About

Registered Number: 05154330
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: PRIMESITE UK LIMITED, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT,

 

Broom Business Park Management Company Ltd was founded on 15 June 2004, it has a status of "Active". The companies directors are listed as Nelson, Michael John, Hinchliffe, David Scott, Hinchliffe, David Ernest, Hinchliffe Group Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Michael John 03 November 2010 - 1
HINCHLIFFE, David Scott 09 April 2010 03 November 2010 1
HINCHLIFFE, David Ernest 02 March 2009 03 November 2010 1
HINCHLIFFE GROUP LIMITED 15 June 2004 02 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 15 June 2011
RESOLUTIONS - N/A 07 March 2011
MEM/ARTS - N/A 07 March 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 30 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
363s - Annual Return 27 June 2005
225 - Change of Accounting Reference Date 17 January 2005
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.