Background WavePink WaveYellow Wave

BROOMGROVE MEWS MANAGEMENT LIMITED (10719624)

BROOMGROVE MEWS MANAGEMENT LIMITED (10719624) is an active UK company. incorporated on 11 April 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOMGROVE MEWS MANAGEMENT LIMITED has been registered for 8 years. Current directors include KIRKHAM, Mary, WRIGHT, Graham Kenneth.

Company Number
10719624
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2017
Age
8 years
Address
Glendevon House, 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRKHAM, Mary, WRIGHT, Graham Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMGROVE MEWS MANAGEMENT LIMITED

BROOMGROVE MEWS MANAGEMENT LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOMGROVE MEWS MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10719624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Glendevon House, 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

356 Meadow Head Sheffield S8 7UJ England
From: 17 April 2018To: 2 January 2020
The Coach House Brookfield Manor Hathersage Hope Valley S32 1BR United Kingdom
From: 11 April 2017To: 17 April 2018
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Left
Oct 25
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 01 Jan 2020

KIRKHAM, Mary

Active
Coal Road, LeedsLS14 1PQ
Born January 1975
Director
Appointed 24 Jun 2023

WRIGHT, Graham Kenneth

Active
Coal Road, LeedsLS14 1PQ
Born February 1958
Director
Appointed 30 Nov 2022

MCDONALD, Richard Charles

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 17 Apr 2018
Resigned 31 Dec 2019

ELLIOTT, Hannah Victoria

Resigned
Coal Road, LeedsLS14 1PQ
Born July 1975
Director
Appointed 17 May 2018
Resigned 27 Jan 2020

FONCECA, Myra

Resigned
Coal Road, LeedsLS14 1PQ
Born January 1943
Director
Appointed 30 Nov 2022
Resigned 03 Oct 2025

FRITH, Jonathan Nicholas David

Resigned
Meadow Head, SheffieldS8 7UJ
Born October 1970
Director
Appointed 11 Apr 2017
Resigned 15 May 2019

GANDHI, Joel Stefan

Resigned
Coal Road, LeedsLS14 1PQ
Born April 1994
Director
Appointed 30 May 2018
Resigned 30 Nov 2022

HARTLEY, Claire Louise

Resigned
Coal Road, LeedsLS14 1PQ
Born February 1970
Director
Appointed 30 May 2018
Resigned 02 Jun 2020

JACKSON, Elizabeth Jeanette

Resigned
Coal Road, LeedsLS14 1PQ
Born September 1947
Director
Appointed 27 Jan 2020
Resigned 03 Feb 2020

JACKSON, Elizabeth Jeanette

Resigned
Coal Road, LeedsLS14 1PQ
Born September 1947
Director
Appointed 30 May 2018
Resigned 01 Jan 2020

PAYNE, Susan Elizabeth

Resigned
Coal Road, LeedsLS14 1PQ
Born February 1960
Director
Appointed 22 Dec 2022
Resigned 03 Oct 2025

THORNTON, Christopher John

Resigned
Coal Road, LeedsLS14 1PQ
Born March 1979
Director
Appointed 01 Mar 2020
Resigned 30 Nov 2022

WRIGHT, Christine Mary

Resigned
Coal Road, LeedsLS14 1PQ
Born March 1959
Director
Appointed 17 May 2018
Resigned 16 Nov 2020

Persons with significant control

1

Mr Jonathan Nicholas David Frith

Active
Coal Road, LeedsLS14 1PQ
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 January 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Incorporation Company
11 April 2017
NEWINCIncorporation