Background WavePink WaveYellow Wave

BROOM LANE ESTATES LTD (11823654)

BROOM LANE ESTATES LTD (11823654) is an active UK company. incorporated on 13 February 2019. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BROOM LANE ESTATES LTD has been registered for 7 years. Current directors include FRANKEL, Naftali.

Company Number
11823654
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Naftali
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOM LANE ESTATES LTD

BROOM LANE ESTATES LTD is an active company incorporated on 13 February 2019 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BROOM LANE ESTATES LTD was registered 7 years ago.(SIC: 68100, 68320)

Status

active

Active since 7 years ago

Company No

11823654

LTD Company

Age

7 Years

Incorporated 13 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FRANKEL, Naftali

Active
Cromwell Road, SalfordM6 6DE
Born January 1971
Director
Appointed 05 Oct 2025

BERGER, Gerson

Resigned
Cromwell Road, SalfordM6 6DE
Born September 1978
Director
Appointed 26 May 2022
Resigned 05 Oct 2025

BERGER, Gerson

Resigned
Cromwell Road, SalfordM6 6DE
Born September 1978
Director
Appointed 09 Jul 2020
Resigned 03 Dec 2020

FRANKEL, Naftali

Resigned
Cromwell Road, SalfordM6 6DE
Born January 1971
Director
Appointed 18 Oct 2020
Resigned 26 May 2022

GROSS, Berish

Resigned
Cromwell Road, SalfordM6 6DE
Born September 1971
Director
Appointed 13 Feb 2019
Resigned 09 Jul 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Naftali Frankel

Ceased
Cromwell Road, SalfordM6 6DE
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2025
Ceased 05 Oct 2025

Immobilienanlagen Holding Ag

Active
Hochstrasse, Schaffhausen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2025

Immobilienanlagen Holding Ag

Ceased
Hochstrasse, Schaffhausen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2022
Ceased 05 Oct 2025

Naftali Frankel

Ceased
Waterpark Road, SalfordM7 4ET
Born January 1971

Nature of Control

Significant influence or control
Notified 03 Dec 2020
Ceased 26 May 2022

Mr Berish Gross

Ceased
Cromwell Road, SalfordM6 6DE
Born September 1971

Nature of Control

Significant influence or control
Notified 13 Feb 2019
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

30

Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Incorporation Company
13 February 2019
NEWINCIncorporation