About

Registered Number: 04907309
Date of Incorporation: 22/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 99a High Road, Beeston, Nottingham, NG9 2LH

 

Broomhill Properties (Nottm) Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Blake, Dawn, Blake, Ann, Sawdon, Lily May Elizabeth. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Dawn 01 October 2016 - 1
SAWDON, Lily May Elizabeth 23 September 2003 04 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Ann 23 September 2003 01 September 2012 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 24 October 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 04 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 26 November 2016
AAMD - Amended Accounts 14 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 28 March 2015
AR01 - Annual Return 06 December 2014
AAMD - Amended Accounts 13 October 2014
AA - Annual Accounts 29 June 2014
MR04 - N/A 19 March 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 18 June 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AD01 - Change of registered office address 17 June 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 30 June 2012
AAMD - Amended Accounts 24 November 2011
AR01 - Annual Return 19 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 22 March 2004
287 - Change in situation or address of Registered Office 08 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.