Broomhill Company Limited LONDON


Founded in 1981, Broomhill Company, classified under reg no. 01572354 is an active company. Currently registered at Flat 6 69 Shrewsbury Lane SE18 3JJ, London the company has been in the business for fourty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 6 directors, namely Jason N., Christopher M. and Russel S. and others. Of them, James M. has been with the company the longest, being appointed on 22 November 2010 and Jason N. has been with the company for the least time - from 13 July 2018. As of 10 May 2024, there were 12 ex directors - Betty T., David R. and others listed below. There were no ex secretaries.

Broomhill Company Limited Address / Contact

Office Address Flat 6 69 Shrewsbury Lane
Office Address2 Shooters Hill
Town London
Post code SE18 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01572354
Date of Incorporation Fri, 3rd Jul 1981
Industry Residents property management
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Jason N.

Position: Director

Appointed: 13 July 2018

Christopher M.

Position: Director

Appointed: 01 January 2014

Russel S.

Position: Director

Appointed: 01 January 2014

Caroline L.

Position: Director

Appointed: 13 January 2012

Daniel I.

Position: Director

Appointed: 17 February 2011

James M.

Position: Director

Appointed: 22 November 2010

Henry M.

Position: Secretary

Resigned: 20 July 2008

Betty T.

Position: Director

Resigned: 20 June 2018

David R.

Position: Director

Appointed: 01 July 2012

Resigned: 01 January 2014

Patrick P.

Position: Director

Appointed: 03 August 2009

Resigned: 19 November 2010

Paul M.

Position: Director

Appointed: 05 November 2005

Resigned: 04 July 2012

Patrick M.

Position: Director

Appointed: 02 September 2002

Resigned: 05 November 2005

Michaelernest B.

Position: Director

Appointed: 15 September 1994

Resigned: 02 September 2002

Michael A.

Position: Director

Appointed: 29 July 1994

Resigned: 01 January 2014

Michael P.

Position: Director

Appointed: 30 June 1991

Resigned: 01 August 2009

Patricia N.

Position: Director

Appointed: 30 June 1991

Resigned: 12 September 1994

Henry M.

Position: Director

Appointed: 30 June 1991

Resigned: 17 February 2011

Janet R.

Position: Director

Appointed: 30 June 1991

Resigned: 04 August 1994

Geoffrey R.

Position: Director

Appointed: 30 June 1991

Resigned: 12 January 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth352352352     
Balance Sheet
Current Assets1 1801 7403 0714 0114 5405 3446 0736 172
Net Assets Liabilities  3523 8574 4585 6866 7017 071
Cash Bank In Hand1 1801 740      
Net Assets Liabilities Including Pension Asset Liability352352352     
Reserves/Capital
Called Up Share Capital 360360     
Profit Loss Account Reserve -8-8     
Shareholder Funds352352352     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   645645200300450
Creditors  3 250     
Fixed Assets300300300300300300300300
Net Current Assets Liabilities29252524 2024 8035 5866 7017 221
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2111872311912632426281 049
Total Assets Less Current Liabilities5923523524 5025 1035 8867 0017 521
Accruals Deferred Income240240      
Creditors Due Within One Year1 0991 8753 250     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2022-09-30
filed on: 11th, June 2023
Free Download (3 pages)

Company search

Advertisements