Broomfield Developments Ltd

DataGardener
in liquidation
Medium

Broomfield Developments Ltd

06902113Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

11/05/2009

Company Age

16 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Broomfield Developments Ltd (06902113) is a private limited with share capital incorporated on 11/05/2009 (16 years old) and registered in kent, TN11EE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Medium
Incorporated 11/05/2009
TN11EE

Financial Overview

Total Assets

£2.95M

Liabilities

£3.23M

Net Assets

£-281.6K

Cash

£313.3K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

51
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2023
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:18-01-2023
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:17-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2018
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:28-02-2018
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:26-10-2017
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-07-2017
Resolution
Category:Resolution
Date:30-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-06-2010
Legacy
Category:Address
Date:10-06-2009
Legacy
Category:Officers
Date:28-05-2009
Resolution
Category:Resolution
Date:28-05-2009
Legacy
Category:Officers
Date:27-05-2009
Legacy
Category:Capital
Date:26-05-2009
Legacy
Category:Officers
Date:16-05-2009
Incorporation Company
Category:Incorporation
Date:11-05-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/07/2018
Filing Date15/06/2017
Latest Accounts31/10/2016

Trading Addresses

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered

Related Companies

1

Contact

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE