BROOMFIELD PROPERTY LIMITED
PAISLEY FORREST FOR FURNITURE LTD

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC081817
Status Active
Incorporation Date 15 February 1983
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA
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-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of BROOMFIELD PROPERTY LIMITED are www.broomfieldproperty.co.uk, and www.broomfield-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Broomfield Property Limited is a Private Limited Company. The company registration number is SC081817. Broomfield Property Limited has been working since 15 February 1983. The present status of the company is Active. The registered address of Broomfield Property Limited is Abercorn House 79 Renfrew Road Paisley Pa3 4da. . FORREST, Joyce Alice is a Secretary of the company. FORREST, Joyce Alice is a Director of the company. FORREST, Susan Margaret is a Director of the company. Director FORREST, James Campbell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FORREST, Joyce Alice

97 years old

Director
FORREST, Susan Margaret
Appointed Date: 01 April 2009
59 years old

Resigned Directors

Director
FORREST, James Campbell
Resigned: 30 July 2012
96 years old

Persons With Significant Control

Mrs Joyce Alice Forrest
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

BROOMFIELD PROPERTY LIMITED Events

02 Feb 2017
Confirmation statement made on 29 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Satisfaction of charge 1 in full
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
25 Feb 1987
Accounts for a small company made up to 31 March 1986

25 Feb 1987
Return made up to 01/07/86; full list of members

09 Sep 1985
Particulars of mortgage/charge
11 Mar 1983
Company name changed\certificate issued on 11/03/83
15 Feb 1983
Certificate of incorporation

BROOMFIELD PROPERTY LIMITED Charges

21 August 1985
Standard security
Delivered: 9 September 1985
Status: Satisfied on 17 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 causeyside st. Paisley.