Company NameBroomfield Management Company Limited
Company StatusActive
Company Number01618851
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Howard Ian Johnstone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(19 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleProperty Letting
Country of ResidenceEngland
Correspondence Address14 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE
Director NameMiss Elizabeth Jones
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(20 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedwell Court
Broomfield Road
Chadwell Heath
Essex
RM6 6DR
Director NameMiss Yue Li
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alliance Managing Agents Ltd 6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed01 September 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Robert Henry Franklin
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 November 1994)
RoleRetired
Correspondence Address9 Bedwell Court
Chadwell Heath
Romford
Essex
RM6 6DR
Director NameMrs Roberta Smiler
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 October 1999)
RoleBranch Manager
Correspondence Address1 Bedwell Court
Chadwell Heath
Romford
Essex
RM6 6DR
Director NameMrs Peggy Joseph
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 1992)
RoleRetired
Correspondence Address11 Bedwell Court
Chadwell Heath
Romford
Essex
RM6 6DR
Director NameMiss Elizabeth Jones
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 October 2000)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedwell Court
Broomfield Road
Chadwell Heath
Essex
RM6 6DR
Director NameMiss Margaret Ane Goodlet
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 August 2008)
RoleTeacher
Correspondence Address16 Bedwell Court
Chadwell Heath
Romford
Essex
RM6 6DR
Director NameMiss Ann Marie Dodds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 November 2006)
RoleTeacher
Correspondence Address7 Bedwell Court
Chadwell Heath
Romford
Essex
RM6 6DR
Director NameMiss Janet Ann Chetland
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 November 1998)
RoleBook Keeper
Correspondence Address15 Bedwell Court
Broomfield Road
Chadwell Heath
Essex
RM6 6DR
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameDavid John Ashton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2000)
RoleSchool Teacher
Correspondence Address8 Bedwell Court
Broomfield Road Chadwell Heath
Romford
Essex
RM6 6DR
Director NameKaren Joanne Copsey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2002)
RoleSales
Correspondence Address21 Bedwell Court
Chadwell Heath
Essex
RM6 6DR
Director NameNatasha Jane Beedle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2002)
RoleAccount Manager
Correspondence Address11 Bedwell Court
Broomfield Road
Chadwell Heath
Essex
RM6 6DR
Director NameMiss Janet Ann Chetland
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2005)
RoleBook Keeper
Correspondence Address15 Bedwell Court
Broomfield Road
Chadwell Heath
Essex
RM6 6DR
Director NameLeonard Ellis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(21 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 August 2018)
RoleAmbulance Driver
Country of ResidenceUnited Kingdom
Correspondence Address20 Bedwell Court
Broomfield Road
Romford
Essex
RM6 6DR
Director NameMiss Farhana Ferthous
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(36 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Alliance Managing Agents Ltd 6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2012(29 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 January 2017)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Alliance Managing Agents Ltd 6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr P.e. Mckeon
8.33%
Ordinary
1 at £1Alyesha Malik
4.17%
Ordinary
1 at £1B.k. Mann
4.17%
Ordinary
1 at £1E. Jones
4.17%
Ordinary
1 at £1F.o. Onikoyi
4.17%
Ordinary
1 at £1J.c. Fawsitt
4.17%
Ordinary
1 at £1M.c. D'arcy
4.17%
Ordinary
1 at £1Miss A.m. Dodds
4.17%
Ordinary
1 at £1Miss E.m. Jones
4.17%
Ordinary
1 at £1Miss J. Chetland
4.17%
Ordinary
1 at £1Miss M.a. Goodlet
4.17%
Ordinary
1 at £1Mr H. Johnstone
4.17%
Ordinary
1 at £1Mr J. Jessop
4.17%
Ordinary
1 at £1Mr S. Islam
4.17%
Ordinary
1 at £1Ms A. Matin & Ms T. Matin
4.17%
Ordinary
1 at £1Ms A.w. Ross-field & Mr S.b. Seller
4.17%
Ordinary
1 at £1P.m. Mckinnon
4.17%
Ordinary
1 at £1R.k. Palta
4.17%
Ordinary
1 at £1Secure Land Investments
4.17%
Ordinary
1 at £1V. Okorie
4.17%
Ordinary
-OTHER
12.50%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with updates (5 pages)
6 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 July 2023Appointment of Ms Ivy Yue Li as a director on 13 July 2023 (2 pages)
28 March 2023Termination of appointment of Yue Li as a director on 28 March 2023 (1 page)
5 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
7 December 2022Appointment of Miss Elizabeth Mary Jones as a director on 7 December 2022 (2 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 April 2022Termination of appointment of Farhana Ferthous as a director on 12 April 2022 (1 page)
5 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 February 2021Termination of appointment of Elizabeth Jones as a director on 9 February 2021 (1 page)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 November 2018Appointment of Alliance Managing Agents Limited as a secretary on 1 September 2016 (2 pages)
6 August 2018Termination of appointment of Leonard Ellis as a director on 3 August 2018 (1 page)
7 June 2018Appointment of Miss Yue Li as a director on 7 June 2018 (2 pages)
7 June 2018Appointment of Miss Farhana Ferthous as a director on 7 June 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 January 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 December 2016Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 15 December 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 24
(8 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 24
(8 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 24
(8 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 24
(8 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 24
(8 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 24
(8 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
19 January 2012Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 19 January 2012 (2 pages)
19 January 2012Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
19 January 2012Termination of appointment of Lesley Sykes as a secretary (2 pages)
19 January 2012Termination of appointment of Lesley Sykes as a secretary (2 pages)
19 January 2012Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
11 February 2011Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
25 November 2009Director's details changed for Mr Howard Ian Johnstone on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Leonard Ellis on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Miss Elizabeth Jones on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Leonard Ellis on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Howard Ian Johnstone on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Miss Elizabeth Jones on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (13 pages)
20 November 2008Return made up to 20/11/08; full list of members (13 pages)
2 September 2008Appointment terminated director margaret goodlet (1 page)
2 September 2008Appointment terminated director margaret goodlet (1 page)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 November 2007Return made up to 20/11/07; full list of members (8 pages)
28 November 2007Return made up to 20/11/07; full list of members (8 pages)
18 January 2007Registered office changed on 18/01/07 from: 1 high road chadwell heath essex RM6 6PX (1 page)
18 January 2007Registered office changed on 18/01/07 from: 1 high road chadwell heath essex RM6 6PX (1 page)
2 January 2007Return made up to 20/11/06; full list of members (9 pages)
2 January 2007Return made up to 20/11/06; full list of members (9 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
26 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 December 2005Full accounts made up to 31 March 2005 (9 pages)
13 December 2005Full accounts made up to 31 March 2005 (9 pages)
30 November 2005Return made up to 20/11/05; full list of members (9 pages)
30 November 2005Return made up to 20/11/05; full list of members (9 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
29 November 2004Return made up to 20/11/04; full list of members (8 pages)
29 November 2004Return made up to 20/11/04; full list of members (8 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
8 December 2003Return made up to 20/11/03; full list of members (8 pages)
8 December 2003Return made up to 20/11/03; full list of members (8 pages)
10 November 2003Full accounts made up to 31 March 2003 (10 pages)
10 November 2003Full accounts made up to 31 March 2003 (10 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
27 November 2002Return made up to 20/11/02; full list of members (9 pages)
27 November 2002Return made up to 20/11/02; full list of members (9 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
2 February 2002Director's particulars changed (1 page)
2 February 2002Director's particulars changed (1 page)
3 December 2001Return made up to 20/11/01; full list of members (8 pages)
3 December 2001Return made up to 20/11/01; full list of members (8 pages)
20 July 2001Full accounts made up to 31 March 2001 (10 pages)
20 July 2001Full accounts made up to 31 March 2001 (10 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
29 November 1999Return made up to 20/11/99; full list of members (6 pages)
29 November 1999Return made up to 20/11/99; full list of members (6 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Return made up to 20/11/98; full list of members (7 pages)
24 November 1998Return made up to 20/11/98; full list of members (7 pages)
15 July 1998Full accounts made up to 31 March 1998 (10 pages)
15 July 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1997Return made up to 20/11/97; full list of members (8 pages)
15 December 1997Return made up to 20/11/97; full list of members (8 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 November 1996Return made up to 20/11/96; full list of members (7 pages)
28 November 1996Return made up to 20/11/96; full list of members (7 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 November 1995Return made up to 20/11/95; full list of members (10 pages)
23 November 1995Return made up to 20/11/95; full list of members (10 pages)
14 November 1995Full accounts made up to 31 March 1995 (8 pages)
14 November 1995Full accounts made up to 31 March 1995 (8 pages)