BROOMFIELD HOUSE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
BROOMFIELD HOUSE LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
BROOMFIELD HOUSE LIMITED was incorporated 42 years ago on 02/02/1982 and has the registered number: 01610656. The accounts status is DORMANT and accounts are next due on 30/04/2024.
BROOMFIELD HOUSE LIMITED was incorporated 42 years ago on 02/02/1982 and has the registered number: 01610656. The accounts status is DORMANT and accounts are next due on 30/04/2024.
BROOMFIELD HOUSE LIMITED - SHEFFIELD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
OMNIA ONE
SHEFFIELD
S1 2DU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL HORSCRAFT | British | Director | 1991-11-25 | CURRENT | |
OMNIA ESTATES LIMITED | Corporate Secretary | 2022-04-25 | CURRENT | ||
MR ARCHIT SACHDEVA | Sep 2002 | British | Director | 2022-07-29 | CURRENT |
KAREN WOSSKOW | May 1962 | British | Director | 1993-09-11 | CURRENT |
MISS NATALIA MARIA ALEXIS DA SILVA | Oct 1983 | British | Director | 2019-05-16 | CURRENT |
RICHARD JOHN LEE | Secretary | 2018-05-04 UNTIL 2022-04-25 | RESIGNED | ||
PAUL HORSCRAFT | British | Secretary | 2004-07-21 UNTIL 2017-11-12 | RESIGNED | |
MR SIMON RICHARD BLACK | British | Secretary | 1992-02-25 UNTIL 2004-07-21 | RESIGNED | |
ANDREW JAMES HARTLEY | Apr 1963 | British | Director | 1992-08-24 UNTIL 1993-09-11 | RESIGNED |
MICHAEL DAVID SLACK | Sep 1971 | British | Director | 1998-12-30 UNTIL 2004-07-21 | RESIGNED |
MISS CAROLINE LOUISE WHEATLEY | Oct 1979 | British | Director | 2017-11-12 UNTIL 2019-05-16 | RESIGNED |
RICHARD ANDREW RAINE | Nov 1957 | British | Director | 2004-07-21 UNTIL 2015-06-15 | RESIGNED |
MRS HELEN MOSS | Nov 1976 | British | Director | 2015-06-15 UNTIL 2017-11-12 | RESIGNED |
RICHARD JOHN LEE | Nov 1966 | British | Director | 2004-07-21 UNTIL 2022-07-26 | RESIGNED |
ASHLEY NIGEL KELLY | Aug 1967 | British | Director | 2003-08-01 UNTIL 2006-07-03 | RESIGNED |
HANNAH CLARE COWELL | Feb 1966 | British | Director | 1992-08-24 UNTIL 2003-07-31 | RESIGNED |
MR MARK WILLIAM HALLAM | May 1960 | British | Director | RESIGNED | |
MR ADRIAN PAUL HACKETT | Dec 1963 | British | Director | 1991-11-25 UNTIL 1998-12-30 | RESIGNED |
MR SIMON RICHARD BLACK | British | Director | 1991-11-25 UNTIL 2004-07-21 | RESIGNED | |
MR MARK WILLIAM HALLAM | May 1960 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Karen Wosskow | 2017-11-12 | 5/1962 | Sheffield South Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Karen Wosskow | 2016-04-06 - 2017-11-12 | 5/1962 | Sheffield South Yorkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Broomfield House Limited - Dormant accounts - members and to registrar (filleted) 23.2 | 2024-02-27 | 31-07-2023 | £100 equity |
Broomfield House Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-10-01 | 31-07-2022 | £100 equity |
Broomfield House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-07-2021 | £100 equity |
Broomfield House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-04 | 31-07-2020 | £100 equity |
Broomfield House Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-20 | 31-07-2019 | £2,750 Cash £2,732 equity |
BROOMFIELD_HOUSE_LIMITED - Accounts | 2018-10-26 | 31-07-2018 | £1,319 equity |
BROOMFIELD_HOUSE_LIMITED - Accounts | 2017-12-09 | 31-07-2017 | £680 equity |