BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 01027630
Status Active
Incorporation Date 18 October 1971
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED are www.broomgrangeresidentsassociation.co.uk, and www.broom-grange-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Broom Grange Residents Association Limited is a Private Limited Company. The company registration number is 01027630. Broom Grange Residents Association Limited has been working since 18 October 1971. The present status of the company is Active. The registered address of Broom Grange Residents Association Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. Secretary MCDONALD, David Stuart has been resigned. Secretary PEET, Margaret Elizabeth has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director AMISON, Valerie Ann has been resigned. Director ASHLEY, Ann Marie has been resigned. Director CHESTER, Cassy has been resigned. Director DAVIES, Helen has been resigned. Director DUNNINGTON, Daisy has been resigned. Director HORSMAN, Simon James has been resigned. Director MCDONALD, David Simon has been resigned. Director MCDONALD, David Stuart has been resigned. Director MCDONALD, David Simon has been resigned. Director PEARS, Graham has been resigned. Director TAYLOR, Graham has been resigned. Director THOMSON, Doris Annie has been resigned. Director VERE, Betty has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
DEVONALD, Simon John Michael
Appointed Date: 05 January 2015
68 years old

Resigned Directors

Secretary
MCDONALD, David Stuart
Resigned: 19 July 2005
Appointed Date: 29 November 1993

Secretary
PEET, Margaret Elizabeth
Resigned: 29 November 1993

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 19 July 2005

Director
AMISON, Valerie Ann
Resigned: 01 October 2004
Appointed Date: 13 November 2002
86 years old

Director
ASHLEY, Ann Marie
Resigned: 14 April 2004
Appointed Date: 13 November 2002
78 years old

Director
CHESTER, Cassy
Resigned: 05 August 1996
Appointed Date: 16 May 1995
107 years old

Director
DAVIES, Helen
Resigned: 21 April 2010
Appointed Date: 23 November 2004
46 years old

Director
DUNNINGTON, Daisy
Resigned: 04 July 2000
113 years old

Director
HORSMAN, Simon James
Resigned: 24 March 2005
Appointed Date: 04 June 2001
52 years old

Director
MCDONALD, David Simon
Resigned: 05 January 2015
Appointed Date: 20 March 2006
51 years old

Director
MCDONALD, David Stuart
Resigned: 13 November 2002
Appointed Date: 04 July 2000
79 years old

Director
MCDONALD, David Simon
Resigned: 13 November 2002
Appointed Date: 04 July 2000
51 years old

Director
PEARS, Graham
Resigned: 01 January 1996
83 years old

Director
TAYLOR, Graham
Resigned: 20 March 2006
Appointed Date: 10 February 2004
72 years old

Director
THOMSON, Doris Annie
Resigned: 28 March 1996
117 years old

Director
VERE, Betty
Resigned: 04 July 2000
96 years old

BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 September 2016
14 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90

24 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90

...
... and 113 more events
08 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Apr 1988
Return made up to 29/02/88; full list of members

04 Mar 1987
Accounts for a small company made up to 30 September 1986

04 Mar 1987
Return made up to 02/03/87; full list of members