BROOME RESIDENTIAL LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5TL

Company number 03195528
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address 2ND FLOOR, 109 UXBRIDGE ROAD, LONDON, ENGLAND, W5 5TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 8.2 . The most likely internet sites of BROOME RESIDENTIAL LIMITED are www.broomeresidential.co.uk, and www.broome-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broome Residential Limited is a Private Limited Company. The company registration number is 03195528. Broome Residential Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of Broome Residential Limited is 2nd Floor 109 Uxbridge Road London England W5 5tl. . TURNER, David Colin is a Secretary of the company. ANSCOMBE, Richard Mark is a Director of the company. TURNER, David Colin is a Director of the company. Secretary BROOME, Judith Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BROOME, Judith Mary has been resigned. Director BROOME, Roger Edwin Clyffe has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TURNER, David Colin
Appointed Date: 16 March 2000

Director
ANSCOMBE, Richard Mark
Appointed Date: 23 August 1996
67 years old

Director
TURNER, David Colin
Appointed Date: 23 August 1996
78 years old

Resigned Directors

Secretary
BROOME, Judith Mary
Resigned: 16 March 2000
Appointed Date: 26 July 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 July 1996
Appointed Date: 08 May 1996

Director
BROOME, Judith Mary
Resigned: 16 March 2000
Appointed Date: 26 July 1996
90 years old

Director
BROOME, Roger Edwin Clyffe
Resigned: 16 March 2000
Appointed Date: 26 July 1996
91 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 July 1996
Appointed Date: 08 May 1996

Persons With Significant Control

David Colin Turner
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Mark Anscombe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOME RESIDENTIAL LIMITED Events

17 May 2017
Confirmation statement made on 8 May 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 31 August 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8.2

05 Apr 2016
Total exemption small company accounts made up to 31 August 2015
05 Mar 2016
Satisfaction of charge 11 in full
...
... and 77 more events
05 Aug 1996
New director appointed
05 Aug 1996
Secretary resigned
05 Aug 1996
Director resigned
05 Aug 1996
Registered office changed on 05/08/96 from: temple house 20 holywell row london EC2A 4JB
08 May 1996
Incorporation

BROOME RESIDENTIAL LIMITED Charges

8 January 2016
Charge code 0319 5528 0012
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR
Description: Not applicable…
5 October 2012
Legal charge
Delivered: 9 October 2012
Status: Satisfied on 5 March 2016
Persons entitled: Weatherbys Bank Limited
Description: Springrise horsted lane danehill west sussex.
7 January 2011
Legal charge
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Land at hillrise london road balcombe west sussex and 8A…
25 January 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Adam & Co PLC
Description: 2 sugworth close haywards heath west sussex t/n SX43473.
11 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Blackwoods hundred acre lane, wilvelsfield green, haywards…
11 October 2004
Legal charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The property known as peacocks church lane horsted keynes…
31 May 2002
Legal charge
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Little horsted horsted lane sharpethorne west sussex. See…
1 June 2001
Legal charge
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Property k/a hamsland barn horsted keynes west sussex t/no…
11 February 2000
Legal charge
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Orchard glade stockcroft road balcombe west sussex…
30 September 1997
Legal charge
Delivered: 2 October 1997
Status: Satisfied on 17 February 2000
Persons entitled: Adam & Company PLC
Description: Construction house paddockhall road haywards heath west…
18 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 17 February 2000
Persons entitled: Adam & Company PLC
Description: Property k/a casteye barn haywards heath road balcombe west…
18 September 1996
Legal charge
Delivered: 24 September 1996
Status: Satisfied on 17 February 2000
Persons entitled: Adam & Co PLC
Description: F/H k/a mill hall school whitemans green cuckfield west…