Company NameBroomleigh Regeneration Limited
Company StatusActive
Company Number06494492
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMs Louise Hyde
StatusCurrent
Appointed15 October 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Mark Hattersley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(11 years after company formation)
Appointment Duration5 years, 2 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMrs Michelle Reynolds
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Kerry Kyriacou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleGroup Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Mark Wyatt Washer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Neil Bryden McCall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameRhoderic Richard Ainsworth
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 The Close
Upper Icknield Way
Halton
Buckinghamshire
HP22 5NJ
Secretary NameMr Mark Wyatt Washer
StatusResigned
Appointed01 April 2010(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 August 2010)
RoleCompany Director
Correspondence AddressMaple House, 157-159 Masons Hill
Bromley
Kent
BR2 9HY
Secretary NameMrs Clare Miller
StatusResigned
Appointed01 August 2010(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 2018)
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2019)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA

Contact

Websitebroomleigh.org.uk

Location

Registered AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Affinity Sutton Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,107,000
Gross Profit£4,024,000
Cash£927,000
Current Liabilities£2,295,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

13 December 2011Delivered on: 20 December 2011
Persons entitled: Affinity Sutton Homes Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets, property and undertaking present and future, of the borrower.
Outstanding

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
26 September 2023Full accounts made up to 31 March 2023 (24 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 March 2022 (24 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
15 October 2021Full accounts made up to 31 March 2021 (24 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 March 2020 (18 pages)
23 November 2020Satisfaction of charge 1 in full (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 March 2019 (19 pages)
1 May 2019Appointment of Mrs Michelle Reynolds as a director on 30 April 2019 (2 pages)
29 April 2019Termination of appointment of Neil Bryden Mccall as a director on 24 April 2019 (1 page)
8 February 2019Appointment of Mr Richard John Cook as a director on 7 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
22 January 2019Appointment of Mr Mark Hattersley as a director on 22 January 2019 (2 pages)
15 October 2018Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
15 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
22 August 2018Full accounts made up to 31 March 2018 (19 pages)
15 June 2018Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
1 September 2017Full accounts made up to 31 March 2017 (19 pages)
1 September 2017Full accounts made up to 31 March 2017 (19 pages)
7 August 2017Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page)
7 August 2017Appointment of Mr Austen Barry Reid as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page)
7 August 2017Appointment of Mr Austen Barry Reid as a director on 7 August 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 August 2016Full accounts made up to 31 March 2016 (19 pages)
1 August 2016Full accounts made up to 31 March 2016 (19 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 March 2015 (16 pages)
5 August 2015Full accounts made up to 31 March 2015 (16 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
13 August 2014Full accounts made up to 31 March 2014 (16 pages)
13 August 2014Full accounts made up to 31 March 2014 (16 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Director's details changed for Mr Neil Bryden Mccall on 30 September 2011 (2 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Director's details changed for Mr Neil Bryden Mccall on 30 September 2011 (2 pages)
16 August 2013Full accounts made up to 31 March 2013 (15 pages)
16 August 2013Full accounts made up to 31 March 2013 (15 pages)
19 July 2013Director's details changed for Mr Mark Wyatt Washer on 8 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Mark Wyatt Washer on 8 July 2013 (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Register inspection address has been changed from C/O Broomleigh Regeneration Limited Affinity Sutton Group Ltd 6 More London Place London SE1 2DA England (1 page)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Register inspection address has been changed from C/O Broomleigh Regeneration Limited Affinity Sutton Group Ltd 6 More London Place London SE1 2DA England (1 page)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Register(s) moved to registered office address (1 page)
6 February 2012Register(s) moved to registered office address (1 page)
1 February 2012Registered office address changed from Maple House, 157-159 Masons Hill Bromley Kent BR2 9HY on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Maple House, 157-159 Masons Hill Bromley Kent BR2 9HY on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Maple House, 157-159 Masons Hill Bromley Kent BR2 9HY on 1 February 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Register inspection address has been changed (1 page)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
11 August 2010Director's details changed for Kerry Kyriacou on 11 August 2010 (2 pages)
11 August 2010Appointment of Mrs Clare Miller as a secretary (1 page)
11 August 2010Director's details changed for Mr Mark Wyatt Washer on 11 August 2010 (2 pages)
11 August 2010Termination of appointment of Mark Washer as a secretary (1 page)
11 August 2010Director's details changed for Mr Neil Bryden Mccall on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Mark Wyatt Washer on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Neil Bryden Mccall on 11 August 2010 (2 pages)
11 August 2010Termination of appointment of Mark Washer as a secretary (1 page)
11 August 2010Director's details changed for Kerry Kyriacou on 11 August 2010 (2 pages)
11 August 2010Appointment of Mrs Clare Miller as a secretary (1 page)
15 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 April 2010Termination of appointment of Rhoderic Ainsworth as a secretary (1 page)
14 April 2010Appointment of Mr Mark Wyatt Washer as a secretary (1 page)
14 April 2010Appointment of Mr Mark Wyatt Washer as a secretary (1 page)
14 April 2010Termination of appointment of Rhoderic Ainsworth as a secretary (1 page)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
28 September 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 05/02/09; full list of members (4 pages)
5 March 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2008Incorporation (17 pages)
5 February 2008Incorporation (17 pages)