About

Registered Number: 04192878
Date of Incorporation: 03/04/2001 (24 years ago)
Company Status: Active
Registered Address: The Corner House, 2 Leicester Road, Hale Altricham, Cheshire, WA15 9PR

 

Broomfield Estates Ltd was registered on 03 April 2001 and has its registered office in Hale Altricham. We do not know the number of employees at the organisation. Broomfield Estates Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 02 April 2020
PSC01 - N/A 21 October 2019
PSC04 - N/A 21 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 03 April 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 07 April 2015
MR01 - N/A 14 July 2014
MR04 - N/A 02 July 2014
MR04 - N/A 02 July 2014
MR04 - N/A 25 April 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 05 April 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 11 September 2013
MR01 - N/A 31 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AR01 - Annual Return 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 10 August 2009
395 - Particulars of a mortgage or charge 28 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
363s - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 11 November 2006
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
395 - Particulars of a mortgage or charge 15 June 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 19 June 2004
AA - Annual Accounts 16 June 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 26 February 2003
MISC - Miscellaneous document 04 August 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
123 - Notice of increase in nominal capital 03 August 2001
123 - Notice of increase in nominal capital 23 July 2001
225 - Change of Accounting Reference Date 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

Legal charge 11 May 2012 Fully Satisfied

N/A

Legal charge 11 May 2012 Fully Satisfied

N/A

Legal charge 16 December 2009 Fully Satisfied

N/A

Legal charge 22 May 2009 Fully Satisfied

N/A

Legal charge 10 November 2006 Fully Satisfied

N/A

Legal charge 03 October 2006 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Legal charge 22 March 2005 Fully Satisfied

N/A

Legal charge 22 February 2005 Fully Satisfied

N/A

Legal charge 17 February 2005 Fully Satisfied

N/A

Legal charge 18 June 2004 Fully Satisfied

N/A

Legal charge 06 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.