Broadfields Management Limited GUILDFORD


Founded in 1983, Broadfields Management, classified under reg no. 01737462 is an active company. Currently registered at 2 Paris Parklands GU2 9JX, Guildford the company has been in the business for fourty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Mark W. and Nicholas B.. In addition one secretary - Matthew B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Broadfields Management Limited Address / Contact

Office Address 2 Paris Parklands
Office Address2 Railton Road
Town Guildford
Post code GU2 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01737462
Date of Incorporation Thu, 7th Jul 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Matthew B.

Position: Secretary

Appointed: 30 June 2023

Mark W.

Position: Director

Appointed: 01 December 2022

Nicholas B.

Position: Director

Appointed: 16 July 2021

James B.

Position: Director

Appointed: 25 March 2022

Resigned: 30 November 2022

Neil H.

Position: Director

Appointed: 28 December 2016

Resigned: 16 July 2021

Andrew B.

Position: Director

Appointed: 14 December 2016

Resigned: 16 March 2022

Anne W.

Position: Secretary

Appointed: 01 May 2014

Resigned: 30 June 2023

Sara F.

Position: Director

Appointed: 29 April 2009

Resigned: 30 November 2022

Steven R.

Position: Director

Appointed: 12 August 2008

Resigned: 19 December 2016

Simon G.

Position: Director

Appointed: 22 July 2008

Resigned: 29 April 2009

Stephen B.

Position: Director

Appointed: 01 October 2007

Resigned: 22 July 2008

Angus M.

Position: Secretary

Appointed: 04 October 2005

Resigned: 01 May 2014

Neil E.

Position: Director

Appointed: 04 June 2004

Resigned: 22 February 2008

Stephen P.

Position: Director

Appointed: 16 May 2002

Resigned: 15 July 2011

Amanda B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 03 October 2005

Jonathan W.

Position: Director

Appointed: 18 September 1996

Resigned: 01 October 2007

Paul M.

Position: Director

Appointed: 10 October 1995

Resigned: 03 June 2004

Dermot K.

Position: Director

Appointed: 03 April 1995

Resigned: 18 September 1996

Victor H.

Position: Secretary

Appointed: 29 July 1992

Resigned: 01 October 2001

Victor H.

Position: Director

Appointed: 09 August 1991

Resigned: 01 October 2001

Anthony P.

Position: Director

Appointed: 19 July 1991

Resigned: 15 November 1995

Martin F.

Position: Secretary

Appointed: 19 July 1991

Resigned: 29 July 1992

Robert F.

Position: Director

Appointed: 19 July 1991

Resigned: 03 April 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Coal Pension Properties Ltd from London, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tesco Stores Ltd that put Waltham Cross, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Coal Pension Properties Ltd

One Curzon Street, London, W1J 5HD, England

Legal authority Companies Act 2013
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00465783
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tesco Stores Ltd

Tesco House Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SL, England

Legal authority Companies Act 2013
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00519500
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Small-sized company accounts made up to 30th September 2022
filed on: 2nd, August 2023
Free Download (6 pages)

Company search

Advertisements