Background WavePink WaveYellow Wave

BROOM CLOSE RESIDENTS ASSOCIATION LIMITED (03438996)

BROOM CLOSE RESIDENTS ASSOCIATION LIMITED (03438996) is an active UK company. incorporated on 24 September 1997. with registered office in Kendal. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOM CLOSE RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include ATKINSON, Joanne, HOWARD, Diana Mary, SYMONDS, David Charles.

Company Number
03438996
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
6 Broom Close, Kendal, LA9 6BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Joanne, HOWARD, Diana Mary, SYMONDS, David Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOM CLOSE RESIDENTS ASSOCIATION LIMITED

BROOM CLOSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 24 September 1997 with the registered office located in Kendal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOM CLOSE RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03438996

LTD Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

6 Broom Close Kendal, LA9 6BN,

Timeline

4 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Oct 10
Director Left
Jan 11
Director Left
Jan 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ATKINSON, Joanne

Active
6 Broom Close, KendalLA9 6BN
Born June 1964
Director
Appointed 10 Aug 1999

HOWARD, Diana Mary

Active
Brackenrigg, KendalLA9 6BN
Born January 1953
Director
Appointed 14 Apr 2002

SYMONDS, David Charles

Active
Birchbank, KendalLA9 6BN
Born April 1950
Director
Appointed 10 Aug 1999

ATKINSON, Joanne

Resigned
6 Broom Close, KendalLA9 6BN
Secretary
Appointed 16 Sept 2009
Resigned 31 Oct 2010

ATKINSON, Joanne

Resigned
6 Broom Close, KendalLA9 6BN
Secretary
Appointed 14 Apr 2002
Resigned 15 Jul 2006

BENSON, Colin

Resigned
Plough Farm, KendalLA8 9JY
Secretary
Appointed 24 Sept 1997
Resigned 11 Aug 1999

PARNABY, Lawrence Keith

Resigned
Squirrel Nook, KendalLA9 6BN
Secretary
Appointed 15 Jul 2006
Resigned 16 Sept 2009

WHITE, Graham Lennard

Resigned
12 Jakeman Way, AylesburyHP21 8FT
Secretary
Appointed 10 Aug 1999
Resigned 12 Dec 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

BENSON, Colin

Resigned
Plough Farm, KendalLA8 9JY
Born October 1956
Director
Appointed 24 Sept 1997
Resigned 11 Aug 1999

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Born November 1957
Director
Appointed 24 Sept 1997
Resigned 11 Aug 1999

PARNABY, Lawrence Keith

Resigned
Squirrel Nook, KendalLA9 6BN
Born September 1945
Director
Appointed 14 Apr 2002
Resigned 29 Oct 2010

POUND, Brian

Resigned
Brackenrigg, KendalLA9 6BN
Born December 1952
Director
Appointed 10 Aug 1999
Resigned 21 Nov 2001

STEEL, John William

Resigned
4 Broom Close, KendalLA9 6BN
Born April 1948
Director
Appointed 10 Aug 1999
Resigned 10 Jan 2011

WADSWORTH, William Hugh

Resigned
1 Broom Close, KendalLA9 6BN
Born October 1931
Director
Appointed 10 Aug 1999
Resigned 28 Jan 2011

WHITE, Graham Lennard

Resigned
12 Jakeman Way, AylesburyHP21 8FT
Born June 1951
Director
Appointed 10 Aug 1999
Resigned 12 Dec 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Sept 1997
Resigned 24 Sept 1997
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
26 September 2009
287Change of Registered Office
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
6 September 2000
287Change of Registered Office
Legacy
4 October 1999
363b363b
Legacy
4 October 1999
363(287)363(287)
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
88(2)R88(2)R
Legacy
17 July 1998
225Change of Accounting Reference Date
Legacy
10 July 1998
88(2)R88(2)R
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Incorporation Company
24 September 1997
NEWINCIncorporation