About

Registered Number: 03904492
Date of Incorporation: 11/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: 5 Broome Gardens, Sutton Coldfield, West Midlands, B75 7JE

 

Broome Gardens Management Company Ltd was founded on 11 January 2000 with its registered office in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Routh, William John, Revd, Thomas, Christina, Adams, John Leslie, Cottom, Lee, Jeffries, Brian George, Phillips, Lee, Stokes, Wendy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Christina 28 April 2016 - 1
ADAMS, John Leslie 26 January 2004 21 December 2012 1
COTTOM, Lee 17 September 2002 12 January 2004 1
JEFFRIES, Brian George 17 September 2002 10 March 2017 1
PHILLIPS, Lee 17 September 2002 10 June 2003 1
STOKES, Wendy 10 June 2003 28 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ROUTH, William John, Revd 01 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 17 January 2017
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 13 January 2012
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 28 July 2011
AP03 - Appointment of secretary 28 July 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 17 February 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 20 September 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 26 March 2002
CERTNM - Change of name certificate 25 March 2002
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
RESOLUTIONS - N/A 04 June 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.