BROOMHAM ESTATES LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3LQ

Company number 02001960
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, DEVON, EX4 3LQ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of BROOMHAM ESTATES LIMITED are www.broomhamestates.co.uk, and www.broomham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Broomham Estates Limited is a Private Limited Company. The company registration number is 02001960. Broomham Estates Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Broomham Estates Limited is Michael House Castle Street Exeter Devon Ex4 3lq. . MAYHEW, Anthony James is a Secretary of the company. MAYHEW, Anthony David is a Director of the company. MAYHEW, Anthony James is a Director of the company. MAYHEW, Caroline Anne is a Director of the company. The company operates in "Mixed farming".


Current Directors


Director

Director

Director
MAYHEW, Caroline Anne
Appointed Date: 04 October 2001
64 years old

BROOMHAM ESTATES LIMITED Events

29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 29 February 2016
23 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 28 February 2015
08 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2

...
... and 70 more events
05 Apr 1989
Return made up to 31/12/88; full list of members

04 Apr 1989
Accounting reference date shortened from 31/03 to 28/02

18 Aug 1988
Return made up to 31/12/87; full list of members

15 Jan 1987
New secretary appointed;director resigned;new director appointed

08 Aug 1986
Company name changed jesam properties LIMITED\certificate issued on 08/08/86