BROADFIELDS MANAGEMENT LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
BROADFIELDS MANAGEMENT LIMITED is a Private Limited Company from GUILDFORD and has the status: Active.
BROADFIELDS MANAGEMENT LIMITED was incorporated 40 years ago on 07/07/1983 and has the registered number: 01737462. The accounts status is SMALL and accounts are next due on 30/06/2024.
BROADFIELDS MANAGEMENT LIMITED was incorporated 40 years ago on 07/07/1983 and has the registered number: 01737462. The accounts status is SMALL and accounts are next due on 30/06/2024.
BROADFIELDS MANAGEMENT LIMITED - GUILDFORD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 PARIS PARKLANDS
GUILDFORD
SURREY
GU2 9JX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW JAMES BAKER | Secretary | 2023-06-30 | CURRENT | ||
MR NICHOLAS WILLIAM BURROWS | Feb 1972 | British | Director | 2021-07-16 | CURRENT |
MR MARK ANDREW WALKER | Dec 1972 | British | Director | 2022-12-01 | CURRENT |
PAUL VINCENT MERCER | Jun 1952 | British | Director | 1995-10-10 UNTIL 2004-06-03 | RESIGNED |
JONATHAN CALLER WOOD | Jun 1951 | British | Director | 1996-09-18 UNTIL 2007-10-01 | RESIGNED |
ANDREW JOHN BOLITHO | Feb 1964 | British | Director | 2016-12-14 UNTIL 2022-03-16 | RESIGNED |
AMANDA BRIGGS | Secretary | 2001-10-01 UNTIL 2005-10-03 | RESIGNED | ||
MARTIN JOHN FIELD | Feb 1960 | British | Secretary | RESIGNED | |
VICTOR CHARLES HIND | Feb 1939 | Secretary | 1992-07-29 UNTIL 2001-10-01 | RESIGNED | |
ANNE VIVIEN WILLIAMS | Secretary | 2014-05-01 UNTIL 2023-06-30 | RESIGNED | ||
ANGUS JOHN MYLLES | Secretary | 2005-10-04 UNTIL 2014-05-01 | RESIGNED | ||
MR NEIL JASON HARRIS | Mar 1969 | British | Director | 2016-12-28 UNTIL 2021-07-16 | RESIGNED |
MR STEVEN ANDREW RIGBY | Mar 1963 | British | Director | 2008-08-12 UNTIL 2016-12-19 | RESIGNED |
MR ANTHONY BERNARD JOSEPH POTTS | Jul 1948 | British | Director | RESIGNED | |
STEPHEN PELLEW-HARVEY | May 1953 | British | Director | 2002-05-16 UNTIL 2011-07-15 | RESIGNED |
DERMOT KIERNAN | Mar 1964 | British | Director | 1995-04-03 UNTIL 1996-09-18 | RESIGNED |
VICTOR CHARLES HIND | Feb 1939 | Director | 1991-08-09 UNTIL 2001-10-01 | RESIGNED | |
NEIL TIMOTHY EARP | Jan 1955 | British | Director | 2004-06-04 UNTIL 2008-02-22 | RESIGNED |
SIMON JAMES GREEN | Jul 1982 | British | Director | 2008-07-22 UNTIL 2009-04-29 | RESIGNED |
MR ROBERT GEORGE FERGUSON | Jul 1939 | British | Director | RESIGNED | |
SARA LOUISE FEENY | Apr 1974 | British | Director | 2009-04-29 UNTIL 2022-11-30 | RESIGNED |
MR JAMES MICHAEL BOYD-PHILLIPS | Mar 1971 | British | Director | 2022-03-25 UNTIL 2022-11-30 | RESIGNED |
STEPHEN COLIN BATEMAN | Jun 1969 | British | Director | 2007-10-01 UNTIL 2008-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Coal Pension Properties Ltd | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Tesco Stores Ltd | 2016-04-06 | Waltham Cross Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-06-30 | 30-09-2021 | 328,843 Cash 7,251 equity |
ACCOUNTS - Final Accounts | 2019-06-28 | 30-09-2018 | 226,693 Cash 19,131 equity |