Background WavePink WaveYellow Wave

BROOMLEY VILLAGE LIMITED (05099555)

BROOMLEY VILLAGE LIMITED (05099555) is an active UK company. incorporated on 13 April 2004. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. BROOMLEY VILLAGE LIMITED has been registered for 21 years. Current directors include SMITH, Jonathan Paul French.

Company Number
05099555
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 years
Address
2nd Floor, London, WC2H 9QQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SMITH, Jonathan Paul French
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMLEY VILLAGE LIMITED

BROOMLEY VILLAGE LIMITED is an active company incorporated on 13 April 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BROOMLEY VILLAGE LIMITED was registered 21 years ago.(SIC: 41202)

Status

active

Active since 21 years ago

Company No

05099555

LTD Company

Age

21 Years

Incorporated 13 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

2nd Floor 26-28 Neal Street London, WC2H 9QQ,

Previous Addresses

Suite 5 8 Shepherd Market Mayfair London W1J 7JY
From: 13 April 2004To: 8 July 2010
Timeline

8 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Mar 11
Loan Cleared
Sept 14
Loan Cleared
Sept 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMITH, Jonathan Paul French

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 01 Feb 2010

SMITH, Jonathan Paul French

Active
Neal Street, LondonWC2H 9QQ
Born November 1959
Director
Appointed 01 Feb 2010

BLAIR, Stuart

Resigned
12 Kensington House, Woodford GreenIG8 8RJ
Secretary
Appointed 13 Apr 2004
Resigned 01 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 2004
Resigned 13 Apr 2004

BLAIR, Kamlesh

Resigned
4 Royal Oak Mews, TeddingtonTW11 8HX
Born August 1971
Director
Appointed 13 Apr 2004
Resigned 01 Feb 2010

BLAIR, Stuart

Resigned
12 Kensington House, Woodford GreenIG8 8RJ
Born December 1966
Director
Appointed 13 Apr 2004
Resigned 14 Feb 2011

DOBSON, Andrew Frederick

Resigned
Runnymede Road, Newcastle Upon TyneNE20 9HJ
Born August 1984
Director
Appointed 20 Sept 2004
Resigned 01 Feb 2010

Persons with significant control

1

Mr Jonathan Paul French Smith

Active
Floor, LondonWC2H 9QQ
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
88(2)R88(2)R
Legacy
11 May 2005
288cChange of Particulars
Legacy
11 May 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
88(2)R88(2)R
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
288bResignation of Director or Secretary
Incorporation Company
13 April 2004
NEWINCIncorporation