Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMDALES LIMITED
Company Information for

BROOMDALES LIMITED

129 RIVERSDALE ROAD, HIGHBURY, N5 2SU,
Company Registration Number
04250929
Private Limited Company
Active

Company Overview

About Broomdales Ltd
BROOMDALES LIMITED was founded on 2001-07-12 and has its registered office in Highbury. The organisation's status is listed as "Active". Broomdales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOMDALES LIMITED
 
Legal Registered Office
129 RIVERSDALE ROAD
HIGHBURY
N5 2SU
Other companies in N5
 
Filing Information
Company Number 04250929
Company ID Number 04250929
Date formed 2001-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMDALES 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 BROOMDALES LIMITED

Current Directors
Officer Role Date Appointed
TINA ANGELA KOKKINOS
Director 2015-03-26
KATJA ULLRICH-NORTH
Director 2009-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD LAMBOURNE
Director 2011-07-27 2015-03-26
JENNIFER RUTH PARKER
Director 2011-07-27 2015-03-26
PLACE CAMPBELL
Company Secretary 2003-04-16 2011-01-01
PATRICK WILSON
Director 2007-02-13 2009-11-13
NEIL RODNEY MARLOW
Director 2002-05-08 2007-02-13
RORY ANDREW LIVINGSTONE PHILLIPS
Director 2001-07-24 2005-07-13
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-07-12 2003-04-16
PHLIP STEVEN ABRAHAMS
Director 2001-08-13 2002-05-08
CHETTLEBURGH'S LIMITED
Nominated Director 2001-07-12 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATJA ULLRICH-NORTH JANDERS DEAN INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 2010-11-02 Liquidation

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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-03-28CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-31CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY ANNALISA EAGLAND
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR GEORGE ALEXANDER COOPER
2022-04-07AP01DIRECTOR APPOINTED MISS ROSEMARY ANNALISA EAGLAND
2022-03-25PSC07CESSATION OF KATJA ULLRICH-NORTH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-01APPOINTMENT TERMINATED, DIRECTOR KATJA ULLRICH-NORTH
2022-01-01TM01APPOINTMENT TERMINATED, DIRECTOR KATJA ULLRICH-NORTH
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-12CH01Director's details changed for Mrs Katja Ullrich-North on 2017-07-10
2017-07-11CH01Director's details changed for Mrs Katja Ullrich on 2017-07-10
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATJA ULLRICH-NORTH
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-19AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH PARKER
2015-06-20AP01DIRECTOR APPOINTED MS TINA ANGELA KOKKINOS
2015-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD LAMBOURNE
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0112/07/14 ANNUAL RETURN FULL LIST
2014-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-14AR0112/07/13 ANNUAL RETURN FULL LIST
2013-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-15CH01Director's details changed for Katua Ullrich on 2012-07-15
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-31AR0112/07/11 ANNUAL RETURN FULL LIST
2011-07-29AP01DIRECTOR APPOINTED DR JENNIFER RUTH PARKER
2011-07-28AP01DIRECTOR APPOINTED DR JONATHAN RICHARD LAMBOURNE
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY PLACE CAMPBELL
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-05AR0112/07/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM WILMINGTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AU
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILSON
2010-02-24AP01DIRECTOR APPOINTED KATUA ULLRICH
2009-09-03363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-10363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-10-04363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2007-01-27363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-09363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-07-19363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-08-15363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13288bSECRETARY RESIGNED
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-12-17363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-11-13288aNEW DIRECTOR APPOINTED
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288aNEW DIRECTOR APPOINTED
2001-09-1488(2)RAD 02/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-08122£ NC 100/2 24/07/01
2001-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROOMDALES 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 BROOMDALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOMDALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 BROOMDALES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOMDALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMDALES LIMITED
Trademarks
We have not found any records of BROOMDALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMDALES 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 (98000 - Residents property management) as BROOMDALES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROOMDALES 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 BROOMDALES 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 BROOMDALES 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.