BROOM PARK MANAGEMENT ASSOCIATION LIMITED - SURBITON


Company Profile Company Filings

Overview

BROOM PARK MANAGEMENT ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURBITON UNITED KINGDOM and has the status: Active.
BROOM PARK MANAGEMENT ASSOCIATION LIMITED was incorporated 55 years ago on 07/02/1969 and has the registered number: 00947581. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/09/2024.

BROOM PARK MANAGEMENT ASSOCIATION LIMITED - SURBITON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 12 25/12/2022 25/09/2024

Registered Office

69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. ROBERT DOUGLAS SPENCER HEALD Feb 1956 British Secretary 2019-11-14 CURRENT
CATHERINE RUSSELL DAWSON Sep 1962 British Director 2022-11-01 CURRENT
HAO LING SANDRA FAN Jun 1952 Chinese Director 2020-04-27 CURRENT
MR LUKE GOSLING Oct 1994 British Director 2022-12-19 CURRENT
CHRISTOPHER MICHAEL HUGH PERSSON Dec 1964 British Director 2022-06-28 CURRENT
MR FRASER ANDREW WILSON May 1949 British Director 2009-06-17 CURRENT
MR CHARLES JULIAN HALFORD Feb 1950 British Director 2019-11-13 UNTIL 2023-01-10 RESIGNED
MARGARET WINSTANLEY Sep 1916 British Director RESIGNED
MICHAEL WARD Mar 1933 British Director 1995-06-01 UNTIL 2002-02-27 RESIGNED
MR PHILIP DESMOND TOPE May 1940 British Director 2002-06-26 UNTIL 2014-06-17 RESIGNED
WELDON RICHARDS Jan 1918 British Director RESIGNED
MR JOHN EDWARD PEEL Dec 1929 British Director 2008-06-11 UNTIL 2010-09-08 RESIGNED
ANN MARIE GRINSTEAD Apr 1946 British Director 2001-07-11 UNTIL 2002-06-26 RESIGNED
JEREMY THOMAS QUINN Jun 1946 British Director 2010-06-16 UNTIL 2017-09-28 RESIGNED
JOAN IRENE OLDSCHOOL Mar 1920 British Director 1996-06-17 UNTIL 1997-06-17 RESIGNED
OLIVE ANNE PEACOCK Dec 1932 British Director 2000-07-12 UNTIL 2005-07-05 RESIGNED
WILLIAM MARTIN Mar 1966 Irish Director 2010-06-16 UNTIL 2011-05-31 RESIGNED
MR JOHN ALEXANDER NAISH Apr 1948 British Director 2014-04-08 UNTIL 2019-10-04 RESIGNED
MR GOEFFREY AUBREY JACKSON Dec 1928 British Director 1997-06-16 UNTIL 2021-09-01 RESIGNED
VIVIEN ANNE IRENE JONES Sep 1917 British Director 1999-06-23 UNTIL 2006-06-14 RESIGNED
FRANK DONALDSON JONES Nov 1921 British Director 1996-06-17 UNTIL 1997-06-03 RESIGNED
MR JOHN EDWARD PEEL Dec 1929 British Director 2016-04-14 UNTIL 2020-01-08 RESIGNED
MRS JUDITH CATHARINE JONES Jan 1944 British Secretary 1992-09-01 UNTIL 2009-11-27 RESIGNED
ANN MARIE GRINSTEAD Apr 1946 British Secretary RESIGNED
LIA FORSTNER Oct 1921 British Director 2002-06-26 UNTIL 2006-11-20 RESIGNED
GRAHAM BARTHOLOMEW LIMITED Corporate Secretary 2012-12-26 UNTIL 2019-11-11 RESIGNED
JPW PROPERTY MANAGEMENT LIMITED Corporate Secretary 2009-11-27 UNTIL 2012-09-18 RESIGNED
NOEL JAMES WOUTERSZ Dec 1926 British Director RESIGNED
SAMANTHA GOULD Feb 1967 British Director 2002-06-26 UNTIL 2003-06-24 RESIGNED
MR MARK DONALD GOSLING Dec 1960 British Director 2020-04-27 UNTIL 2023-09-18 RESIGNED
SIR DONALD GOSLING Mar 1929 British Director 2002-09-25 UNTIL 2019-09-16 RESIGNED
CYRIL ARTHUR GILLOTT Feb 1922 English Director 1995-06-01 UNTIL 2001-01-29 RESIGNED
PATRICK DUNNING GALE Oct 1945 British Director 1997-09-04 UNTIL 1999-06-23 RESIGNED
MS ANNE HUGHES WILSON Oct 1961 British Director 2006-06-14 UNTIL 2011-03-31 RESIGNED
DEBBIE ELAINE FAWCETT Mar 1962 British Director 2019-11-22 UNTIL 2021-07-05 RESIGNED
GUY BARRINGTON BROMLEY Nov 1945 British Director 2010-06-16 UNTIL 2011-05-08 RESIGNED
MAGGIE BECKWITH Dec 1941 British Director 1995-06-01 UNTIL 1996-06-17 RESIGNED
PETER JOHN ANDRAS Jul 1928 British Director 1992-09-01 UNTIL 1995-06-01 RESIGNED
PETER JOHN ANDRAS Jul 1928 British Director 1997-09-04 UNTIL 2001-12-04 RESIGNED
ANN MARIE GRINSTEAD Apr 1946 British Director RESIGNED
MR JAMES HUGHES Feb 1947 British Director 2004-06-24 UNTIL 2010-09-08 RESIGNED
NOEL JAMES WOUTERSZ Dec 1926 British Director 1998-06-02 UNTIL 2000-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sir Donald Gosling 2016-04-06 3/1929 Surbiton   Surrey Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLENCAIRN HOUSE (WIMBLEDON) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
IBM UNITED KINGDOM LIMITED PORTSMOUTH Active FULL 26200 - Manufacture of computers and peripheral equipment
LINDLEY COURT (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED SURBITON ENGLAND Active MICRO ENTITY 98000 - Residents property management
IBM UNITED KINGDOM PENSIONS TRUST LIMITED PORTSMOUTH Active DORMANT 82990 - Other business support service activities n.e.c.
BERRITE LIMITED TEDDINGTON Active SMALL 68209 - Other letting and operating of own or leased real estate
WILL WOODLANDS LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
A T I LIMITED CROWBOROUGH Dissolved... TOTAL EXEMPTION SMALL 79110 - Travel agency activities
AIR SAFETY SUPPORT INTERNATIONAL LIMITED CRAWLEY ENGLAND Active FULL 84110 - General public administration activities
PREMIER MODE LIMITED MIDDLESEX Active MICRO ENTITY 56210 - Event catering activities
STRAWBERRY HILL GOLF CLUB LIMITED TWICKENHAM Active MICRO ENTITY 93120 - Activities of sport clubs
LUCID DYNASTY LIMITED GUILDFORD Dissolved... TOTAL EXEMPTION FULL 56301 - Licensed clubs
PROPER GOOSE LIMITED WEST MOLESEY ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
1STKODE.COM LIMITED LONDON Dissolved... DORMANT 62012 - Business and domestic software development
BRYANSTON PROPERTIES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
STRAWBERRY HILL GOLF CLUB (TRADING) LIMITED TWICKENHAM UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
YACHTFAST PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GANDER 2021 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LEANDER PROPERTIES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BROOM PARK MANAGEMENT ASSOCIATION LIMITED 2022-09-23 25-12-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
DOWNS VIEW LODGE (SURBITON) MANAGEMENT COMPANY LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
EISENHOWER HOUSE (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DULVERTON COURT (MANAGEMENT) LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DULVERTON COURT SURBITON (FREEHOLD) LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CROMWELL PLACE MANAGEMENT LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DALEDAY PROPERTY MANAGEMENT LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ELIZABETH PLACE (ESHER) MANAGEMENT COMPANY LTD SURBITON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
56 MAPLE ROAD FREEHOLD LTD SURBITON UNITED KINGDOM Active DORMANT 98000 - Residents property management
OAKHILL COURT (RESIDENTS) LIMITED SURBITON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate