Broomhill Maintenance Limited ROMFORD


Founded in 1972, Broomhill Maintenance, classified under reg no. 01049795 is an active company. Currently registered at Suite D, The Business Centre RM3 8EN, Romford the company has been in the business for fifty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely Kenneth C., Panayiota P. and Pamela M. and others. Of them, Catherine W. has been with the company the longest, being appointed on 14 March 2011 and Kenneth C. has been with the company for the least time - from 9 November 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Broomhill Maintenance Limited Address / Contact

Office Address Suite D, The Business Centre
Office Address2 Faringdon Avenue
Town Romford
Post code RM3 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049795
Date of Incorporation Thu, 13th Apr 1972
Industry Residents property management
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Kenneth C.

Position: Director

Appointed: 09 November 2020

Panayiota P.

Position: Director

Appointed: 03 May 2018

Pamela M.

Position: Director

Appointed: 19 January 2015

Adam A.

Position: Director

Appointed: 20 April 2011

Catherine W.

Position: Director

Appointed: 14 March 2011

Gladys E.

Position: Secretary

Resigned: 01 September 1995

Colin B.

Position: Director

Appointed: 03 May 2018

Resigned: 23 December 2021

Jeffrey G.

Position: Director

Appointed: 26 January 2009

Resigned: 18 December 2017

Mollie D.

Position: Secretary

Appointed: 16 April 2007

Resigned: 13 December 2018

Trevor J.

Position: Director

Appointed: 16 April 2007

Resigned: 25 May 2011

Mollie D.

Position: Director

Appointed: 09 January 2007

Resigned: 13 September 2021

Michael G.

Position: Director

Appointed: 10 March 2005

Resigned: 09 January 2007

Mark R.

Position: Director

Appointed: 10 March 2005

Resigned: 23 March 2011

Jeffrey G.

Position: Director

Appointed: 12 January 2004

Resigned: 26 February 2007

Anita G.

Position: Secretary

Appointed: 23 June 2000

Resigned: 26 February 2007

Jeffrey B.

Position: Director

Appointed: 03 May 2000

Resigned: 26 October 2000

David B.

Position: Director

Appointed: 21 January 2000

Resigned: 16 April 2003

Elisabeth P.

Position: Director

Appointed: 01 January 2000

Resigned: 03 May 2018

Robert N.

Position: Director

Appointed: 01 January 2000

Resigned: 10 March 2005

Marianne C.

Position: Secretary

Appointed: 01 September 1995

Resigned: 31 August 1999

Sidney W.

Position: Director

Appointed: 15 December 1993

Resigned: 31 March 2000

Anita G.

Position: Director

Appointed: 15 December 1990

Resigned: 01 September 1995

Gladys E.

Position: Director

Appointed: 15 December 1990

Resigned: 10 January 2012

David R.

Position: Director

Appointed: 15 December 1990

Resigned: 22 May 1997

Marianne C.

Position: Director

Appointed: 15 December 1990

Resigned: 31 August 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Restoration
Accounts for a dormant company made up to 2022-09-30
filed on: 20th, February 2023
Free Download (3 pages)

Company search