Broomfield Management Company Limited LONDON


Founded in 1982, Broomfield Management Company, classified under reg no. 01618851 is an active company. Currently registered at C/o Alliance Managing Agents Ltd 6 Cochrane House E14 9UD, London the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Ivy L., Elizabeth J. and Howard J.. Of them, Howard J. has been with the company the longest, being appointed on 10 July 2001 and Ivy L. has been with the company for the least time - from 13 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lesley S. who worked with the the company until 1 January 2012.

Broomfield Management Company Limited Address / Contact

Office Address C/o Alliance Managing Agents Ltd 6 Cochrane House
Office Address2 Admirals Way
Town London
Post code E14 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618851
Date of Incorporation Tue, 2nd Mar 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ivy L.

Position: Director

Appointed: 13 July 2023

Elizabeth J.

Position: Director

Appointed: 07 December 2022

Alliance Managing Agents Limited

Position: Corporate Secretary

Appointed: 01 September 2016

Howard J.

Position: Director

Appointed: 10 July 2001

Elizabeth J.

Position: Director

Resigned: 03 October 2000

Yue L.

Position: Director

Appointed: 07 June 2018

Resigned: 28 March 2023

Farhana F.

Position: Director

Appointed: 07 June 2018

Resigned: 12 April 2022

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 27 January 2017

Leonard E.

Position: Director

Appointed: 09 September 2003

Resigned: 03 August 2018

Janet C.

Position: Director

Appointed: 10 September 2002

Resigned: 07 March 2005

Elizabeth J.

Position: Director

Appointed: 10 September 2002

Resigned: 09 February 2021

Natasha B.

Position: Director

Appointed: 03 October 2000

Resigned: 10 September 2002

Karen C.

Position: Director

Appointed: 16 October 1997

Resigned: 10 September 2002

David A.

Position: Director

Appointed: 03 March 1994

Resigned: 03 October 2000

Robert F.

Position: Director

Appointed: 20 November 1991

Resigned: 24 November 1994

Janet C.

Position: Director

Appointed: 20 November 1991

Resigned: 19 November 1998

Ann D.

Position: Director

Appointed: 20 November 1991

Resigned: 07 November 2006

Lesley S.

Position: Secretary

Appointed: 20 November 1991

Resigned: 01 January 2012

Margaret G.

Position: Director

Appointed: 20 November 1991

Resigned: 28 August 2008

Peggy J.

Position: Director

Appointed: 20 November 1991

Resigned: 28 April 1992

Roberta S.

Position: Director

Appointed: 20 November 1991

Resigned: 07 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth24242424     
Balance Sheet
Net Assets Liabilities    2424242424
Net Assets Liabilities Including Pension Asset Liability24242424     
Reserves/Capital
Shareholder Funds24242424     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset242424242424242424
Number Shares Allotted 242424 24242424
Par Value Share 111 1111
Share Capital Allotted Called Up Paid24242424     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements