Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADLEIGH MANAGEMENT CO. LIMITED
Company Information for

BROADLEIGH MANAGEMENT CO. LIMITED

CROFT HOUSE, 48 ELMCROFT ROAD, ORPINGTON, BR6 0HY,
Company Registration Number
01332740
Private Limited Company
Active

Company Overview

About Broadleigh Management Co. Ltd
BROADLEIGH MANAGEMENT CO. LIMITED was founded on 1977-10-05 and has its registered office in Orpington. The organisation's status is listed as "Active". Broadleigh Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROADLEIGH MANAGEMENT CO. LIMITED
 
Legal Registered Office
CROFT HOUSE
48 ELMCROFT ROAD
ORPINGTON
BR6 0HY
Other companies in BR5
 
Filing Information
Company Number 01332740
Company ID Number 01332740
Date formed 1977-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:38:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROADLEIGH MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
RITA FOUNTAIN
Director 1991-09-30
ROBERT FUDGE
Director 2006-05-02
ROBERT THOMPSON
Director 2000-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HARDY
Director 2004-01-12 2007-11-01
STEPHEN HARDY
Company Secretary 2005-02-01 2007-10-31
PAUL TERENCE HALFACRE
Director 1995-03-13 2006-03-01
ROBERT FUDGE
Company Secretary 1995-11-15 2005-01-31
MARCUS EDMEADES
Director 2000-12-19 2002-11-10
ANDREW LANDS
Director 1995-03-13 2000-12-19
ANGELA WOOD
Director 1998-11-17 2000-12-19
VIVIENNE THOMAS
Director 1994-01-01 1997-08-10
HELEN MAVIS SIMPSON
Company Secretary 1994-01-01 1995-11-15
JACQUI HALL
Director 1994-01-01 1995-03-13
FIONA ELIZABETH ROBINSON
Director 1991-09-30 1995-01-13
PAUL VINCENT CHAMBERS
Director 1991-09-30 1994-02-01
PAUL VINCENT CHAMBERS
Company Secretary 1991-11-28 1994-01-01
JASON BLUNDEN
Director 1991-09-30 1993-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-11APPOINTMENT TERMINATED, DIRECTOR MAXWELL KENNETH ALLEN
2023-01-11APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN COX
2023-01-11DIRECTOR APPOINTED MS KYLIE NICOLA WHELAN
2022-12-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-06PSC08Notification of a person with significant control statement
2019-11-06PSC09Withdrawal of a person with significant control statement on 2019-11-06
2019-03-06AP01DIRECTOR APPOINTED MR GRAHAM JOHN COX
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RITA FOUNTAIN
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR MAXWELL KENNETH ALLEN
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 15 Killewarren Way Orpington Kent BR5 4DH
2018-01-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-01-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 18
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-01-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18CH01Director's details changed for Robert Fudge on 2016-01-17
2016-01-17CH01Director's details changed for Robert Fudge on 2016-01-01
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 18
2015-12-11AR0116/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 18
2014-12-05AR0116/11/14 ANNUAL RETURN FULL LIST
2013-12-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 18
2013-11-08AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMPSON / 30/10/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FUDGE / 30/10/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RITA FOUNTAIN / 30/10/2013
2013-01-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-05AR0130/10/12 FULL LIST
2012-01-17AA30/09/11 TOTAL EXEMPTION FULL
2011-11-28AR0130/10/11 NO CHANGES
2011-02-07AR0118/12/10 NO CHANGES
2010-10-27AA30/09/10 TOTAL EXEMPTION FULL
2010-09-23AA30/09/09 TOTAL EXEMPTION FULL
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FUDGE / 01/10/2009
2009-11-02AR0130/09/09 FULL LIST
2008-12-21AA30/09/08 TOTAL EXEMPTION FULL
2008-10-23363(288)DIRECTOR RESIGNED
2008-10-23363sRETURN MADE UP TO 30/09/08; CHANGE OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-13363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-21288bSECRETARY RESIGNED
2007-10-21287REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 7 KILLEWARREN WAY ORPINGTON KENT BR5 4DH
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363(288)DIRECTOR RESIGNED
2006-10-17363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 15 KILLEWARREN WAY ORPINGTON KENT BR5 4DH
2005-03-10288bSECRETARY RESIGNED
2005-02-28288aNEW SECRETARY APPOINTED
2004-10-27363sRETURN MADE UP TO 30/09/04; CHANGE OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-23288aNEW DIRECTOR APPOINTED
2003-10-28363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-13288bDIRECTOR RESIGNED
2002-10-22363sRETURN MADE UP TO 30/09/02; CHANGE OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-04363(288)DIRECTOR RESIGNED
2001-10-04363sRETURN MADE UP TO 30/09/01; CHANGE OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11288aNEW DIRECTOR APPOINTED
2000-10-16363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-11363sRETURN MADE UP TO 30/09/99; CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-07288aNEW DIRECTOR APPOINTED
1998-10-07363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-08-14288bDIRECTOR RESIGNED
1998-06-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-29363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-31287REGISTERED OFFICE CHANGED ON 31/07/97 FROM: 21 KILLEWARREN WAY ORPINGTON KENT BR5 4DH
1996-12-11363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-01363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-09-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-02AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-17363(288)DIRECTOR RESIGNED
1994-11-17363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROADLEIGH MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADLEIGH MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADLEIGH MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADLEIGH MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of BROADLEIGH MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADLEIGH MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of BROADLEIGH MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADLEIGH MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROADLEIGH MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROADLEIGH MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADLEIGH MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADLEIGH MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BR6 0HY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1