Background WavePink WaveYellow Wave

PARK BROOM HOMES (SPOFFORTH) LIMITED (04323519)

PARK BROOM HOMES (SPOFFORTH) LIMITED (04323519) is an active UK company. incorporated on 15 November 2001. with registered office in Retford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARK BROOM HOMES (SPOFFORTH) LIMITED has been registered for 24 years. Current directors include ROSSINGTON, Davina Janet, ROSSINGTON, Peter Joseph.

Company Number
04323519
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
Sutton House Farm Mattersey Road, Retford, DN22 8PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSSINGTON, Davina Janet, ROSSINGTON, Peter Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK BROOM HOMES (SPOFFORTH) LIMITED

PARK BROOM HOMES (SPOFFORTH) LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Retford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARK BROOM HOMES (SPOFFORTH) LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04323519

LTD Company

Age

24 Years

Incorporated 15 November 2001

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 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Sutton House Farm Mattersey Road Sutton-Cum-Lound Retford, DN22 8PW,

Previous Addresses

Rockley House Mill Lane Rockley Retford DN22 0QP
From: 12 December 2012To: 20 November 2023
Mooredge Farm, the Holme Darley Harrogate Yorkshire HG3 2PP
From: 15 November 2001To: 12 December 2012
Timeline

7 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 12
Loan Cleared
Apr 13
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROSSINGTON, Davina Janet

Active
Mattersey Road, RetfordDN22 8PW
Born May 1954
Director
Appointed 16 Feb 2007

ROSSINGTON, Peter Joseph

Active
Mattersey Road, RetfordDN22 8PW
Born October 1949
Director
Appointed 16 Feb 2007

GARNETT, Anita Louise

Resigned
Mooredge Farm, HarrogateHG3 2PP
Secretary
Appointed 22 Nov 2001
Resigned 27 Apr 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 15 Nov 2001
Resigned 22 Nov 2001

DAWKINS, Simon Patrick

Resigned
214 Rosebay Avenue, BillericayCM12 0YB
Born May 1959
Director
Appointed 16 Feb 2007
Resigned 31 Dec 2008

DAWKINS, Simon Patrick

Resigned
PO BOX 2577, BillericayCM12 0DL
Born May 1959
Director
Appointed 07 May 2003
Resigned 31 Mar 2004

GARNETT, John Frederick Clayton

Resigned
Hawthorn Cottage Moorcock Lane, HarrogateHG3 2QL
Born July 1939
Director
Appointed 04 Jan 2005
Resigned 16 Feb 2007

GARNETT, Thomas Peter

Resigned
Mooredge Farm, HarrogateHG3 2PP
Born September 1969
Director
Appointed 22 Nov 2001
Resigned 27 Apr 2012

WEBSTER, Paul Anthony

Resigned
King William Iv Public House, HarrogateHG3 1AG
Born January 1958
Director
Appointed 22 Nov 2001
Resigned 04 May 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 15 Nov 2001
Resigned 22 Nov 2001

Persons with significant control

1

Mill Lane, RetfordDN22 0QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Legacy
31 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
3 April 2007
SASA
Legacy
3 April 2007
88(2)R88(2)R
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
123Notice of Increase in Nominal Capital
Auditors Resignation Company
15 March 2007
AUDAUD
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
88(2)R88(2)R
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
287Change of Registered Office
Legacy
7 October 2002
225Change of Accounting Reference Date
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
287Change of Registered Office
Incorporation Company
15 November 2001
NEWINCIncorporation