Company NameBroomfield House Limited
Company StatusActive
Company Number01610656
CategoryPrivate Limited Company
Incorporation Date2 February 1982(42 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Horscraft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hirst
Hirst Common Lane
Sheffield
South Yorkshire
S6 1EX
Director NameMiss Karen Belinda Wosskow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1993(11 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleStudent/Teacher
Country of ResidenceEngland
Correspondence AddressFlat 2a Broomfield House
Park Avenue
Sheffield
South Yorkshire
S10 3EY
Director NameMs Natalia Maria Alexis Da Silva
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleTranslator
Country of ResidenceEngland
Correspondence Address2e Park Avenue
Sheffield
S10 3EY
Director NameMr Archit Sachdeva
Date of BirthSeptember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleApprentice IT Engineer
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed25 April 2022(40 years, 3 months after company formation)
Appointment Duration2 years
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Simon Richard Black
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 July 2004)
RoleComputer Programmer
Correspondence AddressFlat 2e Broomfield
2 Park Avenue
Sheffield
South Yorkshire
S10 3EY
Director NameMr Adrian Paul Hackett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 December 1998)
RoleTeacher
Correspondence AddressFlat 2d Broomfield House
Park Avenue
Sheffield
South Yorkshire
S30 4HN
Director NameMr Mark William Hallam
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1992)
RoleVeterinary Surgeon
Correspondence Address2 Broomfield House
High Green
Sheffield
South Yorkshire
S30 4HN
Secretary NameMr Mark William Hallam
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence Address2 Broomfield House
High Green
Sheffield
South Yorkshire
S30 4HN
Secretary NameMr Simon Richard Black
NationalityBritish
StatusResigned
Appointed25 February 1992(10 years after company formation)
Appointment Duration12 years, 4 months (resigned 21 July 2004)
RoleComputer Programmer
Correspondence AddressFlat 2e Broomfield
2 Park Avenue
Sheffield
South Yorkshire
S10 3EY
Director NameAndrew James Hartley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 September 1993)
RolePharmacist/Retail/Property
Correspondence AddressFlat 2 Broomfield House
High Green
Sheffield
South Yorkshire
S30 4HN
Director NameHannah Clare Cowell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2003)
RoleRecruitment Consultant
Correspondence AddressFlat 2b Broomfield House
Park Avenue
Sheffield
South Yorkshire
S10 3EY
Director NameMichael David Slack
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(16 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 2004)
RoleEngineer
Correspondence AddressFlat D Broomfield House
2 Park Avenue
Sheffield
South Yorkshire
S10 3EY
Director NameAshley Nigel Kelly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressHall Park Barn
Roscoe Bank
Sheffield
South Yorkshire
S6 5SA
Director NameRichard Andrew Raine
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(22 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 June 2015)
RoleRating Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2e Park Avenue
Sheffield
South Yorkshire
S10 3EY
Director NameRichard John Lee
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(22 years, 5 months after company formation)
Appointment Duration18 years (resigned 26 July 2022)
RoleQuantity Surveyor Landlord
Country of ResidenceUnited Kingdom
Correspondence Address2b Park Avenue
Sheffield
S10 3EY
Secretary NamePaul Horscraft
NationalityBritish
StatusResigned
Appointed21 July 2004(22 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 November 2017)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hirst
Hirst Common Lane
Sheffield
South Yorkshire
S6 1EX
Director NameMrs Helen Moss
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(33 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2017)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 2e Park Avenue
Sheffield
S10 3EY
Director NameMiss Caroline Louise Wheatley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2017(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2019)
RoleHouse Person
Country of ResidenceUnited Kingdom
Correspondence Address2e Park Avenue
Sheffield
S10 3EY
Secretary NameRichard John Lee
StatusResigned
Appointed04 May 2018(36 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2022)
RoleCompany Director
Correspondence Address2b Park Avenue
Sheffield
S10 3EY

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Karen Wosskow
40.00%
Ordinary
20 at £1Helen Moss
20.00%
Ordinary
20 at £1Mr Paul Horscraft
20.00%
Ordinary
20 at £1Richard John Lee
20.00%
Ordinary

Financials

Year2014
Net Worth£4,577
Cash£4,781
Current Liabilities£288

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 April 2024 (5 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

24 February 2024Accounts for a dormant company made up to 31 July 2023 (6 pages)
24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
1 August 2022Appointment of Mr Archit Sachdeva as a director on 29 July 2022 (2 pages)
26 July 2022Termination of appointment of Richard John Lee as a director on 26 July 2022 (1 page)
25 April 2022Termination of appointment of Richard John Lee as a secretary on 25 April 2022 (1 page)
25 April 2022Appointment of Omnia Estates Limited as a secretary on 25 April 2022 (2 pages)
25 April 2022Registered office address changed from Flat 2a 2 Park Avenue Sheffield South Yorkshire S10 3EY England to Omnia One 125 Queen Street Sheffield S1 2DU on 25 April 2022 (1 page)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
21 April 2021Notification of Karen Wosskow as a person with significant control on 12 November 2017 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
16 February 2021Cessation of Karen Wosskow as a person with significant control on 12 November 2017 (1 page)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
19 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
16 May 2019Appointment of Miss Natalia Maria Alexis Da Silva as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of Caroline Louise Wheatley as a director on 16 May 2019 (1 page)
15 January 2019Appointment of Richard John Lee as a secretary on 4 May 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 November 2018Registered office address changed from The Hirst Hirst Common Lane Sheffield S6 1EX to Flat 2a 2 Park Avenue Sheffield South Yorkshire S10 3EY on 12 November 2018 (1 page)
25 October 2018Micro company accounts made up to 31 July 2018 (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
12 November 2017Appointment of Miss Caroline Louise Wheatley as a director on 12 November 2017 (2 pages)
12 November 2017Termination of appointment of Helen Moss as a director on 12 November 2017 (1 page)
12 November 2017Appointment of Miss Caroline Louise Wheatley as a director on 12 November 2017 (2 pages)
12 November 2017Termination of appointment of Paul Horscraft as a secretary on 12 November 2017 (1 page)
12 November 2017Termination of appointment of Paul Horscraft as a secretary on 12 November 2017 (1 page)
12 November 2017Termination of appointment of Helen Moss as a director on 12 November 2017 (1 page)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(8 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 July 2015Appointment of Mrs Helen Moss as a director on 15 June 2015 (2 pages)
3 July 2015Termination of appointment of Richard Andrew Raine as a director on 15 June 2015 (1 page)
3 July 2015Termination of appointment of Richard Andrew Raine as a director on 15 June 2015 (1 page)
3 July 2015Appointment of Mrs Helen Moss as a director on 15 June 2015 (2 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(8 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(8 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 January 2010Director's details changed for Richard John Lee on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Paul Horscraft on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Andrew Raine on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Andrew Raine on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 January 2010Director's details changed for Paul Horscraft on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 January 2010Director's details changed for Richard Andrew Raine on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Richard John Lee on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Richard John Lee on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Paul Horscraft on 3 January 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
16 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: 2B park avenue sheffield S10 3EY (1 page)
16 December 2004Registered office changed on 16/12/04 from: 2B park avenue sheffield S10 3EY (1 page)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004New secretary appointed (3 pages)
29 July 2004New secretary appointed (3 pages)
29 July 2004Secretary resigned;director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: flat 2E broomfield house 2 park avenue sheffield south yorkshire S10 3EY (1 page)
4 June 2004Registered office changed on 04/06/04 from: flat 2E broomfield house 2 park avenue sheffield south yorkshire S10 3EY (1 page)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 March 2004Return made up to 31/12/03; full list of members (9 pages)
8 March 2004Return made up to 31/12/03; full list of members (9 pages)
2 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 March 2003Return made up to 31/12/02; full list of members (9 pages)
5 March 2003Return made up to 31/12/02; full list of members (9 pages)
12 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 April 2002Return made up to 31/12/01; full list of members (8 pages)
15 April 2002Return made up to 31/12/01; full list of members (8 pages)
6 June 2001Return made up to 31/12/00; full list of members (8 pages)
6 June 2001Return made up to 31/12/00; full list of members (8 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 May 2000Return made up to 31/12/99; full list of members (8 pages)
8 May 2000Return made up to 31/12/99; full list of members (8 pages)
4 June 1999Return made up to 31/12/98; full list of members (8 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 June 1999Return made up to 31/12/98; full list of members (8 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
8 July 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 July 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 April 1998Return made up to 31/12/97; no change of members (6 pages)
18 April 1998Return made up to 31/12/97; no change of members (6 pages)
25 April 1997Return made up to 31/12/96; full list of members (8 pages)
25 April 1997Return made up to 31/12/96; full list of members (8 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
13 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 September 1989Return made up to 31/12/88; full list of members (5 pages)
2 February 1982Incorporation (13 pages)
2 February 1982Incorporation (13 pages)