2002-01-25
NANCY DAVENPORT
Director 1993-12-06 1999-08-06
CYRIL DAVENPORT
Director 1993-12-06 1999-03-15
ANGELA RUTH GARBUTT
Company Secretary 1995-08-15 1997-06-27
ANGELA RUTH GARBUTT
Director 1993-12-06 1997-06-27
DEREK PICKTHALL
Company Secretary 1993-12-06 1995-08-15
DEREK PICKTHALL
Director 1993-12-06 1995-08-15
JENNY MELISSA HOLMES
Company Secretary 1991-12-13 1993-12-01
KEITH MOWBRAY HOLMES
Director 1991-12-13 1993-12-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-12-03 1991-12-13
LONDON LAW SERVICES LIMITED
Nominated Director 1991-12-03 1991-12-13

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
2024-03-13DIRECTOR APPOINTED MR BEN LUTHER HARKER
2024-03-12APPOINTMENT TERMINATED, DIRECTOR ANDREA JANE HARKER
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LESLEY SHARP
2023-12-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL ROBINSON
2023-12-04Withdrawal of a person with significant control statement on 2023-12-04
2023-12-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JANE HARKER
2023-12-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE BARBARA NORMINTON
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-19DIRECTOR APPOINTED MRS CAROLINE LESLEY SHARP
2023-03-20DIRECTOR APPOINTED MR JOHN MICHAEL ROBINSON
2023-03-20DIRECTOR APPOINTED MRS CAROLINE BARBARA NORMINTON
2023-03-20Termination of appointment of Michael Broadbent on 2023-03-20
2023-03-20APPOINTMENT TERMINATED, DIRECTOR GLYN DAVID MORRIS
2022-12-06AP03Appointment of Mrs Andrea Jane Harker as company secretary on 2022-12-06
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM 9 College Road East Halton Immingham DN40 3PL England
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN PARDEE
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM The Jays Ladysmith Road Blackwood NP12 1DJ Wales
2020-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL BROADBENT on 2020-12-07
2020-09-21CH01Director's details changed for Glyn David Morris on 2020-09-21
2020-08-25AP01DIRECTOR APPOINTED MRS ANDREA JANE HARKER
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IRENE JOY JONES
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM 1 Ruskin Way Wokingham RG41 3BP England
2019-12-06AP03Appointment of Mr Michael Broadbent as company secretary on 2019-12-06
2019-12-06TM02Termination of appointment of Irene Joy Jones on 2019-12-06
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-04TM02Termination of appointment of Eileen Pardee on 2018-09-03
2018-09-04AP03Appointment of Mrs Irene Joy Jones as company secretary on 2018-09-03
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Flat 1 Broomfield Court 9 School Street Cleckheaton West Yorkshire BD19 6AF
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-22AR0101/12/14 ANNUAL RETURN FULL LIST
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-25LATEST SOC25/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-25AR0101/12/13 ANNUAL RETURN FULL LIST
2013-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-03AP01DIRECTOR APPOINTED MICHAEL BROADBENT
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-10AR0101/12/11 ANNUAL RETURN FULL LIST
2011-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-02AR0101/12/10 ANNUAL RETURN FULL LIST
2010-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PARDEE / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVID MORRIS / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JOY JONES / 01/12/2009
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR EMMA BROOKE
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-11363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-09363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-05288bDIRECTOR RESIGNED
2001-12-06363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-12288bDIRECTOR RESIGNED
1999-08-05288bDIRECTOR RESIGNED
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-11288aNEW SECRETARY APPOINTED
1998-12-11363bRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-05363bRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-10-24288aNEW DIRECTOR APPOINTED
1997-10-17SRES03EXEMPTION FROM APPOINTING AUDITORS 07/10/97
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-02288aNEW DIRECTOR APPOINTED
1997-01-21363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-09363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-10-16288NEW SECRETARY APPOINTED
1995-10-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-12-13363sRETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS
1994-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-09287REGISTERED OFFICE CHANGED ON 09/01/94 FROM: TOWER WORKS 2 GLOBE ROAD LEEDS WEST YORKSHIRE, LS11 5QG
1993-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-20363(288)SECRETARY'S PARTICULARS CHANGED
1993-12-20363sRETURN MADE UP TO 01/12/93; CHANGE 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 BROOMFIELD COURT 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 BROOMFIELD COURT 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
BROOMFIELD COURT MANAGEMENT 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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BROOMFIELD COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BROOMFIELD COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMFIELD COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BROOMFIELD COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMFIELD COURT 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 (98000 - Residents property management) as BROOMFIELD COURT MANAGEMENT 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 BROOMFIELD COURT 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 BROOMFIELD COURT 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 BROOMFIELD COURT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1