About

Registered Number: 02048964
Date of Incorporation: 22/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Oakwood Lock Lane, Birdham, Chichester, West Sussex, PO20 7AX,

 

Established in 1986, Broomer Farm Investments Ltd have registered office in West Sussex, it has a status of "Active". We don't currently know the number of employees at the company. Finnamore, Hana Elizabeth, Finnamore, Patrick Jack Austin, Finnamore, Hilda Mary, Finnamore, Philip Adrian are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNAMORE, Hana Elizabeth 01 November 2014 - 1
FINNAMORE, Patrick Jack Austin 01 November 2014 - 1
FINNAMORE, Hilda Mary N/A 15 January 2013 1
FINNAMORE, Philip Adrian 12 January 2000 15 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 24 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 17 September 2013
CERTNM - Change of name certificate 14 February 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 23 January 2006
353 - Register of members 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 31 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 02 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 February 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 14 February 1994
RESOLUTIONS - N/A 22 October 1993
RESOLUTIONS - N/A 22 October 1993
AA - Annual Accounts 21 September 1993
363b - Annual Return 23 February 1993
288 - N/A 14 December 1992
288 - N/A 14 December 1992
AA - Annual Accounts 14 September 1992
287 - Change in situation or address of Registered Office 21 July 1992
363b - Annual Return 21 July 1992
AA - Annual Accounts 16 August 1991
AA - Annual Accounts 07 August 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 28 June 1989
395 - Particulars of a mortgage or charge 23 May 1988
363 - Annual Return 12 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1987
395 - Particulars of a mortgage or charge 28 January 1987
288 - N/A 19 November 1986
287 - Change in situation or address of Registered Office 19 November 1986
GAZ(U) - N/A 10 November 1986
CERTNM - Change of name certificate 04 November 1986
CERTINC - N/A 22 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 May 1988 Outstanding

N/A

Legal mortgage 12 January 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.