BROOM PROPERTIES LIMITED

20 Rookwood Road, London, N16 6SS, England
StatusACTIVE
Company No.11739076
CategoryPrivate Limited Company
Incorporated21 Dec 2018
Age5 years, 5 months, 17 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARDEN SERVICES SWANSEA LIMITED

79 SILOH ROAD,SWANSEA,SA1 2NT

Number:07595588
Status:ACTIVE
Category:Private Limited Company

GRANGE CORNER LIMITED

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

PLAYED COACHING LTD

8 ALBERT GROVE,SOUTHSEA,PO5 1NG

Number:10218307
Status:ACTIVE
Category:Private Limited Company

SE1 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10004107
Status:ACTIVE
Category:Private Limited Company

SHERWOOD ENTERPRISES V LTD

83 FRIAR GATE,DERBY,DE1 1FL

Number:11384460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source