Background WavePink WaveYellow Wave

BROOM MILLS MANAGEMENT COMPANY LIMITED (05312532)

BROOM MILLS MANAGEMENT COMPANY LIMITED (05312532) is an active UK company. incorporated on 14 December 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOM MILLS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include THOMPSON, Katy.

Company Number
05312532
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2004
Age
21 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Katy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOM MILLS MANAGEMENT COMPANY LIMITED

BROOM MILLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOM MILLS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05312532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 24 November 2021To: 17 December 2024
62/63 Westborough Scarborough North Yorkshire YO11 1TS
From: 11 April 2011To: 24 November 2021
1St Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 14 December 2004To: 11 April 2011
Timeline

13 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Sept 10
Director Joined
May 11
Director Left
May 11
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Oct 19
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

THOMPSON, Katy

Active
Kerry Hill, LeedsLS18 4JR
Born October 1985
Director
Appointed 18 Nov 2022

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP24 2JL
Secretary
Appointed 01 Jan 2009
Resigned 01 Jun 2009

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 14 Dec 2004
Resigned 27 May 2005

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

LISTER, Pauline

Resigned
77 Vesper Gate Mount, LeedsLS5 3NL
Secretary
Appointed 01 Jun 2009
Resigned 07 Sept 2010

MARSHALL, William

Resigned
Westborough, ScarboroughYO11 1TS
Secretary
Appointed 07 Sept 2010
Resigned 28 Feb 2011

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

FORTUS NORTH LIMITED

Resigned
Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 14 Sept 2020
Resigned 19 Aug 2022

WINN & CO (YORKSHIRE) LIMITED

Resigned
Westborough, ScarboroughYO11 1TS
Corporate secretary
Appointed 28 Feb 2011
Resigned 14 Sept 2020

BAGSHAW, Anne

Resigned
Hall Drive, ChesterfieldS44 5UR
Born September 1967
Director
Appointed 09 Jan 2009
Resigned 01 Jun 2009

BROWN, Stewart Paul

Resigned
34 Acorn Way, OtleyLS21 1TY
Born April 1971
Director
Appointed 01 Jun 2009
Resigned 07 Sept 2010

COKER, John Edwin

Resigned
Brambly Hedge 3 Somersall Willows, ChesterfieldS40 3SR
Born May 1946
Director
Appointed 14 Dec 2004
Resigned 31 Dec 2005

COLDICOTT, Karen Jayne

Resigned
Manor Garth, ScarboroughYO11 3TU
Born May 1970
Director
Appointed 28 Oct 2019
Resigned 31 Oct 2022

DEAKIN, Alison Jane

Resigned
Hollybush House 4 Longland Lane, WhixleyYO26 8BB
Born July 1963
Director
Appointed 14 Dec 2004
Resigned 21 Dec 2007

DIXON, Paul

Resigned
Westborough, ScarboroughYO11 1TS
Born March 1968
Director
Appointed 07 Mar 2016
Resigned 09 Jan 2017

DUNCAN, Amy Nicole

Resigned
Broom Mills Road, LeedsLS28 5GR
Born October 1983
Director
Appointed 01 Aug 2009
Resigned 19 Jan 2016

LEWIS, Mark Peter

Resigned
14 Littleton Close, KenilworthCV8 2WA
Born October 1957
Director
Appointed 01 Jan 2006
Resigned 06 Aug 2007

MACFARLANE, Christopher

Resigned
Manor Garth, ScarboroughYO11 3TU
Born September 1983
Director
Appointed 09 Jan 2017
Resigned 18 Nov 2022

MURPHY, John

Resigned
1 Devonshire Avenue, DerbyDE22 2AU
Born December 1962
Director
Appointed 27 Jul 2007
Resigned 08 Jan 2009

STIRLAND, Eileen Barbara

Resigned
Lawson Court, PudseyLS28 5GS
Born September 1942
Director
Appointed 01 Jun 2009
Resigned 11 May 2011

WEBSTER, Jonathan Richard

Resigned
10 Moor Knoll Drive, WakefieldWF3 2DR
Born February 1973
Director
Appointed 08 Jan 2009
Resigned 01 Jun 2009

WILSON, Kenneth Alan

Resigned
Lawson Court, PudseyLS28 5GS
Born April 1960
Director
Appointed 03 May 2011
Resigned 16 Mar 2015
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 December 2009
AR01AR01
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Incorporation Company
14 December 2004
NEWINCIncorporation