Company Information for 40 BROOMSLEIGH STREET LIMITED
PORTMILL HOUSE, PORTMILL LANE, HITCHIN, SG5 1DJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
40 BROOMSLEIGH STREET LIMITED | |
Legal Registered Office | |
PORTMILL HOUSE PORTMILL LANE HITCHIN SG5 1DJ Other companies in NW2 | |
Company Number | 06200327 | |
---|---|---|
Company ID Number | 06200327 | |
Date formed | 2007-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-07 12:06:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSHBROOK AND RATHBONE LIMITED |
||
MAURICE MATTHEW FERGUSON |
||
EAMONN PATRICK MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMETT JOSEPH TARMEY |
Director | ||
EAMONN PATRICK MITCHELL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDOUBT CLOSE MANAGEMENT LIMITED | Company Secretary | 2016-09-15 | CURRENT | 1999-06-08 | Active | |
NEW MERCIA HITCHIN MANAGEMENT LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2007-07-26 | Active | |
BAYVIEW HOUSE LTD | Company Secretary | 2015-10-01 | CURRENT | 2015-02-13 | Active | |
ALEXANDRA PLACE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2015-06-02 | Active | |
CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2006-08-02 | Active | |
HEMINGFORD LODGE (ST IVES) LTD | Company Secretary | 2010-12-02 | CURRENT | 2010-12-02 | Active | |
LYTTON PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2007-06-22 | Active | |
ALEXANDRA COURT (ST IVES) MANAGEMENT LIMITED | Company Secretary | 2010-05-16 | CURRENT | 1989-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE MATTHEW FERGUSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 10200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMETT JOSEPH TARMEY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM 40 Heber Road London NW2 6AA | |
AP04 | Appointment of Rushbrook and Rathbone Limited as company secretary on 2015-12-22 | |
TM02 | Termination of appointment of Eamonn Patrick Mitchell on 2015-12-22 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 10200 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MATTHEW FERGUSON / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMETT JOSEPH TARMEY / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PATRICK MITCHELL / 08/04/2016 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 10200 | |
SH01 | 06/11/15 STATEMENT OF CAPITAL GBP 10200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/12/15 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 NO CHANGES | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 NO CHANGES | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; NO CHANGE OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: BANKHOUSE 59-61 CRICKLEWOOD BROADWAY LONDON NW2 3JX | |
88(2)R | AD 03/04/07--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
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 40 BROOMSLEIGH STREET LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 40 BROOMSLEIGH STREET LIMITED are:
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. |