BROAD CLOSE (BARRY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROAD CLOSE (BARRY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535487

Incorporation date

17/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Broad Close Flats, Pontypridd Road, Barry, Vale Of Glamorgan CF62 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon12/06/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon18/03/2025
Director's details changed for Julie Ann Cundliffe on 2025-03-16
dot icon14/05/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon10/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Registered office address changed from 3 Broad Close Flats, Barry, Wales Pontypridd Road Barry CF62 7LX Wales to 3 Broad Close Flats Pontypridd Road Barry Vale of Glamorgan CF62 7LX on 2023-04-04
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon02/01/2023
Registered office address changed from 8 Old Village Road Barry CF62 6RA Wales to 3 Broad Close Flats, Barry, Wales Pontypridd Road Barry CF62 7LX on 2023-01-02
dot icon02/01/2023
Termination of appointment of Gareth Lloyd as a director on 2023-01-02
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Appointment of Julie Ann Cundliffe as a director on 2022-10-06
dot icon24/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/04/2020
Registered office address changed from Western Permanent Property 46 Whitchurch Road Cardiff Cardiff CF14 3LX to 8 Old Village Road Barry CF62 6RA on 2020-04-09
dot icon09/04/2020
Termination of appointment of Neil Richard Alistair Gregory as a secretary on 2020-04-01
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon06/02/2020
Appointment of Mr Gareth Lloyd as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Maureen Gardner as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Suzanne Hoselitz as a director on 2020-02-06
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/08/2018
Notification of a person with significant control statement
dot icon24/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon24/04/2018
Cessation of Maureen Gardner as a person with significant control on 2018-04-19
dot icon28/03/2018
Appointment of Mr Neil Richard Alistair Gregory as a secretary on 2018-03-28
dot icon21/03/2018
Registered office address changed from 1 Broad Close Pontypridd Road Barry Vale of Glamorgan CF62 7LX to Western Permanent Property 46 Whitchurch Road Cardiff Cardiff CF14 3LX on 2018-03-21
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Suzanne Hoselitz as a director on 2016-10-04
dot icon01/11/2016
Registered office address changed from 64 Pontypridd Road Barry South Glamorgan CF62 7LS to 1 Broad Close Pontypridd Road Barry Vale of Glamorgan CF62 7LX on 2016-11-01
dot icon01/11/2016
Appointment of Maureen Gardner as a director on 2016-10-04
dot icon31/08/2016
Termination of appointment of Clive Charles Gardiner as a director on 2016-07-03
dot icon13/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Registered office address changed from 8 Broad Street Barry Vale of Glamorgan CF62 7AA on 2014-06-18
dot icon16/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon06/09/2013
Appointment of Mr Clive Charles Gardiner as a director
dot icon06/08/2013
Termination of appointment of Judith Bird as a director
dot icon29/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon06/01/2013
Appointment of Judith Grace Bird as a director
dot icon14/11/2012
Termination of appointment of Suzanne Hoselitz as a director
dot icon29/10/2012
Termination of appointment of Gareth Lloyd as a director
dot icon05/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Termination of appointment of Theresa Edwards as a director
dot icon23/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Theresa Edwards as a director
dot icon21/09/2011
Appointment of Gareth John Lloyd as a director
dot icon17/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon15/02/2011
Registered office address changed from Top O' the Hill 29 Nant Talwg Way Barry CF62 6LZ on 2011-02-15
dot icon09/02/2011
Termination of appointment of Judith Bird as a secretary
dot icon09/02/2011
Termination of appointment of Judith Bird as a director
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon26/03/2010
Termination of appointment of Barbara Davies as a director
dot icon04/03/2010
Termination of appointment of David Lyons as a director
dot icon07/12/2009
Appointment of Suzanne Hoselitz as a director
dot icon26/11/2009
Appointment of Barbara Elizabeth Davies as a director
dot icon26/11/2009
Appointment of David William George Lyons as a director
dot icon26/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/04/2009
Return made up to 17/03/09; full list of members
dot icon17/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.51K
-
0.00
-
-
2023
1
1.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Gareth
Director
06/02/2020 - 02/01/2023
-
Cundliffe, Julie Ann
Director
06/10/2022 - Present
-

Persons with Significant Control

2
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 CLOSE (BARRY) MANAGEMENT COMPANY LIMITED

BROAD CLOSE (BARRY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/03/2008 with the registered office located at 3 Broad Close Flats, Pontypridd Road, Barry, Vale Of Glamorgan CF62 7LX. There is currently 1 active director 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 CLOSE (BARRY) MANAGEMENT COMPANY LIMITED?

toggle

BROAD CLOSE (BARRY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/03/2008 .

Where is BROAD CLOSE (BARRY) MANAGEMENT COMPANY LIMITED located?

toggle

BROAD CLOSE (BARRY) MANAGEMENT COMPANY LIMITED is registered at 3 Broad Close Flats, Pontypridd Road, Barry, Vale Of Glamorgan CF62 7LX.

What does BROAD CLOSE (BARRY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROAD CLOSE (BARRY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-17 with no updates.