About

Registered Number: 02925853
Date of Incorporation: 05/05/1994 (30 years ago)
Company Status: Active
Registered Address: Broom House Steers Place, Hadlow, Tonbridge, Kent, TN11 0HA,

 

Established in 1994, Broom Waters Managed Land Ltd has its registered office in Tonbridge, it's status at Companies House is "Active". We don't know the number of employees at Broom Waters Managed Land Ltd. The companies directors are Griffiths, Martin Roger Telford, Griffiths, Martin Roger Telford, Griffiths, Rosalyn Jane, Tiplady, Helen Suzanne, Waters, Brian Mathison, Smith, Clare Madeleine, Barton, Sarah Maud, Miller, Carol Anne, Miller, David Henry, Threlfall, Sheila Rosemary, Tiplady, David, Dr, Wesson, Linda Dolores, Wesson, William Harold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Martin Roger Telford 01 October 2014 - 1
GRIFFITHS, Rosalyn Jane 01 October 2014 - 1
TIPLADY, Helen Suzanne 12 April 2000 - 1
WATERS, Brian Mathison 31 October 2001 - 1
BARTON, Sarah Maud 04 May 2001 03 April 2007 1
MILLER, Carol Anne 12 July 1994 08 November 1999 1
MILLER, David Henry 12 July 1994 08 November 1999 1
THRELFALL, Sheila Rosemary 10 October 1994 31 October 2001 1
TIPLADY, David, Dr 12 April 2000 24 April 2012 1
WESSON, Linda Dolores 13 November 1994 21 January 1997 1
WESSON, William Harold 13 November 1994 21 January 1997 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Martin Roger Telford 12 May 2016 - 1
SMITH, Clare Madeleine 18 September 2014 12 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 24 February 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 17 March 2018
AA - Annual Accounts 17 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 January 2017
AD01 - Change of registered office address 13 May 2016
AP03 - Appointment of secretary 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 13 December 2014
AD01 - Change of registered office address 13 December 2014
TM02 - Termination of appointment of secretary 18 September 2014
AP03 - Appointment of secretary 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 02 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 29 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 06 June 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 05 June 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
363s - Annual Return 14 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 June 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 20 May 1999
RESOLUTIONS - N/A 03 June 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 06 June 1997
RESOLUTIONS - N/A 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 06 June 1997
RESOLUTIONS - N/A 19 February 1997
AA - Annual Accounts 19 February 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363s - Annual Return 04 June 1996
RESOLUTIONS - N/A 29 February 1996
AA - Annual Accounts 29 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
288 - N/A 15 February 1996
363s - Annual Return 09 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 28 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 13 October 1994
288 - N/A 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
RESOLUTIONS - N/A 08 June 1994
MEM/ARTS - N/A 08 June 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.