BROOM PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 11739076 |
Category | Private Limited Company |
Incorporated | 21 Dec 2018 |
Age | 5 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BROOM PROPERTIES LIMITED is an active private limited company with number 11739076. It was incorporated 5 years, 5 months, 17 days ago, on 21 December 2018. The company address is 20 Rookwood Road, London, N16 6SS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 13 Mar 2024
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
New address: 20 Rookwood Road London N16 6SS
Change date: 2024-03-06
Old address: Hallswelle House 1 Hallswelle Road London NW11 0DH England
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Change account reference date company previous shortened
Date: 31 Dec 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-02
New date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 01 Jan 2023
Action Date: 02 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-03
New date: 2022-01-02
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Change account reference date company previous shortened
Date: 02 Oct 2022
Action Date: 03 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-03
Made up date: 2022-01-04
Documents
Gazette filings brought up to date
Date: 22 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 03 Jan 2022
Action Date: 04 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-05
New date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Gazette filings brought up to date
Date: 26 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 05 Oct 2021
Action Date: 05 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-05
Made up date: 2021-01-06
Documents
Change account reference date company previous shortened
Date: 05 Sep 2021
Action Date: 06 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-07
New date: 2021-01-06
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 21 Dec 2020
Action Date: 07 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-08
New date: 2020-01-07
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Change account reference date company previous extended
Date: 16 Dec 2020
Action Date: 08 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-08
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-21
New address: Hallswelle House 1 Hallswelle Road London NW11 0DH
Old address: Gerald Kreditor & Co 1 Hallswelle Road London NW11 0DH England
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change to a person with significant control
Date: 21 Feb 2020
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-21
Psc name: Mr Joseph Feldman
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-21
Officer name: Mr Joseph Feldman
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117390760001
Charge creation date: 2019-04-18
Documents
Some Companies
GARDEN SERVICES SWANSEA LIMITED
79 SILOH ROAD,SWANSEA,SA1 2NT
Number: | 07595588 |
Status: | ACTIVE |
Category: | Private Limited Company |
256 CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 08858459 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGHERAFELT PROPERTY COMPANY LIMITED
PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB
Number: | NI621322 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALBERT GROVE,SOUTHSEA,PO5 1NG
Number: | 10218307 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10004107 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FRIAR GATE,DERBY,DE1 1FL
Number: | 11384460 |
Status: | ACTIVE |
Category: | Private Limited Company |