Morpeth
NE61 2BD
Secretary Name | Mr Neil Lyndon Yeomans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mr Ian Charles Cawkwell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mrs Monica Violet Norman Roach |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1993) |
Role | Retired |
Correspondence Address | 1 Broom House Hindhead Surrey GU26 6SL |
Director Name | Mina Louise Blair-Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 March 2003) |
Role | Investor Relations Executive |
Correspondence Address | 4 Broom House Tower Road Hindhead Surrey GU26 6SL |
Director Name | Frederick Alkmund Roach |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 June 2005) |
Role | Retired |
Correspondence Address | 1 Broom House Tower Road Hindhead Surrey GU26 6SL |
Director Name | Mrs Lorna Margaret Haselhurst |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 June 2005) |
Role | Public Relations Surveys |
Correspondence Address | 2 Broom House Hindhead Surrey GU26 6SL |
Director Name | Michael Ree Haselhurst |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 19 March 2001) |
Role | Retired |
Correspondence Address | 2 Broom House Hindhead Surrey GU26 6SL |
Director Name | Doctor (Medical) Richard Redfern |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 1996) |
Role | Medical Doctor |
Correspondence Address | 3 Broom House Hindhead Surrey GU26 6SL |
Director Name | Carol Ann Redfern |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 1996) |
Role | Nurse |
Correspondence Address | 3 Broom House Tower Road Hindhead Surrey GU26 6SL |
Secretary Name | Frederick Alkmund Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 1 Broom House Tower Road Hindhead Surrey GU26 6SL |
Secretary Name | Mina Louise Blair-Robinson |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 4 Broom House Tower Road Hindhead Surrey GU26 6SL |
Director Name | Leila Susanne Farage |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 June 2005) |
Role | Lecturer |
Correspondence Address | 3 Broom House Tower Road Hindhead Surrey GU26 6SL |
Director Name | Andrew Steven O'Reilly |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 June 2005) |
Role | Researcher |
Correspondence Address | 3 Broom House Tower Road Hindhead Surrey GU26 6SL |
Director Name | Tony David England |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lambridge Wood Barn Bix Henley On Thames RG9 4RZ |
Secretary Name | Leila Susanne Farage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 3 Broom House Tower Road Hindhead Surrey GU26 6SL |
Secretary Name | Paul Brown |
---|---|
Status | Resigned |
Appointed | 01 February 2016(28 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Ian Charles Cawkwell 50.00% Ordinary |
---|---|
2 at £1 | Neil Yeomans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,663 |
Cash | £99,613 |
Current Liabilities | £382,987 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
6 January 2021 | Delivered on: 8 January 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as broom house, tower road, hindhead, GU26 6SL. Outstanding |
---|---|
5 October 2015 | Delivered on: 9 October 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as broom house, tower road, hindhead, surrey registered at the land registry with title number SY604503. Outstanding |
5 October 2015 | Delivered on: 9 October 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as broom house, tower road, hindhead, surrey as registered at the land registry with title number SY604503. Outstanding |
25 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Termination of appointment of Paul Brown as a secretary on 30 January 2024 (1 page) |
8 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page) |
27 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
3 November 2021 | Amended micro company accounts made up to 31 December 2020 (2 pages) |
18 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 July 2021 | Satisfaction of charge 021259790002 in full (1 page) |
29 July 2021 | Satisfaction of charge 021259790001 in full (1 page) |
2 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
8 January 2021 | Registration of charge 021259790003, created on 6 January 2021 (8 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
1 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 April 2016 | Company name changed broom house management LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Company name changed broom house management LIMITED\certificate issued on 02/04/16
|
4 March 2016 | Director's details changed for Mr Neil Lyndon Yeomans on 1 January 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mr Neil Lyndon Yeomans on 1 January 2016 (1 page) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Mr Ian Charles Cawkwell on 1 January 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Ian Charles Cawkwell on 1 January 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mr Neil Lyndon Yeomans on 1 January 2016 (1 page) |
4 March 2016 | Director's details changed for Mr Neil Lyndon Yeomans on 1 January 2016 (2 pages) |
22 February 2016 | Appointment of Paul Brown as a secretary on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Paul Brown as a secretary on 1 February 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 7 January 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 7 January 2015 (6 pages) |
29 December 2015 | Current accounting period shortened from 7 January 2016 to 31 December 2015 (1 page) |
29 December 2015 | Current accounting period shortened from 7 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 October 2015 | Registration of charge 021259790002, created on 5 October 2015 (20 pages) |
9 October 2015 | Registration of charge 021259790001, created on 5 October 2015 (39 pages) |
9 October 2015 | Registration of charge 021259790002, created on 5 October 2015 (20 pages) |
9 October 2015 | Registration of charge 021259790002, created on 5 October 2015 (20 pages) |
9 October 2015 | Registration of charge 021259790001, created on 5 October 2015 (39 pages) |
9 October 2015 | Registration of charge 021259790001, created on 5 October 2015 (39 pages) |
9 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page) |
15 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 October 2014 | Total exemption small company accounts made up to 7 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 7 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 7 January 2014 (4 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
10 October 2013 | Accounts for a dormant company made up to 7 January 2013 (7 pages) |
10 October 2013 | Accounts for a dormant company made up to 7 January 2013 (7 pages) |
10 October 2013 | Accounts for a dormant company made up to 7 January 2013 (7 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 7 January 2012 (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 7 January 2012 (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 7 January 2012 (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 7 January 2011 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 7 January 2011 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 7 January 2011 (6 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 7 January 2010 (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 7 January 2010 (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 7 January 2010 (6 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Neil Yeomans on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Neil Yeomans on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Neil Yeomans on 3 March 2010 (2 pages) |
1 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 21/02/08; full list of members (5 pages) |
27 April 2009 | Return made up to 21/02/08; full list of members (5 pages) |
27 April 2009 | Director and secretary's change of particulars / neil yeomans / 01/01/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / neil yeomans / 01/01/2009 (1 page) |
7 April 2009 | Total exemption small company accounts made up to 7 January 2009 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 7 January 2009 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 7 January 2009 (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 1 marylebone high street london W1U 4NB (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 1 marylebone high street london W1U 4NB (1 page) |
12 August 2008 | Total exemption small company accounts made up to 7 January 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 7 January 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 7 January 2008 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 7 January 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 7 January 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 7 January 2007 (4 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
27 November 2006 | Total exemption small company accounts made up to 7 January 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 7 January 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 7 January 2006 (4 pages) |
23 August 2006 | Return made up to 21/02/06; full list of members (8 pages) |
23 August 2006 | Return made up to 21/02/06; full list of members (8 pages) |
18 July 2006 | Return made up to 21/02/05; full list of members
|
18 July 2006 | Return made up to 21/02/05; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 7 January 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 7 January 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 7 January 2005 (4 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 21/02/04; full list of members
|
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Return made up to 21/02/04; full list of members
|
19 March 2004 | Total exemption full accounts made up to 7 January 2004 (6 pages) |
19 March 2004 | Total exemption full accounts made up to 7 January 2004 (6 pages) |
19 March 2004 | Total exemption full accounts made up to 7 January 2004 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 7 January 2003 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 7 January 2003 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 7 January 2003 (6 pages) |
22 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
22 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
15 March 2002 | Return made up to 21/02/02; full list of members
|
15 March 2002 | Return made up to 21/02/02; full list of members
|
7 March 2002 | Total exemption full accounts made up to 7 January 2002 (6 pages) |
7 March 2002 | Total exemption full accounts made up to 7 January 2002 (6 pages) |
7 March 2002 | Total exemption full accounts made up to 7 January 2002 (6 pages) |
5 March 2001 | Return made up to 21/02/01; full list of members (9 pages) |
5 March 2001 | Full accounts made up to 7 January 2001 (4 pages) |
5 March 2001 | Full accounts made up to 7 January 2001 (4 pages) |
5 March 2001 | Full accounts made up to 7 January 2001 (4 pages) |
5 March 2001 | Return made up to 21/02/01; full list of members (9 pages) |
29 February 2000 | Full accounts made up to 7 January 2000 (5 pages) |
29 February 2000 | Full accounts made up to 7 January 2000 (5 pages) |
29 February 2000 | Full accounts made up to 7 January 2000 (5 pages) |
29 February 2000 | Return made up to 21/02/00; full list of members
|
29 February 2000 | Return made up to 21/02/00; full list of members
|
17 March 1999 | Full accounts made up to 7 January 1999 (6 pages) |
17 March 1999 | Full accounts made up to 7 January 1999 (6 pages) |
17 March 1999 | Full accounts made up to 7 January 1999 (6 pages) |
15 March 1999 | Return made up to 21/02/99; no change of members (8 pages) |
15 March 1999 | Return made up to 21/02/99; no change of members (8 pages) |
1 October 1998 | Full accounts made up to 7 January 1998 (8 pages) |
1 October 1998 | Full accounts made up to 7 January 1998 (8 pages) |
1 October 1998 | Full accounts made up to 7 January 1998 (8 pages) |
16 February 1998 | Return made up to 21/02/98; no change of members (6 pages) |
16 February 1998 | Return made up to 21/02/98; no change of members (6 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 21/02/97; full list of members
|
27 February 1997 | Return made up to 21/02/97; full list of members
|
13 February 1997 | Full accounts made up to 7 January 1997 (6 pages) |
13 February 1997 | Full accounts made up to 7 January 1997 (6 pages) |
13 February 1997 | Full accounts made up to 7 January 1997 (6 pages) |
4 December 1996 | Accounts for a small company made up to 7 January 1996 (4 pages) |
4 December 1996 | Accounts for a small company made up to 7 January 1996 (4 pages) |
4 December 1996 | Accounts for a small company made up to 7 January 1996 (4 pages) |
20 February 1996 | Return made up to 21/02/96; no change of members (6 pages) |
20 February 1996 | Return made up to 21/02/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 April 1987 | Incorporation (14 pages) |
24 April 1987 | Incorporation (14 pages) |