Broomy Fields Management Limited RUGELEY


Founded in 2004, Broomy Fields Management, classified under reg no. 05056539 is an active company. Currently registered at Stables Barn WS15 4QQ, Rugeley the company has been in the business for 20 years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 4 directors, namely Sean H., Paul H. and Thomas F. and others. Of them, Pamela B. has been with the company the longest, being appointed on 28 October 2016 and Sean H. has been with the company for the least time - from 31 December 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.

Broomy Fields Management Limited Address / Contact

Office Address Stables Barn
Office Address2 Hay Lane
Town Rugeley
Post code WS15 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05056539
Date of Incorporation Thu, 26th Feb 2004
Industry Residents property management
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Sean H.

Position: Director

Appointed: 31 December 2021

Paul H.

Position: Director

Appointed: 26 July 2018

Thomas F.

Position: Director

Appointed: 07 November 2016

Pamela B.

Position: Director

Appointed: 28 October 2016

Andrew W.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2021

Jonothan O.

Position: Director

Appointed: 30 November 2013

Resigned: 13 June 2016

Elizabeth G.

Position: Director

Appointed: 24 October 2012

Resigned: 18 May 2018

Philip S.

Position: Director

Appointed: 16 February 2012

Resigned: 15 June 2016

James T.

Position: Director

Appointed: 01 September 2008

Resigned: 01 September 2012

Michael C.

Position: Director

Appointed: 06 June 2007

Resigned: 16 February 2012

Paul W.

Position: Director

Appointed: 06 June 2007

Resigned: 19 October 2016

Carole W.

Position: Secretary

Appointed: 06 June 2007

Resigned: 08 August 2016

Charlotte D.

Position: Director

Appointed: 06 June 2007

Resigned: 30 November 2013

Janet T.

Position: Director

Appointed: 06 June 2007

Resigned: 18 July 2007

Omer G.

Position: Director

Appointed: 24 July 2006

Resigned: 06 June 2007

Mohammed A.

Position: Secretary

Appointed: 24 July 2006

Resigned: 06 June 2007

Mohammed A.

Position: Secretary

Appointed: 20 July 2005

Resigned: 03 May 2006

James O.

Position: Director

Appointed: 20 July 2005

Resigned: 03 May 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 2004

Resigned: 26 February 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2004

Resigned: 26 February 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Pamela B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Elizabeth G. This PSC has significiant influence or control over the company,.

Pamela B.

Notified on 3 March 2018
Nature of control: significiant influence or control

Elizabeth G.

Notified on 6 April 2016
Ceased on 3 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth44      
Balance Sheet
Current Assets  444444
Net Assets Liabilities  444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Average Number Employees During Period   44444
Net Current Assets Liabilities  444444
Total Assets Less Current Liabilities  444444
Called Up Share Capital Not Paid Not Expressed As Current Asset44      
Number Shares Allotted 4      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements