About

Registered Number: 03602162
Date of Incorporation: 22/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 10 Saxon Way, Waterbeach, Cambridge, CB25 9RL

 

Broomhill Properties Ltd was setup in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HONIGMAN, Graham Harry 31 July 2014 - 1
HONIGMAN, Colin 24 July 1998 31 July 2014 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 10 March 2020
MR01 - N/A 13 February 2020
CS01 - N/A 28 July 2019
PSC04 - N/A 19 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 04 August 2014
AP03 - Appointment of secretary 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 07 October 2010
AD01 - Change of registered office address 07 October 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 23 August 2007
353 - Register of members 23 August 2007
AA - Annual Accounts 15 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
395 - Particulars of a mortgage or charge 05 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 03 August 2005
353 - Register of members 03 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 12 August 1999
395 - Particulars of a mortgage or charge 16 June 1999
395 - Particulars of a mortgage or charge 16 June 1999
395 - Particulars of a mortgage or charge 20 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
287 - Change in situation or address of Registered Office 11 August 1998
RESOLUTIONS - N/A 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
123 - Notice of increase in nominal capital 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
CERTNM - Change of name certificate 30 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 22 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

Assignment of rental income 03 August 2010 Outstanding

N/A

Legal and general charge 03 March 2009 Outstanding

N/A

Standard security 20 February 2009 Outstanding

N/A

Legal mortgage 22 November 2006 Outstanding

N/A

Legal mortgage 28 May 1999 Fully Satisfied

N/A

Legal mortgage 28 May 1999 Outstanding

N/A

Debenture 01 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.