ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Broadfield Project Management Limited

Broadfield Project Management Limited is an active company incorporated on 5 July 2005 with the registered office located in Sheffield, South Yorkshire. Broadfield Project Management Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05499901
Private limited company
Age
20 years
Incorporated 5 July 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (11 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
7th Floor Suite 2 St James House
Vicar Lane
Sheffield
S1 2EX
United Kingdom
Address changed on 28 Jul 2025 (5 months ago)
Previous address was 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX United Kingdom
Telephone
01142580007
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
3
Director • Surveyor • British • Lives in UK • Born in Jul 1981
Director • British • Lives in UK • Born in Dec 1978
Dovedale Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mach 1 Project Management Limited
Andrew Jonathan Machin is a mutual person.
Active
Chase Estates Ltd
Thomas Richard Lawrence is a mutual person.
Active
Broadfield Construct Limited
Thomas Richard Lawrence is a mutual person.
Active
Dovedale Holdings Limited
Thomas Richard Lawrence is a mutual person.
Active
Broadfield Build Ltd
Thomas Richard Lawrence is a mutual person.
Active
Rmamc Ltd
Thomas Richard Lawrence is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£253.75K
Increased by £53.99K (+27%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£663.06K
Increased by £224.21K (+51%)
Total Liabilities
-£196.06K
Increased by £40.29K (+26%)
Net Assets
£467K
Increased by £183.92K (+65%)
Debt Ratio (%)
30%
Decreased by 5.93% (-17%)
Latest Activity
Jemma Revell Resigned
22 Days Ago on 1 Jan 2026
Peter David Revell Resigned
22 Days Ago on 1 Jan 2026
Full Accounts Submitted
1 Month Ago on 17 Dec 2025
Mach 1 Project Management Limited (PSC) Appointed
2 Months Ago on 1 Nov 2025
Registered Address Changed
5 Months Ago on 28 Jul 2025
Pjes Holdings Limited (PSC) Details Changed
6 Months Ago on 25 Jul 2025
Dovedale Holdings Limited (PSC) Details Changed
6 Months Ago on 25 Jul 2025
Mr Andrew Jonathan Machin Appointed
6 Months Ago on 21 Jul 2025
Mrs Alicia Emily Jane Machin Appointed
6 Months Ago on 21 Jul 2025
Confirmation Submitted
10 Months Ago on 28 Feb 2025
Get Credit Report
Discover Broadfield Project Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jemma Revell as a secretary on 1 January 2026
Submitted on 19 Jan 2026
Termination of appointment of Peter David Revell as a director on 1 January 2026
Submitted on 19 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Notification of Mach 1 Project Management Limited as a person with significant control on 1 November 2025
Submitted on 11 Nov 2025
Appointment of Mr Andrew Jonathan Machin as a director on 21 July 2025
Submitted on 31 Jul 2025
Appointment of Mrs Alicia Emily Jane Machin as a secretary on 21 July 2025
Submitted on 31 Jul 2025
Change of details for Pjes Holdings Limited as a person with significant control on 25 July 2025
Submitted on 30 Jul 2025
Change of details for Dovedale Holdings Limited as a person with significant control on 25 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX United Kingdom to 7th Floor Suite 2 st James House Vicar Lane Sheffield S1 2EX on 28 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year