Broomsquires Residents Company Limited SURREY


Founded in 1976, Broomsquires Residents Company, classified under reg no. 01266068 is an active company. Currently registered at 5 Elizabeth Avenue GU19 5NX, Surrey the company has been in the business for fourty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Phillip W., Benjamin P. and Peter V. and others. In addition one secretary - Rosemary H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Malcolm A. who worked with the the company until 1 August 1997.

Broomsquires Residents Company Limited Address / Contact

Office Address 5 Elizabeth Avenue
Office Address2 Bagshot
Town Surrey
Post code GU19 5NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01266068
Date of Incorporation Tue, 29th Jun 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Phillip W.

Position: Director

Appointed: 21 November 2021

Benjamin P.

Position: Director

Appointed: 12 June 2012

Peter V.

Position: Director

Appointed: 07 July 2004

Richard D.

Position: Director

Appointed: 07 July 2004

Rosemary H.

Position: Secretary

Appointed: 01 August 1997

Rosemary H.

Position: Director

Appointed: 01 August 1997

Richard L.

Position: Director

Appointed: 24 October 1993

Timothy F.

Position: Director

Appointed: 19 August 2007

Resigned: 21 November 2021

Mark H.

Position: Director

Appointed: 19 August 2007

Resigned: 01 June 2009

Christine P.

Position: Director

Appointed: 12 July 2001

Resigned: 07 July 2004

Wendy M.

Position: Director

Appointed: 01 May 2001

Resigned: 19 July 2007

Serge C.

Position: Director

Appointed: 13 October 1999

Resigned: 20 July 2003

David J.

Position: Director

Appointed: 25 June 1998

Resigned: 16 July 1999

Frederick R.

Position: Director

Appointed: 18 September 1994

Resigned: 13 October 1999

Diane O.

Position: Director

Appointed: 06 January 1994

Resigned: 25 June 1998

Charles D.

Position: Director

Appointed: 24 October 1993

Resigned: 20 July 2003

Malcolm A.

Position: Director

Appointed: 24 October 1993

Resigned: 01 August 1997

Neil A.

Position: Director

Appointed: 24 October 1993

Resigned: 05 May 1994

Andrew C.

Position: Director

Appointed: 24 October 1993

Resigned: 17 October 2003

Valerie M.

Position: Director

Appointed: 24 October 1993

Resigned: 18 September 1994

Malcolm A.

Position: Secretary

Appointed: 24 October 1993

Resigned: 01 August 1997

Marylin H.

Position: Director

Appointed: 23 July 1993

Resigned: 24 October 1993

Michael F.

Position: Director

Appointed: 23 July 1993

Resigned: 24 October 1993

Valerie W.

Position: Director

Appointed: 23 July 1992

Resigned: 16 September 1993

Carolyn C.

Position: Director

Appointed: 23 July 1992

Resigned: 23 July 1993

Andrew H.

Position: Director

Appointed: 23 July 1992

Resigned: 23 July 1993

Neil B.

Position: Director

Appointed: 23 July 1992

Resigned: 23 July 1993

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements