Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED
Company Information for

BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED

5 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
Company Registration Number
01986553
Private Limited Company
Active

Company Overview

About Broomfields Management Company (esher) Ltd
BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED was founded on 1986-02-06 and has its registered office in Weybridge. The organisation's status is listed as "Active". Broomfields Management Company (esher) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED
 
Legal Registered Office
5 THE HEIGHTS
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0NY
Other companies in KT12
 
Filing Information
Company Number 01986553
Company ID Number 01986553
Date formed 1986-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED
The accountancy firm based at this address is BEAUFORT CHANCERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED

Current Directors
Officer Role Date Appointed
BARRY PAUL CAINE
Company Secretary 2011-01-18
MICHAEL ARNOLD
Director 2011-10-27
BARRY PAUL CAINE
Director 2004-11-30
MORRIS LOYA
Director 2000-10-12
AUGUSTO MARINI
Director 2013-01-25
ROBERT JOHN SOUTER
Director 2000-10-12
YANG LEI YU
Director 2013-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FRANK CLINTON
Director 2005-01-05 2013-01-25
MARK CHARLES RICHARDSON
Director 2009-12-14 2011-10-27
RICHARD JOHN KIRK
Company Secretary 2009-04-09 2011-10-03
RICHARD JOHN KIRK
Director 2005-01-05 2011-10-03
BARRY PAUL CAINE
Company Secretary 2007-01-09 2009-04-09
STEPHEN ERNEST JOHN RAVEN
Director 1993-10-04 2009-04-09
ROBERT JOHN SOUTER
Company Secretary 2005-01-05 2007-01-09
BARRY PAUL CAINE
Company Secretary 2004-11-30 2005-01-05
HARRY EDWARD RICHARDSON
Company Secretary 1998-10-05 2004-07-01
HARRY EDWARD RICHARDSON
Director 1996-10-23 2004-07-01
STEPHEN ERNEST JOHN RAVEN
Company Secretary 1993-10-04 1998-10-05
DAVID LIONEL FRANKEL
Director 1991-12-29 1996-10-23
DAVID LIONEL FRANKEL
Company Secretary 1991-12-29 1993-10-04
TOMMY GUNNAR STEFAN AXELSSON
Director 1991-12-29 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ARNOLD BAGM MANAGEMENT SERVICES LTD Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2017-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM C/O Bassetts 107 Power Road London W4 5PY England
2024-02-06Director's details changed for Mr Simon Douglas Brookhouse on 2024-01-27
2024-02-06APPOINTMENT TERMINATED, DIRECTOR TERRY MICHEAL GOODSMAN
2024-02-06Director's details changed for Mr Terry Micheal Goodsman on 2024-01-27
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-27DIRECTOR APPOINTED MR TERRY MICHEAL GOODSMAN
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-27Director's details changed for Mr Terry Micheal Goodman on 2022-11-05
2023-01-27CH01Director's details changed for Mr Terry Micheal Goodman on 2022-11-05
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-27AP01DIRECTOR APPOINTED MR TERRY MICHEAL GOODSMAN
2022-12-14APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SOUTER
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SOUTER
2022-12-13Termination of appointment of Robert John Souter on 2021-11-21
2022-12-13APPOINTMENT TERMINATED, DIRECTOR AUGUSTO MARINI
2022-12-13Appointment of Mr Michael Arnold as company secretary on 2021-12-21
2022-12-13DIRECTOR APPOINTED MR TERRY MICHEAL GOODMAN
2022-12-13CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-13AP01DIRECTOR APPOINTED MR TERRY MICHEAL GOODMAN
2022-12-13AP03Appointment of Mr Michael Arnold as company secretary on 2021-12-21
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTO MARINI
2022-12-13TM02Termination of appointment of Robert John Souter on 2021-11-21
2022-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT SOUTER on 2022-11-29
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-11-29TM02Termination of appointment of Barry Paul Caine on 2020-03-31
2021-11-29AP01DIRECTOR APPOINTED MR SIMON DOUGLAS BROOKHOUSE
2021-11-29AP03Appointment of Mr Robert Souter as company secretary on 2020-04-01
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-02-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 60
2016-03-02AR0129/12/15 FULL LIST
2016-03-02AR0129/12/15 FULL LIST
2015-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 1st Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-16AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AP01DIRECTOR APPOINTED MR AUGUSTO MARINI
2013-11-15AP01DIRECTOR APPOINTED MRS YANG LEI YU
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLINTON
2013-01-24AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27CH01Director's details changed for Andrew Frank Clinton on 2011-08-16
2012-01-27AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MR. MICHAEL ARNOLD
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD KIRK
2011-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRK
2011-11-05AP03Appointment of Mr. Barry Paul Caine as company secretary
2011-11-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KIRK
2011-01-26AR0129/12/10 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-01SH20STATEMENT BY DIRECTORS
2010-02-01SH1901/02/10 STATEMENT OF CAPITAL GBP 60
2010-02-01CAP-SSSOLVENCY STATEMENT DATED 14/12/09
2010-02-01RES01ALTER MEMORANDUM 14/12/2009
2010-02-01RES06REDUCE ISSUED CAPITAL 14/12/2009
2010-01-27AR0129/12/09 FULL LIST
2010-01-27AP01DIRECTOR APPOINTED MR MARK CHARLES RICHARDSON
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SOUTER / 29/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MORRIS LOYA / 29/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KIRK / 29/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL CAINE / 29/12/2009
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-05288aSECRETARY APPOINTED RICHARD JOHN KIRK
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY BARRY CAINE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RAVEN
2009-04-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-03-31AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-03-04288aSECRETARY APPOINTED BARRY PAUL CAINE
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY ROBERT SOUTER
2007-01-15363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-19363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-03-23288bSECRETARY RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW SECRETARY APPOINTED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-21363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: FONTENAY 11A CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2001-03-20363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,805
Creditors Due Within One Year 2012-03-31 £ 3,194

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,132
Cash Bank In Hand 2012-03-31 £ 2,341
Current Assets 2013-03-31 £ 2,952
Current Assets 2012-03-31 £ 2,521
Shareholder Funds 2013-03-31 £ 1,147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED
Trademarks
We have not found any records of BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMFIELDS MANAGEMENT COMPANY (ESHER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.