Background WavePink WaveYellow Wave

BROOMLEY VILLAGE (MANAGEMENT) LIMITED (05484735)

BROOMLEY VILLAGE (MANAGEMENT) LIMITED (05484735) is an active UK company. incorporated on 20 June 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROOMLEY VILLAGE (MANAGEMENT) LIMITED has been registered for 20 years. Current directors include SMITH, Jonathan Paul French.

Company Number
05484735
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
26/28 Neal Street, London, WC2H 9QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Jonathan Paul French
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMLEY VILLAGE (MANAGEMENT) LIMITED

BROOMLEY VILLAGE (MANAGEMENT) LIMITED is an active company incorporated on 20 June 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROOMLEY VILLAGE (MANAGEMENT) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05484735

LTD Company

Age

20 Years

Incorporated 20 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

26/28 Neal Street London, WC2H 9QQ,

Previous Addresses

Suite 5 8 Shepherd Market Mayfair London W1J 7JY
From: 20 June 2005To: 6 September 2010
Timeline

6 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Left
Jul 16
New Owner
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SMITH, Jonathan Paul French

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 12 Apr 2016

SMITH, Jonathan Paul French

Active
Suite 5, MayfairW1J 7JY
Born November 1959
Director
Appointed 01 Sept 2010

BLAIR, Stuart

Resigned
12 Kensington House, Woodford GreenIG8 8RJ
Secretary
Appointed 20 Jun 2005
Resigned 11 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 2005
Resigned 20 Jun 2005

BLAIR, Stuart

Resigned
12 Kensington House, Woodford GreenIG8 8RJ
Born December 1966
Director
Appointed 20 Jun 2005
Resigned 14 Feb 2011

DOBSON, Andrew Frederick

Resigned
Runnymede Road, Newcastle Upon TyneNE20 9HJ
Born August 1984
Director
Appointed 14 Jul 2009
Resigned 11 Apr 2016

DOBSON, Geoffrey

Resigned
Southside 63 Runnymede Road, NewcastleNE20 9HJ
Born July 1957
Director
Appointed 20 Jun 2005
Resigned 31 Aug 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jun 2005
Resigned 20 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 20 Jun 2005
Resigned 20 Jun 2005

Persons with significant control

1

Mr Jonathan Paul French Smith

Active
Neal Street, LondonWC2H 9QQ
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Incorporation Company
20 June 2005
NEWINCIncorporation