BROOMFIELD HOUSE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01610656. The registration start date is February 2, 1982. The current status is Active.
Company Number | 01610656 |
Company Name | BROOMFIELD HOUSE LIMITED |
Registered Address |
Flat 2a 2 Park Avenue Sheffield South Yorkshire S10 3EY England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1982-02-02 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2017-01-28 |
Returns Last Update | 2015-12-31 |
Confirmation Statement Due Date | 2021-02-11 |
Confirmation Statement Last Update | 2019-12-31 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
FLAT 2A 2 PARK AVENUE |
Post Town | SHEFFIELD |
County | SOUTH YORKSHIRE |
Post Code | S10 3EY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ONE TAP FUEL LTD | 7 Park Avenue, Sheffield, S10 3EY, England |
G ARC INVESTMENTS LIMITED | 2a Park Avenue, Sheffield, South Yorkshire, S10 3EY, United Kingdom |
Entity Name | Office Address |
---|---|
ACE TAXIS SHEFFIELD LIMITED | 30 Andover Street, Sheffield, S3 9EG, United Kingdom |
CAPABLE COURIERS LTD | 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom |
D SCENT LIMITED | 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England |
DENISE STALEY LTD | 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom |
ELITE VEHICLE SALVAGE & RECOVERY LTD | 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom |
HARPER JAMES ADVISORY LIMITED | C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom |
JENNAIN LTD | 47 Brailsford Avenue, Sheffield, S5 9DL, England |
KK ELECTRICAL CONTRACTING LIMITED | 216 Langsett Crescent, Sheffield, S6 2TL, England |
KLA SERVICES LTD | 24 Wordsworth Crescent, Sheffield, S5 8NN, England |
PATHOSAN LTD | Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HORSCRAFT, Paul | Director (Active) | The Hirst, Hirst Common Lane, Sheffield, South Yorkshire, S6 1EX | August 1963 / 25 November 1991 |
British / United Kingdom |
Dental Surgeon |
LEE, Richard John | Director (Active) | 2b Park Avenue, Sheffield, S10 3EY | November 1966 / 21 July 2004 |
British / United Kingdom |
Quantity Surveyor Landlord |
WHEATLEY, Caroline Louise | Director (Active) | 2e, Park Avenue, Sheffield, England, S10 3EY | October 1979 / 12 November 2017 |
British / United Kingdom |
House Person |
WOSSKOW, Karen | Director (Active) | Flat 2a Broomfield House, Park Avenue, Sheffield, South Yorkshire, S10 3EY | May 1962 / 11 September 1993 |
British / Great Britain |
Student/Teacher |
BLACK, Simon Richard | Secretary (Resigned) | Flat 2e Broomfield, 2 Park Avenue, Sheffield, South Yorkshire, S10 3EY | / 25 February 1992 |
/ |
|
HALLAM, Mark William | Secretary (Resigned) | 2 Broomfield House, High Green, Sheffield, South Yorkshire, S30 4HN | / |
/ |
|
HORSCRAFT, Paul | Secretary (Resigned) | The Hirst, Hirst Common Lane, Sheffield, South Yorkshire, S6 1EX | / 21 July 2004 |
British / |
Dental Surgeon |
BLACK, Simon Richard | Director (Resigned) | Flat 2e Broomfield, 2 Park Avenue, Sheffield, South Yorkshire, S10 3EY | August 1965 / 25 November 1991 |
British / |
Computer Programmer |
COWELL, Hannah Clare | Director (Resigned) | Flat 2b Broomfield House, Park Avenue, Sheffield, South Yorkshire, S10 3EY | February 1966 / 24 August 1992 |
British / |
Recruitment Consultant |
HACKETT, Adrian Paul | Director (Resigned) | Flat 2d Broomfield House, Park Avenue, Sheffield, South Yorkshire, S30 4HN | December 1963 / 25 November 1991 |
British / |
Teacher |
HALLAM, Mark William | Director (Resigned) | 2 Broomfield House, High Green, Sheffield, South Yorkshire, S30 4HN | May 1960 / |
British / |
Veterinary Surgeon |
HARTLEY, Andrew James | Director (Resigned) | Flat 2 Broomfield House, High Green, Sheffield, South Yorkshire, S30 4HN | April 1963 / 24 August 1992 |
British / |
Pharmacist/Retail/Property |
KELLY, Ashley Nigel | Director (Resigned) | Hall Park Barn, Roscoe Bank, Sheffield, South Yorkshire, S6 5SA | August 1967 / 1 August 2003 |
British / |
Company Director |
MOSS, Helen | Director (Resigned) | Flat E, 2e Park Avenue, Sheffield, England, S10 3EY | November 1976 / 15 June 2015 |
British / United Kingdom |
House Wife |
RAINE, Richard Andrew | Director (Resigned) | 2e Park Avenue, Sheffield, South Yorkshire, S10 3EY | November 1957 / 21 July 2004 |
British / United Kingdom |
Rating Surveyor |
SLACK, Michael David | Director (Resigned) | Flat D Broomfield House, 2 Park Avenue, Sheffield, South Yorkshire, S10 3EY | September 1971 / 30 December 1998 |
British / |
Engineer |
Post Town | SHEFFIELD |
Post Code | S10 3EY |
SIC Code | 98000 - Residents property management |
Please provide details on BROOMFIELD HOUSE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.