BROOMHILL PROPERTY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 04428883
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Roger Skeldon on 14 February 2017; Director's details changed for Mr Roger Skeldon on 6 February 2017; Director's details changed for Mr Roger Skeldon on 10 August 2015. The most likely internet sites of BROOMHILL PROPERTY DEVELOPMENTS LIMITED are www.broomhillpropertydevelopments.co.uk, and www.broomhill-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Broomhill Property Developments Limited is a Private Limited Company. The company registration number is 04428883. Broomhill Property Developments Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Broomhill Property Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. SKELDON, Roger is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director BLAKE, David James has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TEWKESBURY, Grant Edward has been resigned. Director YULL, Leonard Louis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
SKELDON, Roger
Appointed Date: 11 July 2014
45 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2004

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 01 May 2002

Director
BLAKE, David James
Resigned: 11 July 2014
Appointed Date: 30 September 2011
44 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 15 May 2015
Appointed Date: 04 March 2014
83 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 17 December 2013
Appointed Date: 01 May 2002
83 years old

Director
PORTEOUS, Edward Macgregor
Resigned: 22 August 2007
Appointed Date: 01 May 2002
86 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 01 May 2002
62 years old

Director
TEWKESBURY, Grant Edward
Resigned: 30 September 2011
Appointed Date: 19 April 2004
57 years old

Director
YULL, Leonard Louis
Resigned: 06 July 2008
Appointed Date: 22 August 2007
89 years old

BROOMHILL PROPERTY DEVELOPMENTS LIMITED Events

15 Feb 2017
Director's details changed for Mr Roger Skeldon on 14 February 2017
15 Feb 2017
Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017
Director's details changed for Mr Roger Skeldon on 10 August 2015
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

...
... and 76 more events
24 May 2002
Accounting reference date shortened from 31/05/03 to 30/09/02
24 May 2002
Ad 08/05/02--------- £ si [email protected]=25000 £ ic 1/25001
13 May 2002
Secretary resigned
13 May 2002
Director resigned
01 May 2002
Incorporation