Company NameBroomfield (Bexleyheath) Management Limited
DirectorsMichael John Phoenix and Wesley Robert Bland
Company StatusActive
Company Number01660435
CategoryPrivate Limited Company
Incorporation Date26 August 1982(41 years, 8 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 Michael John Phoenix
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(26 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr Wesley Robert Bland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(27 years after company formation)
Appointment Duration14 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Secretary NameMs Jennings And Barrett
StatusCurrent
Appointed14 May 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NamePaula Louise Sharpe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 1993)
RolePa/Secretary
Correspondence Address3 Grovebury Court
Bexleyheath
Kent
DA6 7PH
Director NameSteven Alan Halcomb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1995)
RoleComputer Programmer
Correspondence Address7 Grovebury Court
Bexleyheath
Kent
DA6 7PH
Secretary NameSharon Lesley Waller
NationalityBritish
StatusResigned
Appointed24 April 1991(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence Address15 Grovebury Court
Bexleyheath
Kent
DA6 7PH
Director NameMartin Neville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(8 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2004)
RoleBusiness Planning Manager
Correspondence Address2 Grovebury Court
3 Broomfield Road
Bexleyheath
Kent
DA6 7PH
Secretary NameMr Christopher Fox
NationalityBritish
StatusResigned
Appointed22 August 1991(8 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 February 1998)
RoleEstate Agent
Correspondence Address14 Grovebury Court
Bexleyheath
Kent
DA6 7PH
Director NamePhilip Robert Edmonds
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1995(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 April 1997)
RoleBank Employee
Correspondence AddressFlat 17 Grovebury Court
3 Broomfield Road
Bexleyheath
Kent
DA6 7PH
Director NameStella Rosemary Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(14 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 August 2004)
RoleSchool Secretary
Correspondence Address11 Grovebury Court
3 Broomfield Road
Bexley Heath
Kent
DA6 7PH
Secretary NameMartin Neville
NationalityBritish
StatusResigned
Appointed23 March 1998(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2002)
RoleCompany Agent
Correspondence Address2 Grovebury Court
3 Broomfield Road
Bexleyheath
Kent
DA6 7PH
Secretary NameAlison Mary Mooney
NationalityBritish
StatusResigned
Appointed02 July 2002(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Sunnybank Villas
Godstone Road
Bletchingley
Surrey
RH1 4LT
Director NamePaul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(21 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2008)
RoleManaging Director
Correspondence AddressFlat 3 Castleacre
Hyde Park Crescent
London
W2 2PT
Secretary NameMr Michael Phoenix
StatusResigned
Appointed24 November 2009(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2016)
RoleCompany Director
Correspondence Address27 Eden Road
Bexley
Kent
DA5 2EQ
Secretary NameMr Paul Albert Allen
StatusResigned
Appointed23 September 2016(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2018)
RoleCompany Director
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Director NameCounty Estate Directors Services Limited (Corporation)
StatusResigned
Appointed20 February 2008(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aaron Marlon Nicholson
4.76%
Ordinary
1 at £1Carol Ann Bowden
4.76%
Ordinary
1 at £1Erkan Tureli
4.76%
Ordinary
1 at £1Jason Boughen
4.76%
Ordinary
1 at £1Mark Hiller
4.76%
Ordinary
1 at £1Matthew Albert William Osbourne & Jacqueline Rebecca Hales
4.76%
Ordinary
1 at £1Matthew Peter Baddiley
4.76%
Ordinary
1 at £1Mr Geoffrey Ward
4.76%
Ordinary
1 at £1Mr J.r. Wills
4.76%
Ordinary
1 at £1Mr Martin William Neville
4.76%
Ordinary
1 at £1Mr Michael Dillon
4.76%
Ordinary
1 at £1Mr Michael Frederick Andina
4.76%
Ordinary
1 at £1Mr Michael J. Phoenix
4.76%
Ordinary
1 at £1Mr R.a. Webber
4.76%
Ordinary
1 at £1Mr Roderick Sterhouse Small & Alison Margaret Small
4.76%
Ordinary
1 at £1Mr Wesley Robert Bland
4.76%
Ordinary
1 at £1Mrs Suzanne Cooper & Mr David A. Cooper
4.76%
Ordinary
1 at £1National Westminster Bank LTD
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Raymond Gosden & L. Gosden
4.76%
Ordinary
1 at £1Sylvia Mardell
4.76%
Ordinary

Financials

Year2014
Net Worth£31,442
Cash£29,074
Current Liabilities£480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
28 October 2022Secretary's details changed for Ms Jennings and Barrett on 28 October 2022 (1 page)
28 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 October 2018Director's details changed for Mr Wesley Robert Bland on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Michael John Phoenix on 12 October 2018 (2 pages)
14 May 2018Appointment of Ms Jennings and Barrett as a secretary on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
8 May 2018Termination of appointment of Paul Albert Allen as a secretary on 8 May 2018 (1 page)
26 April 2018Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to 323 Bexley Road Erith DA8 3EX on 26 April 2018 (1 page)
27 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2016Appointment of Mr Paul Albert Allen as a secretary on 23 September 2016 (2 pages)
27 September 2016Appointment of Mr Paul Albert Allen as a secretary on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Michael Phoenix as a secretary on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Michael Phoenix as a secretary on 22 September 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 21
(7 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 21
(7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 21
(7 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 21
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 21
(7 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 21
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 August 2010Secretary's details changed for Mr Michael Phoenix on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Michael Phoenix on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Michael John Phoenix on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Michael John Phoenix on 26 August 2010 (2 pages)
19 May 2010Director's details changed for Mr Michael John Phoenix on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Wesley Robert Bland on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Wesley Robert Bland on 24 April 2010 (2 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (10 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (10 pages)
19 May 2010Director's details changed for Mr Michael John Phoenix on 24 April 2010 (2 pages)
22 December 2009Appointment of Mr Michael Phoenix as a secretary (1 page)
22 December 2009Appointment of Mr Michael Phoenix as a secretary (1 page)
2 December 2009Registered office address changed from C/O Peal Facilities Management Limited 3 Grangewood Bexley Kent DA5 3JU United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from C/O Peal Facilities Management Limited 3 Grangewood Bexley Kent DA5 3JU United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from C/O Peal Facilities Management Limited 3 Grangewood Bexley Kent DA5 3JU United Kingdom on 2 December 2009 (1 page)
30 November 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 30 November 2009 (1 page)
30 November 2009Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
30 November 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 30 November 2009 (1 page)
30 November 2009Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
12 October 2009Appointment of Wesley Robert Bland as a director (2 pages)
12 October 2009Appointment of Wesley Robert Bland as a director (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 July 2009Appointment terminated director county estate directors services LIMITED (1 page)
23 July 2009Appointment terminated director county estate directors services LIMITED (1 page)
23 July 2009Director appointed mr michael john phoenix (1 page)
23 July 2009Director appointed mr michael john phoenix (1 page)
12 May 2009Return made up to 24/04/09; full list of members (12 pages)
12 May 2009Return made up to 24/04/09; full list of members (12 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 March 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
30 April 2008Return made up to 24/04/08; full list of members (10 pages)
30 April 2008Return made up to 24/04/08; full list of members (10 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
8 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
8 May 2007Return made up to 24/04/07; full list of members (7 pages)
8 May 2007Return made up to 24/04/07; full list of members (7 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 24/04/06; full list of members (9 pages)
13 June 2006Return made up to 24/04/06; full list of members (9 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU (1 page)
17 August 2005Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU (1 page)
19 May 2005Return made up to 24/04/05; no change of members (6 pages)
19 May 2005Return made up to 24/04/05; no change of members (6 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 February 2005Registered office changed on 24/02/05 from: county estate management 9 harley street london W1G 9QF (1 page)
24 February 2005Registered office changed on 24/02/05 from: county estate management 9 harley street london W1G 9QF (1 page)
5 October 2004New director appointed (4 pages)
5 October 2004New director appointed (4 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
11 May 2004Return made up to 24/04/04; change of members (7 pages)
11 May 2004Return made up to 24/04/04; change of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 24/04/03; full list of members (12 pages)
20 May 2003Return made up to 24/04/03; full list of members (12 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 July 2002Registered office changed on 23/07/02 from: 9 harley street london W1G 9QF (1 page)
23 July 2002Registered office changed on 23/07/02 from: 9 harley street london W1G 9QF (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
21 July 2002Return made up to 24/04/02; no change of members (10 pages)
21 July 2002Return made up to 24/04/02; no change of members (10 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
5 June 2001Return made up to 24/04/01; no change of members (6 pages)
5 June 2001Return made up to 24/04/01; no change of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page)
2 April 2001Registered office changed on 02/04/01 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page)
11 August 2000Full accounts made up to 31 December 1999 (7 pages)
11 August 2000Full accounts made up to 31 December 1999 (7 pages)
10 July 2000Return made up to 24/04/00; full list of members (7 pages)
10 July 2000Return made up to 24/04/00; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Return made up to 24/04/99; full list of members (5 pages)
18 May 1999Return made up to 24/04/99; full list of members (5 pages)
8 July 1998Return made up to 24/04/98; full list of members (5 pages)
8 July 1998Return made up to 24/04/98; full list of members (5 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (7 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
8 May 1997Return made up to 24/04/97; no change of members (4 pages)
8 May 1997Return made up to 24/04/97; no change of members (4 pages)
2 July 1996Return made up to 24/04/96; no change of members (6 pages)
2 July 1996Return made up to 24/04/96; no change of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (9 pages)
23 April 1996Full accounts made up to 31 December 1995 (9 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
16 May 1995Return made up to 24/04/95; full list of members (6 pages)
16 May 1995Return made up to 24/04/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 December 1994 (9 pages)
4 April 1995Full accounts made up to 31 December 1994 (9 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
26 August 1982Incorporation (12 pages)
26 August 1982Incorporation (12 pages)