Broomwell Lodge Management Company Limited BRISTOL


Broomwell Lodge Management Company started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02224185. The Broomwell Lodge Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The firm has 2 directors, namely Deirdre H., Raymond T.. Of them, Raymond T. has been with the company the longest, being appointed on 14 December 1999 and Deirdre H. has been with the company for the least time - from 29 January 2021. At present 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.

Broomwell Lodge Management Company Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02224185
Date of Incorporation Thu, 25th Feb 1988
Industry Residents property management
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Deirdre H.

Position: Director

Appointed: 29 January 2021

Raymond T.

Position: Director

Appointed: 14 December 1999

Timothy B.

Position: Secretary

Resigned: 14 February 1993

Richard H.

Position: Director

Appointed: 29 January 2021

Resigned: 09 August 2021

Bns Services Limited

Position: Corporate Secretary

Appointed: 08 February 2012

Resigned: 23 November 2020

Sophie D.

Position: Director

Appointed: 26 August 2011

Resigned: 12 October 2015

Roger A.

Position: Director

Appointed: 23 February 2011

Resigned: 22 June 2011

Ruth C.

Position: Director

Appointed: 08 July 2010

Resigned: 18 December 2015

Neil D.

Position: Director

Appointed: 08 July 2010

Resigned: 18 December 2015

James T.

Position: Secretary

Appointed: 17 October 2000

Resigned: 08 February 2012

Kate H.

Position: Secretary

Appointed: 20 November 1999

Resigned: 17 October 2000

James D.

Position: Secretary

Appointed: 22 April 1998

Resigned: 20 November 1999

Audrey P.

Position: Director

Appointed: 22 April 1998

Resigned: 30 November 2001

James D.

Position: Director

Appointed: 22 April 1998

Resigned: 20 November 1999

Katherine C.

Position: Director

Appointed: 15 January 1996

Resigned: 07 July 2001

Paul D.

Position: Director

Appointed: 18 October 1995

Resigned: 22 April 1998

Simon S.

Position: Secretary

Appointed: 06 October 1995

Resigned: 22 April 1998

Simon S.

Position: Director

Appointed: 01 July 1995

Resigned: 22 April 1998

Thomas S.

Position: Director

Appointed: 24 August 1994

Resigned: 20 November 1999

Stephen B.

Position: Director

Appointed: 31 March 1993

Resigned: 30 June 1995

Carol S.

Position: Director

Appointed: 25 March 1993

Resigned: 23 November 2009

Nigel R.

Position: Secretary

Appointed: 14 February 1993

Resigned: 06 October 1995

Nigel R.

Position: Director

Appointed: 14 February 1993

Resigned: 06 October 1995

Murray A.

Position: Director

Appointed: 31 May 1992

Resigned: 23 August 1994

Timothy B.

Position: Director

Appointed: 31 May 1992

Resigned: 20 January 1996

Timothy B.

Position: Director

Appointed: 31 May 1992

Resigned: 14 March 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Raymond T. The abovementioned PSC has 50,01-75% voting rights.

Raymond T.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 7491 753-171-557526      
Balance Sheet
Current Assets1 075892 2614991 3082 8282 9982 5952 8085 2975 335
Net Assets Liabilities    5261 0261 4426421 1425032 503
Cash Bank In Hand309292 201351409      
Debtors766149159148899      
Net Assets Liabilities Including Pension Asset Liability2 7491 753-171-557526      
Reserves/Capital
Profit Loss Account Reserve 1 7532 030        
Shareholder Funds2 7491 753-171-557526      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    47850412520198257271
Creditors    3051 2981 5182 2811 7604 8662 924
Net Current Assets Liabilities3 0611 97569-2151 0041 5301 5676621 3407602 774
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9861 985992 109  87348292329363
Total Assets Less Current Liabilities3 0611 97569-2151 0041 5301 5676621 3407602 774
Accruals Deferred Income312222240342478      
Creditors Due Within One Year 99902 823304      
Other Aggregate Reserves2 7491 753-171-557       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements