BROADMEADS (WARE) MANAGEMENT LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 8HE
Company number 01707496
Status Active
Incorporation Date 18 March 1983
Company Type Private Limited Company
Address UNIT 2 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, SG12 8HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BROADMEADS (WARE) MANAGEMENT LIMITED are www.broadmeadswaremanagement.co.uk, and www.broadmeads-ware-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Turkey Street Rail Station is 8.1 miles; to Gordon Hill Rail Station is 9.5 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadmeads Ware Management Limited is a Private Limited Company. The company registration number is 01707496. Broadmeads Ware Management Limited has been working since 18 March 1983. The present status of the company is Active. The registered address of Broadmeads Ware Management Limited is Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire Sg12 8he. . MANAGEMENT SECRETARIES LTD is a Secretary of the company. HUDSON, Nathan Zachary is a Director of the company. LING, Walter Ian Talbot is a Director of the company. MCCURRY, Michael is a Director of the company. MILNE, Vera is a Director of the company. MULLAN, Damian Patrick is a Director of the company. MUNCY, Jennifer Patricia is a Director of the company. Secretary POMFRET, Tony Reginald has been resigned. Secretary SMITH, Michael has been resigned. Secretary SUTTON, Terence Richard has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES LIMITED has been resigned. Director ANDREWS, Jacqueline has been resigned. Director ANDREWS, Jacqueline has been resigned. Director CAMP, Caroline has been resigned. Director CARD, Elisabeth Stephanie has been resigned. Director CARTER, Janis Fairless has been resigned. Director FRANCES, Jane has been resigned. Director FULWELL, Jenna Ruth has been resigned. Director HEWETT, Herbert Francis has been resigned. Director JONES, Barry Anthony has been resigned. Director JONES, Edward Leonard has been resigned. Director LING, Walter Ian Talbot has been resigned. Director MILNE, Vera has been resigned. Director MOORE, Christine Anne has been resigned. Director PENN, Rosalie June has been resigned. Director POLACK, Andrew has been resigned. Director PRENTICE, Frances Mary has been resigned. Director SAFHILL, Jacqueline has been resigned. Director SCOTT, Andrew Craig has been resigned. Director SPENCER, Nigel has been resigned. Director TYLER, Colin James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGEMENT SECRETARIES LTD
Appointed Date: 01 May 2011

Director
HUDSON, Nathan Zachary
Appointed Date: 11 December 2015
54 years old

Director
LING, Walter Ian Talbot
Appointed Date: 25 September 2010
97 years old

Director
MCCURRY, Michael
Appointed Date: 09 November 1999
64 years old

Director
MILNE, Vera
Appointed Date: 22 May 2012
84 years old

Director
MULLAN, Damian Patrick
Appointed Date: 02 October 2010
56 years old

Director
MUNCY, Jennifer Patricia
Appointed Date: 02 October 2010
74 years old

Resigned Directors

Secretary
POMFRET, Tony Reginald
Resigned: 01 May 2011
Appointed Date: 24 May 2010

Secretary
SMITH, Michael
Resigned: 31 May 1996

Secretary
SUTTON, Terence Richard
Resigned: 31 July 2001
Appointed Date: 01 June 1996

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 27 August 2009
Appointed Date: 31 July 2001

Secretary
UNITED COMPANY SECRETARIES LIMITED
Resigned: 24 May 2010
Appointed Date: 27 August 2009

Director
ANDREWS, Jacqueline
Resigned: 15 March 2011
Appointed Date: 25 September 2010
79 years old

Director
ANDREWS, Jacqueline
Resigned: 25 September 2010
Appointed Date: 25 September 2010
79 years old

Director
CAMP, Caroline
Resigned: 30 October 2003
Appointed Date: 09 September 1996
60 years old

Director
CARD, Elisabeth Stephanie
Resigned: 04 September 1997
62 years old

Director
CARTER, Janis Fairless
Resigned: 15 March 2011
Appointed Date: 16 October 2009
80 years old

Director
FRANCES, Jane
Resigned: 25 September 2010
Appointed Date: 01 August 2008
71 years old

Director
FULWELL, Jenna Ruth
Resigned: 24 July 2000
60 years old

Director
HEWETT, Herbert Francis
Resigned: 25 September 1995
114 years old

Director
JONES, Barry Anthony
Resigned: 25 March 1996
63 years old

Director
JONES, Edward Leonard
Resigned: 20 February 2009
Appointed Date: 02 May 2002
106 years old

Director
LING, Walter Ian Talbot
Resigned: 31 August 2005
Appointed Date: 09 October 1995
97 years old

Director
MILNE, Vera
Resigned: 15 March 2011
Appointed Date: 17 July 2006
84 years old

Director
MOORE, Christine Anne
Resigned: 17 July 2010
Appointed Date: 10 September 2009
74 years old

Director
PENN, Rosalie June
Resigned: 04 August 2009
Appointed Date: 15 July 2004
82 years old

Director
POLACK, Andrew
Resigned: 30 October 2003
Appointed Date: 09 November 1999
60 years old

Director
PRENTICE, Frances Mary
Resigned: 07 August 2012
Appointed Date: 25 September 2010
82 years old

Director
SAFHILL, Jacqueline
Resigned: 01 July 1996
78 years old

Director
SCOTT, Andrew Craig
Resigned: 14 March 2010
Appointed Date: 23 July 2003
85 years old

Director
SPENCER, Nigel
Resigned: 09 November 1999
61 years old

Director
TYLER, Colin James
Resigned: 18 February 2005
Appointed Date: 23 July 2003
77 years old

BROADMEADS (WARE) MANAGEMENT LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 85

15 Dec 2015
Appointment of Mr Nathan Zachary Hudson as a director on 11 December 2015
...
... and 147 more events
25 Feb 1987
Return made up to 31/12/86; full list of members

21 Nov 1986
Director resigned;new director appointed

06 Sep 1986
Director resigned;new director appointed

13 May 1986
Director resigned

13 May 1986
Registered office changed on 13/05/86 from: sussex house 23 cuckfield road hurstpierpoint w sussex BN6 9RW