Background WavePink WaveYellow Wave

BROADFIELDS MANAGEMENT LIMITED (01737462)

BROADFIELDS MANAGEMENT LIMITED (01737462) is an active UK company. incorporated on 7 July 1983. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROADFIELDS MANAGEMENT LIMITED has been registered for 42 years. Current directors include BURROWS, Nicholas William, WALKER, Mark Andrew.

Company Number
01737462
Status
active
Type
ltd
Incorporated
7 July 1983
Age
42 years
Address
2 Paris Parklands, Guildford, GU2 9JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURROWS, Nicholas William, WALKER, Mark Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADFIELDS MANAGEMENT LIMITED

BROADFIELDS MANAGEMENT LIMITED is an active company incorporated on 7 July 1983 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROADFIELDS MANAGEMENT LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01737462

LTD Company

Age

42 Years

Incorporated 7 July 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

PRUDENTVIEW LIMITED
From: 7 July 1983To: 18 November 1983
Contact
Address

2 Paris Parklands Railton Road Guildford, GU2 9JX,

Previous Addresses

, 2 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX
From: 7 July 1983To: 1 November 2010
Timeline

14 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jul 11
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BURROWS, Nicholas William

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1972
Director
Appointed 16 Jul 2021

WALKER, Mark Andrew

Active
Saddlers House, LondonEC2V 6BR
Born December 1972
Director
Appointed 01 Dec 2022

BAKER, Matthew James

Resigned
Olympus Park, GloucesterGL2 4NF
Secretary
Appointed 30 Jun 2023
Resigned 21 Mar 2025

BRIGGS, Amanda

Resigned
4 The Shires, BluntishamPE28 3XZ
Secretary
Appointed 01 Oct 2001
Resigned 03 Oct 2005

FIELD, Martin John

Resigned
6 Jeffries Road, WareSG12 7BB
Secretary
Appointed N/A
Resigned 29 Jul 1992

HIND, Victor Charles

Resigned
38 Highfield Way, RickmansworthWD3 7PR
Secretary
Appointed 29 Jul 1992
Resigned 01 Oct 2001

MYLLES, Angus John

Resigned
101 Willis Road, AylesburyHP17 8HG
Secretary
Appointed 04 Oct 2005
Resigned 01 May 2014

WILLIAMS, Anne Vivien

Resigned
Olympus Park, GloucesterGL2 4NF
Secretary
Appointed 01 May 2014
Resigned 30 Jun 2023

BATEMAN, Stephen Colin

Resigned
77 Homestead Gardens, BenfleetSS7 2AB
Born June 1969
Director
Appointed 01 Oct 2007
Resigned 22 Jul 2008

BOLITHO, Andrew John

Resigned
LondonW1J 5HD
Born February 1964
Director
Appointed 14 Dec 2016
Resigned 16 Mar 2022

BOYD-PHILLIPS, James Michael

Resigned
Arundel Road, Kingston Upon ThamesKT1 3RZ
Born March 1971
Director
Appointed 25 Mar 2022
Resigned 30 Nov 2022

EARP, Neil Timothy

Resigned
Tesco Plc, CheshuntEN8 9SL
Born January 1955
Director
Appointed 04 Jun 2004
Resigned 22 Feb 2008

FEENY, Sara Louise

Resigned
Curzon Street, LondonW1J 5HD
Born April 1974
Director
Appointed 29 Apr 2009
Resigned 30 Nov 2022

FERGUSON, Robert George

Resigned
86 Salisbury Road, Worcester ParkKT4 7BZ
Born July 1939
Director
Appointed N/A
Resigned 03 Apr 1995

GREEN, Simon James

Resigned
Burns Crescent, TonbridgeTN9 2PT
Born July 1982
Director
Appointed 22 Jul 2008
Resigned 29 Apr 2009

HARRIS, Neil Jason

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born March 1969
Director
Appointed 28 Dec 2016
Resigned 16 Jul 2021

HIND, Victor Charles

Resigned
38 Highfield Way, RickmansworthWD3 7PR
Born February 1939
Director
Appointed 09 Aug 1991
Resigned 01 Oct 2001

KIERNAN, Dermot

Resigned
Hobart House PO BOX 10, LondonSW1X 7AD
Born March 1964
Director
Appointed 03 Apr 1995
Resigned 18 Sept 1996

MERCER, Paul Vincent

Resigned
Clearwater Chapel Road, FarnhamGU10 4AN
Born June 1952
Director
Appointed 10 Oct 1995
Resigned 03 Jun 2004

PELLEW-HARVEY, Stephen

Resigned
Cottage, Henley On ThamesRG9 4JW
Born May 1953
Director
Appointed 16 May 2002
Resigned 15 Jul 2011

POTTS, Anthony Bernard Joseph

Resigned
18 Oaklands Rise, WelwynAL6 0RN
Born July 1948
Director
Appointed N/A
Resigned 15 Nov 1995

RIGBY, Steven Andrew

Resigned
Shires Park, Welwyn Garden CityAL7 1GA
Born March 1963
Director
Appointed 12 Aug 2008
Resigned 19 Dec 2016

WOOD, Jonathan Caller

Resigned
15 Stanhope Way Riverhead, SevenoaksTN13 2DZ
Born June 1951
Director
Appointed 18 Sept 1996
Resigned 01 Oct 2007

Persons with significant control

2

Curzon Street, LondonW1J 5HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Delamare Road, Waltham CrossEN8 9SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 July 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Move Registers To Sail Company
16 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
31 May 2006
287Change of Registered Office
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Legacy
28 July 2005
287Change of Registered Office
Accounts With Accounts Type Small
9 May 2005
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288cChange of Particulars
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Auditors Resignation Company
20 December 2001
AUDAUD
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
287Change of Registered Office
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Auditors Resignation Company
19 October 2000
AUDAUD
Auditors Resignation Company
2 October 2000
AUDAUD
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
15 November 1995
288288
Legacy
14 November 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Legacy
3 December 1992
287Change of Registered Office
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
28 August 1991
288288
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
10 December 1990
288288
Legacy
16 November 1990
363aAnnual Return
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
2 February 1989
287Change of Registered Office
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
18 November 1983
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 October 1983
MAMA
Incorporation Company
7 July 1983
NEWINCIncorporation