Company NameBroadfield Project Management Limited
DirectorsPeter David Revell and Thomas Richard Lawrence
Company StatusActive
Company Number05499901
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Previous NameBroadfield Construction Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter David Revell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor St James House
Vicar Lane
Sheffield
S1 2EX
Director NameMr Thomas Richard Lawrence
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor St James House
Vicar Lane
Sheffield
S1 2EX
Secretary NameRebecca Lawrence
StatusCurrent
Appointed26 September 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address7th Floor St James House
Vicar Lane
Sheffield
S1 2EX
Secretary NameJemma Revell
StatusCurrent
Appointed26 September 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address7th Floor St James House
Vicar Lane
Sheffield
S1 2EX
Director NameMr Philip Davies Prince
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Broadfield Road
Sheffield
South Yorkshire
S8 0XQ
Secretary NameMr Philip Davies Prince
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Broadfield Road
Sheffield
South Yorkshire
S8 0XQ
Director NameMr Anthony William Jude Cundall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Tankersley
Barnsley
S75 3DP
Director NameMr Stewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Tankersley
Barnsley
S75 3DP
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Contact

Websitebroadfieldz.com

Location

Registered Address1st Floor Suite 1 St James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

251 at £1Peter Revell
25.10%
Ordinary
251 at £1Thomas Richard Lawrence
25.10%
Ordinary
249 at £1Jemma Revell
24.90%
Ordinary
249 at £1Rebecca Lawrence
24.90%
Ordinary

Financials

Year2014
Net Worth£57,913
Cash£52,902
Current Liabilities£55,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 October 2023Change of details for Pjes Holdings Limited as a person with significant control on 6 October 2023 (2 pages)
11 October 2023Change of details for Dovedale Holdings Limited as a person with significant control on 6 October 2023 (2 pages)
11 October 2023Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom to 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX on 11 October 2023 (1 page)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 August 2021Notification of Dovedale Holdings Limited as a person with significant control on 20 August 2021 (2 pages)
24 August 2021Notification of Pjes Holdings Limited as a person with significant control on 20 August 2021 (2 pages)
24 August 2021Withdrawal of a person with significant control statement on 24 August 2021 (2 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Anthony William Jude Cundall as a director on 18 May 2021 (1 page)
10 June 2021Termination of appointment of Stewart James Davies as a director on 18 May 2021 (1 page)
26 January 2021Director's details changed for Mr Thomas Richard Lawrence on 26 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to 7th Floor St James House Vicar Lane Sheffield S1 2EX on 12 October 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
18 June 2019Director's details changed for Mr Peter David Revell on 18 June 2019 (2 pages)
19 March 2019Sub-division of shares on 25 February 2019 (4 pages)
19 March 2019Resolutions
  • RES13 ‐ Subdivide 25/02/2019
(3 pages)
29 January 2019Change of share class name or designation (2 pages)
11 January 2019Notification of a person with significant control statement (2 pages)
11 January 2019Cessation of Peter David Revell as a person with significant control on 30 November 2018 (1 page)
11 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 2,000
(3 pages)
11 January 2019Cessation of Thomas Richard Lawrence as a person with significant control on 30 November 2018 (1 page)
3 January 2019Appointment of Anthony William Jude Cundall as a director on 30 November 2018 (2 pages)
3 January 2019Appointment of Stewart James Davies as a director on 30 November 2018 (2 pages)
24 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 September 2017Appointment of Rebecca Lawrence as a secretary on 26 September 2017 (2 pages)
27 September 2017Appointment of Jemma Revell as a secretary on 26 September 2017 (2 pages)
27 September 2017Appointment of Jemma Revell as a secretary on 26 September 2017 (2 pages)
27 September 2017Appointment of Rebecca Lawrence as a secretary on 26 September 2017 (2 pages)
11 July 2017Change of details for Mr Thomas Richard Lawrence as a person with significant control on 5 July 2017 (2 pages)
11 July 2017Director's details changed for Peter David Revell on 5 July 2017 (2 pages)
11 July 2017Director's details changed for Peter David Revell on 5 July 2017 (2 pages)
11 July 2017Change of details for Mr Thomas Richard Lawrence as a person with significant control on 5 July 2017 (2 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Change of details for Mr Peter David Revell as a person with significant control on 5 July 2017 (2 pages)
11 July 2017Change of details for Mr Peter David Revell as a person with significant control on 5 July 2017 (2 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 February 2017Director's details changed for Mr Thomas Richard Lawrence on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Thomas Richard Lawrence on 15 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
14 June 2016Registered office address changed from 125 Queen Street Sheffield S1 2DU to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 125 Queen Street Sheffield S1 2DU to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 14 June 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ to 125 Queen Street Sheffield S1 2DU on 25 November 2014 (1 page)
25 November 2014Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ to 125 Queen Street Sheffield S1 2DU on 25 November 2014 (1 page)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Appointment of Mr Thomas Richard Lawrence as a director (2 pages)
11 December 2013Appointment of Mr Thomas Richard Lawrence as a director (2 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
21 July 2011Termination of appointment of Philip Prince as a secretary (1 page)
21 July 2011Termination of appointment of Philip Prince as a director (1 page)
21 July 2011Termination of appointment of Philip Prince as a secretary (1 page)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
21 July 2011Termination of appointment of Philip Prince as a director (1 page)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Director's details changed for Mr Philip Davies Prince on 5 July 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Peter David Revell on 5 July 2010 (2 pages)
16 July 2010Director's details changed for Peter David Revell on 5 July 2010 (2 pages)
16 July 2010Secretary's details changed for Mr Philip Davies Prince on 5 July 2010 (1 page)
16 July 2010Secretary's details changed for Mr Philip Davies Prince on 5 July 2010 (1 page)
16 July 2010Director's details changed for Mr Philip Davies Prince on 5 July 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
16 July 2010Secretary's details changed for Mr Philip Davies Prince on 5 July 2010 (1 page)
16 July 2010Director's details changed for Mr Philip Davies Prince on 5 July 2010 (2 pages)
16 July 2010Director's details changed for Peter David Revell on 5 July 2010 (2 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Director's change of particulars / peter revell / 01/05/2009 (1 page)
7 August 2009Return made up to 05/07/09; full list of members (4 pages)
7 August 2009Director's change of particulars / peter revell / 01/05/2009 (1 page)
7 August 2009Return made up to 05/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 July 2008Director and secretary's change of particulars / philip prince / 03/10/2007 (1 page)
22 July 2008Director and secretary's change of particulars / philip prince / 03/10/2007 (1 page)
5 June 2008Memorandum and Articles of Association (13 pages)
5 June 2008Memorandum and Articles of Association (13 pages)
28 May 2008Company name changed broadfield construction management LIMITED\certificate issued on 02/06/08 (2 pages)
28 May 2008Company name changed broadfield construction management LIMITED\certificate issued on 02/06/08 (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 05/07/07; full list of members (2 pages)
6 July 2007Return made up to 05/07/07; full list of members (2 pages)
6 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2006Return made up to 05/07/06; full list of members (2 pages)
8 August 2006Return made up to 05/07/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
5 July 2005Incorporation (21 pages)
5 July 2005Incorporation (21 pages)