BROOMFIELD ESTATES LIMITED
HALE ALTRICHAM

Hellopages » Greater Manchester » Trafford » WA15 9PR
Company number 04192878
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address THE CORNER HOUSE, 2 LEICESTER ROAD, HALE ALTRICHAM, CHESHIRE, WA15 9PR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BROOMFIELD ESTATES LIMITED are www.broomfieldestates.co.uk, and www.broomfield-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eleven months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broomfield Estates Limited is a Private Limited Company. The company registration number is 04192878. Broomfield Estates Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Broomfield Estates Limited is The Corner House 2 Leicester Road Hale Altricham Cheshire Wa15 9pr. The company`s financial liabilities are £796.95k. It is £24.42k against last year. And the total assets are £812.77k, which is £25.04k against last year. CROSSLAND, Marc Edward is a Secretary of the company. CROSSLAND, Anne Josephine is a Director of the company. CROSSLAND, Marc Edward is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROSSLAND, Andrew Peter has been resigned. Director DICKINSON, Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


broomfield estates Key Finiance

LIABILITIES £796.95k
+3%
CASH n/a
TOTAL ASSETS £812.77k
+3%
All Financial Figures

Current Directors

Secretary
CROSSLAND, Marc Edward
Appointed Date: 03 April 2001

Director
CROSSLAND, Anne Josephine
Appointed Date: 28 February 2007
60 years old

Director
CROSSLAND, Marc Edward
Appointed Date: 03 April 2001
58 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
CROSSLAND, Andrew Peter
Resigned: 27 February 2014
Appointed Date: 03 April 2001
60 years old

Director
DICKINSON, Robert
Resigned: 28 February 2007
Appointed Date: 09 July 2001
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Persons With Significant Control

Mr Marc Edward Crossland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BROOMFIELD ESTATES LIMITED Events

25 Apr 2017
Total exemption full accounts made up to 31 December 2016
05 Apr 2017
Confirmation statement made on 3 April 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,320,801

23 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 84 more events
19 Apr 2001
New secretary appointed;new director appointed
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
19 Apr 2001
Registered office changed on 19/04/01 from: 12 york place leeds west yorkshire LS1 2DS
03 Apr 2001
Incorporation

BROOMFIELD ESTATES LIMITED Charges

11 July 2014
Charge code 0419 2878 0015
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken (Ab) Publ
Description: The property known as 5 gillbrook road, manchester, M20 6WH…
30 May 2013
Charge code 0419 2878 0014
Delivered: 31 May 2013
Status: Satisfied on 25 April 2014
Persons entitled: Co-Operative Bank PLC
Description: Freehold property known as 48 lake street great moor…
11 May 2012
Legal charge
Delivered: 22 May 2012
Status: Satisfied on 2 July 2014
Persons entitled: Co-Operative Bank PLC
Description: 62 school road sale t/no GM876761 a floating charge over…
11 May 2012
Legal charge
Delivered: 22 May 2012
Status: Satisfied on 2 July 2014
Persons entitled: Co-Operative Bank PLC
Description: 5 gillbrook road manchester t/no LA295961 a floating charge…
16 December 2009
Legal charge
Delivered: 17 December 2009
Status: Satisfied on 22 May 2012
Persons entitled: National Westminster Bank PLC
Description: 5 gillbrook road manchester t/n LA295961, any other…
22 May 2009
Legal charge
Delivered: 28 May 2009
Status: Satisfied on 22 May 2012
Persons entitled: National Westminster Bank PLC
Description: 5 gillbrook road manchester.
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 11 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 27 roundway bramhall stockport t/n GM179884. By way of…
3 October 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 11 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 thornway, bramhall, stockport, greater…
31 October 2005
Legal charge
Delivered: 1 November 2005
Status: Satisfied on 14 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H 5 selwyn drive cheadle hulme stockport greater…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 36 westwood road woodsmoor…
22 March 2005
Legal charge
Delivered: 23 March 2005
Status: Satisfied on 10 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 117 ack lane east bramhall stockport SK7…
22 February 2005
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 25 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 islington road, great moor, stockport…
17 February 2005
Legal charge
Delivered: 22 February 2005
Status: Satisfied on 22 May 2012
Persons entitled: National Westminster Bank PLC
Description: 62 school road sale cheshire. By way of fixed charge the…
18 June 2004
Legal charge
Delivered: 19 June 2004
Status: Satisfied on 19 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30 roundway bramhill stockport…
6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 25 January 2007
Persons entitled: National Westminster Bank PLC
Description: 46 cavendish road, withington, manchester.. By way of fixed…