Company Information for BROUGHTON ASTLEY MANAGEMENT LIMITED
94 PARK LANE, CROYDON, SURREY, CR0 1JB,
|
Company Registration Number
02088075
Private Limited Company
Active |
Company Name | |
---|---|
BROUGHTON ASTLEY MANAGEMENT LIMITED | |
Legal Registered Office | |
94 PARK LANE CROYDON SURREY CR0 1JB Other companies in B3 | |
Company Number | 02088075 | |
---|---|---|
Company ID Number | 02088075 | |
Date formed | 1987-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 18:51:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CPBIGWOOD MANAGEMENT LLP |
||
STUART ANDREW RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MORTIMER |
Director | ||
IVAN LLOYD |
Company Secretary | ||
PHILIP GARNER |
Director | ||
IUAN LLOYD |
Company Secretary | ||
DEREK WILLIAM BECK |
Director | ||
VICTORIA JANE STAPLES |
Director | ||
PATRICIA JOY GUTTERIDGE |
Director | ||
NICHOLAS JOHN HALL |
Company Secretary | ||
VIJAY LAKSMI BHALLA |
Director | ||
DEREK JOHN HOLLOWAY |
Company Secretary | ||
JUDITH ANNE KNOX |
Company Secretary | ||
JUDITH ANNE KNOX |
Director | ||
ANTHONY BERNARD DARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST JAMES COURT (DUDLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2010-01-21 | Active | |
LANEHAM PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2008-02-05 | Active | |
STOUR VALLEY MANAGEMENT PHASE 2 LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2013-06-19 | Dissolved 2015-09-01 | |
THE COPPICE 6 DICKENS HEATH MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-26 | CURRENT | 2002-11-12 | Active | |
BROOK COURT (SHEPSHED) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2007-10-23 | Active | |
WOODLANDS VIEW MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-04-29 | CURRENT | 2010-03-05 | Dissolved 2016-08-23 | |
THE BRAUNSTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-23 | CURRENT | 2003-11-04 | Active | |
THE BARNBY ROAD NUMBER 2 MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-23 | CURRENT | 2004-03-18 | Active | |
SHOTTERY BROOK MANAGEMENT COMPANY (NO.1) LIMITED | Company Secretary | 2012-03-07 | CURRENT | 2003-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-08-25 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-08-25 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMTED on 2022-04-13 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
AP04 | Appointment of Hml Company Secretarial Services Limted as company secretary on 2021-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/21 FROM 154-155 Great Charles Street Queensway Birmingham B3 3LP England | |
TM02 | Termination of appointment of Cpbigwood Management Llp on 2021-11-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM 45 Summer Row Birmingham West Midlands B3 1JJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORTIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORTIMER | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW RUSSELL / 21/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTIMER / 21/10/2014 | |
AP04 | Appointment of corporate company secretary Cpbigwood Management Llp | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IVAN LLOYD | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IVAN LLOYD on 2013-05-17 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/12 FROM Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM Stoughton House Harborough Road Oadby Leicester LE2 4LP | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW RUSSELL / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTIMER / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP GARNER | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IUAN LLOYD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATE, SECRETARY ANDREW PHILIP LOCKWOOD LOGGED FORM | |
288a | SECRETARY APPOINTED IUAN LLOYD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 BROUGHTON ASTLEY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROUGHTON ASTLEY MANAGEMENT LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
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. |