BROAD BUCKLER (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BROAD BUCKLER (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04571981

Incorporation date

24/10/2002

Size

Dormant

Contacts

Registered address

Registered address

4 Broad Buckler, Battle Road, St Leonards On Sea, East Sussex TN37 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon14/11/2025
Appointment of Mr Francis Anthony Bashford as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of Francis Anthony Bashford as a director on 2025-11-14
dot icon14/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon13/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon15/02/2023
Accounts for a dormant company made up to 2022-10-31
dot icon23/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon01/11/2021
Notification of Lee Michael Evans as a person with significant control on 2021-10-07
dot icon01/11/2021
Cessation of Robert John Hart as a person with significant control on 2021-10-07
dot icon01/11/2021
Appointment of Mr Lee Michael Evans as a director on 2021-09-22
dot icon24/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon24/10/2021
Termination of appointment of Robert John Hart as a director on 2021-09-22
dot icon21/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon15/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon15/11/2019
Notification of Robert John Hart as a person with significant control on 2018-11-20
dot icon15/11/2019
Cessation of Margaret Jennifer Scotland as a person with significant control on 2018-11-20
dot icon09/01/2019
Appointment of Mr Robert John Hart as a director on 2018-11-20
dot icon09/01/2019
Termination of appointment of Margaret Jennifer Scotland as a director on 2018-11-20
dot icon27/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon26/10/2018
Change of details for Mrs Carol Bashford as a person with significant control on 2018-10-04
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon26/10/2018
Director's details changed for Margaret Jennifer Scotland on 2018-10-26
dot icon26/10/2018
Director's details changed for Margaret Jennifer Scotland on 2018-10-04
dot icon26/10/2018
Change of details for Mr Francis Anthony Bashford as a person with significant control on 2018-10-15
dot icon26/10/2018
Change of details for Margaret Jennifer Scotland as a person with significant control on 2018-10-04
dot icon26/10/2018
Director's details changed for Francis Anthony Bashford on 2018-10-26
dot icon21/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Antony Haynes as a director
dot icon26/06/2013
Appointment of Margaret Jennifer Scotland as a director
dot icon25/02/2013
Accounts for a dormant company made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon30/10/2009
Director's details changed for Francis Anthony Bashford on 2009-10-01
dot icon30/10/2009
Director's details changed for Antony Charles Haynes on 2009-10-01
dot icon30/10/2009
Director's details changed for John French on 2009-10-01
dot icon07/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/12/2008
Return made up to 24/10/08; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/10/2007
Return made up to 24/10/07; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/01/2007
Return made up to 24/10/06; full list of members
dot icon07/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/05/2006
Return made up to 24/10/05; full list of members
dot icon30/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/03/2005
Return made up to 24/10/04; full list of members
dot icon11/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon05/01/2004
Return made up to 24/10/03; full list of members
dot icon25/11/2003
Registered office changed on 25/11/03 from: 185 queens road hastings east sussex TN34 1RG
dot icon25/11/2003
Ad 04/11/03--------- £ si 1@1=1 £ ic 2/3
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed;new director appointed
dot icon24/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, John
Director
04/11/2003 - Present
25
Bashford, Francis Anthony
Director
04/11/2003 - 14/11/2025
-
Evans, Lee Michael
Director
22/09/2021 - Present
2
Bashford, Francis Anthony
Director
14/11/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD BUCKLER (MANAGEMENT) LIMITED

BROAD BUCKLER (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at 4 Broad Buckler, Battle Road, St Leonards On Sea, East Sussex TN37 7QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD BUCKLER (MANAGEMENT) LIMITED?

toggle

BROAD BUCKLER (MANAGEMENT) LIMITED is currently Active. It was registered on 24/10/2002 .

Where is BROAD BUCKLER (MANAGEMENT) LIMITED located?

toggle

BROAD BUCKLER (MANAGEMENT) LIMITED is registered at 4 Broad Buckler, Battle Road, St Leonards On Sea, East Sussex TN37 7QR.

What does BROAD BUCKLER (MANAGEMENT) LIMITED do?

toggle

BROAD BUCKLER (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROAD BUCKLER (MANAGEMENT) LIMITED?

toggle

The latest filing was on 14/11/2025: Appointment of Mr Francis Anthony Bashford as a director on 2025-11-14.