About

Registered Number: 05258596
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Based in Croydon, Surrey, Broomhill Court Property Management Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Clark, Martin Bryan, Cornelius, Claire Burdett, Du Trevou, Peter, James, Edward, Lofberg, Lars, Marcovici, Philip, Parker, Scott Mattew, Roberts, Simon John, Alan Foster & Associates, Bartholomew, Robin Peter, Benjamin, Alan William, Lindholm, Per Olof Hjalmarsson, Officer, Norman Colin, Power, John Christopher, Smith, Ann Marie, Tarrant, Christopher John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Martin Bryan 28 February 2013 - 1
CORNELIUS, Claire Burdett 06 December 2013 - 1
DU TREVOU, Peter 28 February 2013 - 1
JAMES, Edward 02 March 2012 - 1
LOFBERG, Lars 28 February 2013 - 1
MARCOVICI, Philip 22 November 2017 - 1
PARKER, Scott Mattew 31 March 2007 - 1
ROBERTS, Simon John 19 March 2007 - 1
BARTHOLOMEW, Robin Peter 02 October 2006 26 June 2007 1
BENJAMIN, Alan William 31 March 2007 01 November 2011 1
LINDHOLM, Per Olof Hjalmarsson 20 December 2005 31 March 2009 1
OFFICER, Norman Colin 16 January 2006 03 November 2015 1
POWER, John Christopher 13 October 2004 02 June 2006 1
SMITH, Ann Marie 31 March 2007 12 October 2011 1
TARRANT, Christopher John 16 November 2006 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ALAN FOSTER & ASSOCIATES 01 July 2010 02 June 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 21 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 05 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 05 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 July 2014
AP04 - Appointment of corporate secretary 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AD01 - Change of registered office address 03 June 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 03 October 2010
TM02 - Termination of appointment of secretary 24 September 2010
AP04 - Appointment of corporate secretary 20 September 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 21 July 2008
225 - Change of Accounting Reference Date 11 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 14 February 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
MEM/ARTS - N/A 29 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.