BROOMFIELD HOUSE LIMITED

Address:
Flat 2a, 2 Park Avenue, Sheffield, South Yorkshire, S10 3EY, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 2A
2 PARK AVENUE
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S10 3EY
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S10 3EY
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches