Background WavePink WaveYellow Wave

BROADLEAF PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED (13689539)

BROADLEAF PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED (13689539) is an active UK company. incorporated on 19 October 2021. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. BROADLEAF PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include BOOTH, Tamra Michelle, MARVIN, Ross Alistair.

Company Number
13689539
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2021
Age
4 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH, Tamra Michelle, MARVIN, Ross Alistair
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLEAF PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED

BROADLEAF PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 October 2021 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. BROADLEAF PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000, 99999)

Status

active

Active since 4 years ago

Company No

13689539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 19 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Previous Addresses

Dolce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ United Kingdom
From: 29 October 2024To: 3 February 2025
Suite No. 1 Stubbings House Henley Road Maidenhead SL6 6QL United Kingdom
From: 19 October 2021To: 29 October 2024
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Oct 23
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOOTH, Tamra Michelle

Active
Alma Road, WindsorSL4 6JZ
Born June 1974
Director
Appointed 19 Oct 2021

MARVIN, Ross Alistair

Active
Alma Road, WindsorSL4 6JZ
Born April 1981
Director
Appointed 26 Jan 2024

EAVES PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Stubbings House, MaidenheadSL6 6QL
Corporate secretary
Appointed 19 Oct 2021
Resigned 17 Feb 2025

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 19 Oct 2021
Resigned 28 Feb 2022

NUTT, Timothy Edward

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born April 1965
Director
Appointed 19 Oct 2021
Resigned 29 Jul 2022

SLY, Christopher David

Resigned
Stubbings House, MaidenheadSL6 6QL
Born January 1976
Director
Appointed 01 Feb 2022
Resigned 21 Sept 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Ross Alistair Marvin

Active
Alma Road, WindsorSL4 6JZ
Born April 1981

Nature of Control

Significant influence or control
Notified 26 Jan 2024

Mr Christopher David Sly

Ceased
Stubbings House, MaidenheadSL6 6QL
Born January 1976

Nature of Control

Significant influence or control
Notified 29 Jul 2022
Ceased 22 Sept 2023

Timothy Edward Nutt

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Oct 2021
Ceased 29 Jul 2022

Mr Khayrul Huda

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Oct 2021
Ceased 28 Feb 2022

Tamra Michelle Booth

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974

Nature of Control

Significant influence or control
Notified 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Incorporation Company
19 October 2021
NEWINCIncorporation