Background WavePink WaveYellow Wave

BROOM CLOSE CAR PARK LTD (09225481)

BROOM CLOSE CAR PARK LTD (09225481) is an active UK company. incorporated on 18 September 2014. with registered office in Winchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). BROOM CLOSE CAR PARK LTD has been registered for 11 years. Current directors include BARLOW, Michael George, MARTIN, Jeremy Nicholas.

Company Number
09225481
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
Newfrith House, Winchester, SO23 7DR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BARLOW, Michael George, MARTIN, Jeremy Nicholas
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOM CLOSE CAR PARK LTD

BROOM CLOSE CAR PARK LTD is an active company incorporated on 18 September 2014 with the registered office located in Winchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). BROOM CLOSE CAR PARK LTD was registered 11 years ago.(SIC: 52219)

Status

active

Active since 11 years ago

Company No

09225481

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

PLAYCATION LIMITED
From: 18 September 2014To: 23 July 2024
Contact
Address

Newfrith House 21 Hyde Street Winchester, SO23 7DR,

Previous Addresses

Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England
From: 16 September 2022To: 15 November 2024
1 Keetons Hill Sheffield S2 4NW England
From: 17 September 2019To: 16 September 2022
2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
From: 13 October 2017To: 17 September 2019
19 Heathmans Road London SW6 4TJ
From: 18 September 2014To: 13 October 2017
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Feb 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARLOW, Michael George

Active
21 Hyde Street, WinchesterSO23 7DR
Born September 1966
Director
Appointed 18 Sept 2014

MARTIN, Jeremy Nicholas

Active
21 Hyde Street, WinchesterSO23 7DR
Born June 1960
Director
Appointed 14 Feb 2020

ELLIS, Edward James

Resigned
19 Heathmans Road, LondonSW6 4TJ
Born March 1981
Director
Appointed 13 Jan 2017
Resigned 14 Mar 2017

Persons with significant control

1

21 Hyde Street, WinchesterSO23 7DR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 December 2021
AAMDAAMD
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Incorporation Company
18 September 2014
NEWINCIncorporation