BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 7BD
Company number 01345082
Status Active
Incorporation Date 21 December 1977
Company Type Private Limited Company
Address 41 CHURCH GREEN, BROOMFIELD, CHELMSFORD, CM1 7BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of John Donald Moorhouse as a secretary on 27 March 2017; Termination of appointment of Brian John Hooper as a secretary on 27 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED are www.broomfieldhousemanagementcompany.co.uk, and www.broomfield-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Broomfield House Management Company Limited is a Private Limited Company. The company registration number is 01345082. Broomfield House Management Company Limited has been working since 21 December 1977. The present status of the company is Active. The registered address of Broomfield House Management Company Limited is 41 Church Green Broomfield Chelmsford Cm1 7bd. The company`s financial liabilities are £15.17k. It is £2.24k against last year. The cash in hand is £14.73k. It is £2.66k against last year. And the total assets are £15.48k, which is £2.36k against last year. MOORHOUSE, John Donald is a Secretary of the company. GOODALL, David John is a Director of the company. HOOPER, Brian John is a Director of the company. WOODS, Janet Lesley is a Director of the company. Secretary COX, Brian Anthony has been resigned. Secretary FAULDS, Angela Lucy has been resigned. Secretary FAULDS, James Imrie has been resigned. Secretary FIELD, Stephen Michael has been resigned. Secretary HOOPER, Brian John has been resigned. Secretary HUGHES, Paul Ian Kevin has been resigned. Secretary RODIE, Ian has been resigned. Secretary RYE, Colin John has been resigned. Secretary WOODS, Janet Lesley has been resigned. Director BRADY, Andrew Peter has been resigned. Director COX, Brian Anthony has been resigned. Director COX, Margaret Hilary has been resigned. Director FAULDS, Angela Lucy has been resigned. Director FAULDS, James Imrie has been resigned. Director FIELD, Stephen Michael has been resigned. Director HUGHES, Paul Ian Kevin has been resigned. Director MCGUINNESS, Stephen Richard has been resigned. Director MCGUINNESS, Wendy Joan has been resigned. Director RODIE, Ian has been resigned. Director RYE, Colin John has been resigned. Director TOVEE, Owen Bruce has been resigned. Director WOODS, Janet Lesley has been resigned. Director WOOLLARD, John Ian has been resigned. The company operates in "Residents property management".


broomfield house management company Key Finiance

LIABILITIES £15.17k
+17%
CASH £14.73k
+22%
TOTAL ASSETS £15.48k
+17%
All Financial Figures

Current Directors

Secretary
MOORHOUSE, John Donald
Appointed Date: 27 March 2017

Director
GOODALL, David John
Appointed Date: 27 June 2001
82 years old

Director
HOOPER, Brian John
Appointed Date: 04 July 2015
51 years old

Director
WOODS, Janet Lesley
Appointed Date: 02 August 2012
70 years old

Resigned Directors

Secretary
COX, Brian Anthony
Resigned: 17 June 1993
Appointed Date: 15 July 1992

Secretary
FAULDS, Angela Lucy
Resigned: 21 June 2007
Appointed Date: 04 June 2003

Secretary
FAULDS, James Imrie
Resigned: 15 September 2014
Appointed Date: 02 August 2012

Secretary
FIELD, Stephen Michael
Resigned: 15 July 1992

Secretary
HOOPER, Brian John
Resigned: 27 March 2017
Appointed Date: 15 September 2014

Secretary
HUGHES, Paul Ian Kevin
Resigned: 27 April 1997
Appointed Date: 26 June 1993

Secretary
RODIE, Ian
Resigned: 14 June 2000
Appointed Date: 27 June 1997

Secretary
RYE, Colin John
Resigned: 02 August 2012
Appointed Date: 21 June 2007

Secretary
WOODS, Janet Lesley
Resigned: 04 June 2003
Appointed Date: 14 June 2000

Director
BRADY, Andrew Peter
Resigned: 02 August 2012
Appointed Date: 21 June 2007
61 years old

Director
COX, Brian Anthony
Resigned: 17 June 1993
Appointed Date: 15 July 1992
61 years old

Director
COX, Margaret Hilary
Resigned: 23 June 2004
Appointed Date: 14 June 2000
62 years old

Director
FAULDS, Angela Lucy
Resigned: 21 June 2007
Appointed Date: 04 June 2003
66 years old

Director
FAULDS, James Imrie
Resigned: 04 July 2015
Appointed Date: 02 August 2012
72 years old

Director
FIELD, Stephen Michael
Resigned: 15 July 1992
68 years old

Director
HUGHES, Paul Ian Kevin
Resigned: 27 June 2001
Appointed Date: 26 June 1993
86 years old

Director
MCGUINNESS, Stephen Richard
Resigned: 27 April 1997
Appointed Date: 15 July 1992
70 years old

Director
MCGUINNESS, Wendy Joan
Resigned: 29 May 2007
Appointed Date: 23 June 2004
67 years old

Director
RODIE, Ian
Resigned: 14 June 2000
Appointed Date: 21 May 1999
71 years old

Director
RYE, Colin John
Resigned: 02 August 2012
Appointed Date: 21 June 2007
82 years old

Director
TOVEE, Owen Bruce
Resigned: 26 May 1999
97 years old

Director
WOODS, Janet Lesley
Resigned: 04 June 2003
Appointed Date: 26 May 1999
70 years old

Director
WOOLLARD, John Ian
Resigned: 15 July 1992
71 years old

BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Appointment of John Donald Moorhouse as a secretary on 27 March 2017
06 Apr 2017
Termination of appointment of Brian John Hooper as a secretary on 27 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 20 August 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
23 Sep 1988
Return made up to 07/07/88; full list of members

16 Dec 1987
Full accounts made up to 31 March 1987

21 Aug 1987
Return made up to 01/07/87; full list of members

17 Sep 1986
Return made up to 03/07/86; full list of members

07 Aug 1986
Full accounts made up to 31 March 1986