Background WavePink WaveYellow Wave

BROOMWOODS ESTATES LTD (13378148)

BROOMWOODS ESTATES LTD (13378148) is an active UK company. incorporated on 5 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROOMWOODS ESTATES LTD has been registered for 4 years. Current directors include GOLDMAN, Chaim Solomon.

Company Number
13378148
Status
active
Type
ltd
Incorporated
5 May 2021
Age
4 years
Address
73a Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Chaim Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMWOODS ESTATES LTD

BROOMWOODS ESTATES LTD is an active company incorporated on 5 May 2021 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. BROOMWOODS ESTATES LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13378148

LTD Company

Age

4 Years

Incorporated 5 May 2021

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

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

73a Clapton Common London, E5 9AA,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 5 May 2021To: 15 June 2021
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOLDMAN, Chaim Solomon

Active
Clapton Common, LondonE5 9AA
Born November 1974
Director
Appointed 05 Jun 2021

BRECHER, Elimelech, Mr'

Resigned
Wenlock Road, LondonN1 7GU
Born February 1994
Director
Appointed 05 May 2021
Resigned 05 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Solomon Goldman

Active
Clapton Common, LondonE5 9AA
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2021

Mr' Elimelech Brecher

Ceased
Wenlock Road, LondonN1 7GU
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2021
Ceased 05 Jun 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Incorporation Company
5 May 2021
NEWINCIncorporation