Background WavePink WaveYellow Wave

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED (01335896)

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED (01335896) is an active UK company. incorporated on 27 October 1977. with registered office in Ambleside. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOMRIGGS FLATS (HAWKSHEAD) LIMITED has been registered for 48 years. Current directors include BERRYMAN, Sarah, DICKINSON, Peter Mark, DYSON, Susan Margaret and 6 others.

Company Number
01335896
Status
active
Type
ltd
Incorporated
27 October 1977
Age
48 years
Address
Wardens Office, Broomriggs Flats, Ambleside, LA22 0JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRYMAN, Sarah, DICKINSON, Peter Mark, DYSON, Susan Margaret, GILLIARD, Richard James, JAMES, Alison, KITCHING, Wendy Jane, Dr, MANEKSHA, Sorab, MARTIN, Paul Keith, WILSON, Julie Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED

BROOMRIGGS FLATS (HAWKSHEAD) LIMITED is an active company incorporated on 27 October 1977 with the registered office located in Ambleside. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOMRIGGS FLATS (HAWKSHEAD) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01335896

LTD Company

Age

48 Years

Incorporated 27 October 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Wardens Office, Broomriggs Flats Near Sawrey Ambleside, LA22 0JX,

Previous Addresses

St Crispin House St Crispin Way Haslingden Rossendale BB4 4PW
From: 27 October 1977To: 6 December 2022
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Joined
Nov 10
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Aug 16
Director Left
Sept 16
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
May 20
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

MANEKSHA, Cyrus Dorab

Active
Jeddo Road, LondonW12 9EG
Secretary
Appointed 30 Jun 2022

BERRYMAN, Sarah

Active
Market Close, LeatherheadKT23 4FD
Born August 1976
Director
Appointed 19 May 2020

DICKINSON, Peter Mark

Active
Eleanor Grove, LondonSW13 0JN
Born June 1974
Director
Appointed 17 Nov 2012

DYSON, Susan Margaret

Active
Shortbutts Lane, LichfieldWS14 9BU
Born May 1956
Director
Appointed 03 Sept 2014

GILLIARD, Richard James

Active
Aberford Road, LeedsLS26 8LO
Born May 1972
Director
Appointed 31 Mar 2010

JAMES, Alison

Active
2 Arthog Road, HaleWA15 0NA
Born September 1965
Director
Appointed 02 Mar 2004

KITCHING, Wendy Jane, Dr

Active
Pendleton, ClitheroeBB7 1PU
Born July 1968
Director
Appointed 04 Mar 2024

MANEKSHA, Sorab

Active
Hillside 19 Northcliffe Drive, LondonN20 8JX
Born March 1934
Director
Appointed N/A

MARTIN, Paul Keith

Active
Ben Craig, Milton KeynesMK17 8DX
Born August 1956
Director
Appointed 24 May 2006

WILSON, Julie Mary

Active
Drayton Beauchamp, AylesburyHP22 5LS
Born April 1956
Director
Appointed 31 Mar 2023

DICKINSON, Colin

Resigned
Southwood Cottage, Riding MillNE44 6AD
Secretary
Appointed N/A
Resigned 30 Jun 2022

ANDERSON, Sarah Jennifer

Resigned
Parkfield Road, KnutsfordWA16 8NP
Born August 1967
Director
Appointed 30 Oct 2021
Resigned 15 Dec 2023

BRADSHAW, Ronald Stanley

Resigned
12 Sherringham Road, SouthportPR8 2HQ
Born July 1933
Director
Appointed 14 Nov 1998
Resigned 05 Jan 2006

CALLOW, Rosaleen

Resigned
30-32 Croft Lane, BuryBL9 8BX
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 1994

CUMMINS, Donald Albert

Resigned
155 Blackpool Road, Poulton Le FyldeFY6 7QH
Born October 1930
Director
Appointed N/A
Resigned 25 Jul 2016

DICKINSON, Colin

Resigned
Southwood Cottage, Riding MillNE44 6AD
Born January 1940
Director
Appointed N/A
Resigned 17 Nov 2012

FELDSCHREIBER, Eveline Claire

Resigned
21 Montague Road, RichmondTW10 6QW
Born June 1953
Director
Appointed 22 Jan 1999
Resigned 16 Sept 2016

GILLHAM, Paul Maurice

Resigned
Edmonds Farmhouse, GuildfordGU5 9LQ
Born November 1931
Director
Appointed N/A
Resigned 22 Dec 2006

GREENHALGH, Rosemary Elizabeth

Resigned
Brinnington, Overstone
Born February 1930
Director
Appointed N/A
Resigned 15 Nov 1997

HARVEY, Maurice James Reginald

Resigned
Lynthorpe, WylamNE41 8HS
Born November 1932
Director
Appointed N/A
Resigned 31 Mar 2010

HASTIE, Christopher Paul

Resigned
11 Long Meadow, WirralL60 8QQ
Born August 1945
Director
Appointed N/A
Resigned 31 Mar 1994

HOWIE, Robert Hunter

Resigned
35 Gallowhill Road, CarmunnockG76 9DQ
Born April 1953
Director
Appointed 05 Jan 2006
Resigned 03 Sept 2014

LEVER, Jonathan Braham

Resigned
14 Carrwood, AltrinchamWA15 0EE
Born September 1936
Director
Appointed N/A
Resigned 02 Mar 2004

MORTLOCK, Valerie Ann

Resigned
84 Cambridge Road, CambridgeCB2 5JS
Born March 1946
Director
Appointed 21 Dec 2002
Resigned 24 May 2006

ROBERTS, Eileen Patricia

Resigned
12 Larkhill Lane, LiverpoolL37 1LX
Born September 1934
Director
Appointed N/A
Resigned 20 May 2011

WALL, Nigel David Charles

Resigned
Red House, IpswichIP4 2TL
Born April 1953
Director
Appointed 22 Dec 2006
Resigned 30 Oct 2021

Persons with significant control

3

0 Active
3 Ceased

Mrs Lucy Gilliard

Ceased
Aberford Road, LeedsLS26 8LD
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 31 Mar 2023

Mr Richard James Gilliard

Ceased
Aberford Road, LeedsLS26 8LD
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 31 Mar 2023

Richard James Gilliard And Lucy Gilliard

Ceased
Aberford Road, LeedsLS26 8LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 June 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2019
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
1 February 2008
287Change of Registered Office
Legacy
17 October 2007
287Change of Registered Office
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Auditors Resignation Company
7 December 1999
AUDAUD
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
12 December 1991
363b363b
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
5 August 1991
288288
Legacy
17 July 1991
288288
Legacy
28 January 1991
288288
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
8 January 1988
288288
Accounts With Accounts Type Small
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Accounts With Accounts Type Small
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
287Change of Registered Office