BROADWOOD FARM RESIDENTS MANAGEMENT COMPANY LIMITED
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU32 1DT

Company number 04203315
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address WEST BARN KING LANE, FROXFIELD, PETERSFIELD, HAMPSHIRE, GU32 1DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Appointment of Mr Simeon Leiserach as a director on 16 December 2016; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of BROADWOOD FARM RESIDENTS MANAGEMENT COMPANY LIMITED are www.broadwoodfarmresidentsmanagementcompany.co.uk, and www.broadwood-farm-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Liss Rail Station is 3.7 miles; to Alton Rail Station is 8.7 miles; to Rowlands Castle Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadwood Farm Residents Management Company Limited is a Private Limited Company. The company registration number is 04203315. Broadwood Farm Residents Management Company Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Broadwood Farm Residents Management Company Limited is West Barn King Lane Froxfield Petersfield Hampshire Gu32 1dt. . TOPLIS, Philip John is a Secretary of the company. LEISERACH, Simeon is a Director of the company. RYMER, David Philip is a Director of the company. TOPLIS, Philip John is a Director of the company. Secretary FRANCIS, Paul Richard has been resigned. Secretary FRANCIS, Paul Richard has been resigned. Secretary HARPER, Robin Francis has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director FRANCIS, Paul Richard has been resigned. Director FRANCIS, Paul Richard has been resigned. Director HARPER, Robin Francis has been resigned. Director HOUGH, Richard Stuart has been resigned. Director RICHARDS, Ian David has been resigned. Director TYRRELL, Malcolm Franklin, Dr has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOPLIS, Philip John
Appointed Date: 17 January 2015

Director
LEISERACH, Simeon
Appointed Date: 16 December 2016
46 years old

Director
RYMER, David Philip
Appointed Date: 17 January 2015
64 years old

Director
TOPLIS, Philip John
Appointed Date: 18 January 2013
75 years old

Resigned Directors

Secretary
FRANCIS, Paul Richard
Resigned: 11 February 2013
Appointed Date: 07 June 2004

Secretary
FRANCIS, Paul Richard
Resigned: 23 February 2008
Appointed Date: 07 June 2004

Secretary
HARPER, Robin Francis
Resigned: 17 January 2015
Appointed Date: 23 February 2008

Secretary
SLC REGISTRARS LIMITED
Resigned: 07 June 2004
Appointed Date: 20 April 2001

Director
FRANCIS, Paul Richard
Resigned: 08 November 2012
Appointed Date: 07 June 2004
77 years old

Director
FRANCIS, Paul Richard
Resigned: 11 February 2013
Appointed Date: 07 June 2004
77 years old

Director
HARPER, Robin Francis
Resigned: 17 January 2015
Appointed Date: 07 June 2004
74 years old

Director
HOUGH, Richard Stuart
Resigned: 07 June 2004
Appointed Date: 20 April 2001
62 years old

Director
RICHARDS, Ian David
Resigned: 07 June 2004
Appointed Date: 20 April 2001
73 years old

Director
TYRRELL, Malcolm Franklin, Dr
Resigned: 23 January 2016
Appointed Date: 07 June 2004
87 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

Persons With Significant Control

Mr Philip John Toplis
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

BROADWOOD FARM RESIDENTS MANAGEMENT COMPANY LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
24 Apr 2017
Appointment of Mr Simeon Leiserach as a director on 16 December 2016
13 Jan 2017
Total exemption full accounts made up to 30 April 2016
02 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3

23 Feb 2016
Termination of appointment of Malcolm Franklin Tyrrell as a director on 23 January 2016
...
... and 65 more events
20 Aug 2001
Director's particulars changed
14 May 2001
Director resigned
14 May 2001
New director appointed
14 May 2001
New director appointed
20 Apr 2001
Incorporation