Background WavePink WaveYellow Wave

BROOMFIELD COURT (STRATFORD) MANAGEMENT COMPANY LIMITED (04354859)

BROOMFIELD COURT (STRATFORD) MANAGEMENT COMPANY LIMITED (04354859) is an active UK company. incorporated on 17 January 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOMFIELD COURT (STRATFORD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include SELWOOD, Alison Mary.

Company Number
04354859
Status
active
Type
ltd
Incorporated
17 January 2002
Age
24 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SELWOOD, Alison Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMFIELD COURT (STRATFORD) MANAGEMENT COMPANY LIMITED

BROOMFIELD COURT (STRATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOMFIELD COURT (STRATFORD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04354859

LTD Company

Age

24 Years

Incorporated 17 January 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 14 February 2022To: 26 March 2025
94 Park Lane Croydom Surrey CR0 1JB England
From: 14 February 2022To: 14 February 2022
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 February 2022
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 28 February 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 28 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 13 March 2012To: 10 May 2013
C/O Cpbigwood 3 Union Street Stratford-upon-Avon Warwickshire CV37 6QT United Kingdom
From: 15 February 2012To: 13 March 2012
Bigwood Chartered Surveyors 3 Union Street Stratford upon Avon Warwickshire CV37 6QT
From: 17 January 2002To: 15 February 2012
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Mar 13
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 14 Feb 2022

SELWOOD, Alison Mary

Active
London Road, CroydonCR0 2RF
Born August 1958
Director
Appointed 29 Jan 2024

IRONMONGER, Christopher

Resigned
The Old School, Stratford Upon AvonCV37 8HX
Secretary
Appointed 18 Aug 2003
Resigned 11 Jul 2006

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 14 Feb 2022

CPBIGWOOD

Resigned
Union Street, Stratford Upon AvonCV37 6QT
Corporate secretary
Appointed 11 Jul 2006
Resigned 07 Mar 2012

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 07 Mar 2012
Resigned 28 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 28 Feb 2018
Resigned 03 Dec 2018

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 17 Jan 2002
Resigned 05 Aug 2003

GIBBS, Simon John

Resigned
4 Lock Close, Stratford Upon AvonCV37 6GF
Born August 1963
Director
Appointed 13 Feb 2009
Resigned 30 Jul 2010

JAMES, Jillian Ann

Resigned
Alcester Road, Stratford-Upon-AvonCV37 9DE
Born May 1949
Director
Appointed 21 Jul 2010
Resigned 12 Apr 2018

MCGLINCHEY, Gemma Louise

Resigned
Brookfield Court, Stratford-Upon-AvonCV37 9DE
Born October 1966
Director
Appointed 21 Jul 2010
Resigned 28 Nov 2012

SELWOOD, Broderick Kirkland Clive

Resigned
CroydonCR0 1JB
Born December 1954
Director
Appointed 14 Apr 2018
Resigned 29 Jan 2024

TAYLOR ELLIOT, Vivien

Resigned
Windrush, BanburyOX15 5BH
Born January 1954
Director
Appointed 18 Aug 2003
Resigned 13 Feb 2009

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee director
Appointed 17 Jan 2002
Resigned 05 Aug 2003
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
28 August 2003
88(2)R88(2)R
Legacy
28 August 2003
287Change of Registered Office
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
88(2)R88(2)R
Legacy
17 February 2003
363sAnnual Return (shuttle)
Incorporation Company
17 January 2002
NEWINCIncorporation