About

Registered Number: 06271210
Date of Incorporation: 06/06/2007 (17 years ago)
Company Status: Active
Registered Address: Gidleigh Broom Park, Langton Green, Tunbridge Wells, Kent, TN3 0RF,

 

Having been setup in 2007, Broom Park Residents Association Ltd have registered office in Tunbridge Wells in Kent. The company has 7 directors listed as Woodcock, Serena Louise, Woodcock, Serena Louise, Glenn, Christopher John, Pitman, Susanne, Pitt Lewis, Lynne Patrice Ann, Pitt Lewis, Nicholas Herford, Pitt-lewis, Nicholas Herford in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODCOCK, Serena Louise 04 October 2017 - 1
GLENN, Christopher John 26 January 2008 31 December 2012 1
PITMAN, Susanne 12 September 2007 26 January 2008 1
PITT LEWIS, Lynne Patrice Ann 06 June 2007 12 September 2007 1
PITT LEWIS, Nicholas Herford 06 June 2007 12 September 2007 1
PITT-LEWIS, Nicholas Herford 22 September 2009 05 December 2017 1
Secretary Name Appointed Resigned Total Appointments
WOODCOCK, Serena Louise 01 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 07 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 30 April 2018
AD01 - Change of registered office address 01 November 2017
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 July 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 13 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 23 October 2011
AR01 - Annual Return 12 June 2011
AA01 - Change of accounting reference date 04 April 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 July 2009
RESOLUTIONS - N/A 24 March 2009
MEM/ARTS - N/A 24 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
225 - Change of Accounting Reference Date 09 October 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.