BROAD COURT (ALDERLEY EDGE) LIMITED

Register to unlock more data on OkredoRegister

BROAD COURT (ALDERLEY EDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00692251

Incorporation date

10/05/1961

Size

Micro Entity

Contacts

Registered address

Registered address

6 Broad Court, Beechfield Road, Alderley Edge, Cheshire SK9 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1961)
dot icon09/04/2026
Notification of a person with significant control statement
dot icon09/03/2026
Cessation of Jane Mackay as a person with significant control on 2026-03-01
dot icon09/03/2026
Cessation of Meryl Dawn Percy as a person with significant control on 2026-03-01
dot icon28/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon27/02/2026
Cessation of Peter Godfrey as a person with significant control on 2026-02-27
dot icon27/02/2026
Termination of appointment of Peter Godfrey as a director on 2026-02-27
dot icon02/02/2026
Termination of appointment of Peter James Blow as a director on 2026-02-02
dot icon29/01/2026
Micro company accounts made up to 2025-11-25
dot icon25/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-11-25
dot icon06/08/2024
Appointment of Mrs Adele Elizabeth Richardson as a director on 2024-07-29
dot icon02/08/2024
Termination of appointment of Rowena Jane Davies as a director on 2024-07-20
dot icon02/08/2024
Appointment of Mr Julian Peter Richardson as a director on 2024-07-20
dot icon23/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-11-25
dot icon29/03/2023
Second filing for the appointment of Mr Michael Laws as a director
dot icon25/03/2023
Appointment of Mr Michael Laws as a director on 2022-12-01
dot icon25/03/2023
Director's details changed for Mr Michael Laws on 2023-03-20
dot icon25/03/2023
Appointment of Miss Samantha Jackson as a director on 2023-03-20
dot icon25/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-11-25
dot icon23/03/2023
Termination of appointment of Stephen Richard Clark as a director on 2023-01-18
dot icon27/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-11-25
dot icon22/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-11-25
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-11-25
dot icon01/04/2019
Withdrawal of a person with significant control statement on 2019-04-01
dot icon01/04/2019
Cessation of Rowena Jane Davies as a person with significant control on 2019-04-01
dot icon01/04/2019
Cessation of Stephen Richard Clark as a person with significant control on 2019-04-01
dot icon01/04/2019
Cessation of Peter James Blow as a person with significant control on 2019-04-01
dot icon01/04/2019
Micro company accounts made up to 2018-11-25
dot icon01/04/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon31/07/2018
Notification of Stephen Richard Clark as a person with significant control on 2018-07-31
dot icon31/07/2018
Notification of Peter James Blow as a person with significant control on 2016-07-31
dot icon31/07/2018
Notification of Rowena Jane Davies as a person with significant control on 2018-07-31
dot icon31/07/2018
Notification of Peter Godfrey as a person with significant control on 2018-07-31
dot icon31/07/2018
Notification of Meryl Dawn Percy as a person with significant control on 2018-07-31
dot icon31/07/2018
Notification of Jane Mackay as a person with significant control on 2018-07-31
dot icon27/03/2018
Micro company accounts made up to 2017-11-25
dot icon15/03/2018
Termination of appointment of Heather Jean Blow as a director on 2018-03-12
dot icon05/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon20/04/2017
Micro company accounts made up to 2016-11-25
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/08/2016
Registered office address changed from , 6 Beechfield Road, Alderley Edge, Cheshire, SK9 7AU to 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU on 2016-08-09
dot icon27/02/2016
Micro company accounts made up to 2015-11-25
dot icon28/01/2016
Annual return made up to 2016-01-07 no member list
dot icon23/03/2015
Amended total exemption small company accounts made up to 2014-11-25
dot icon09/02/2015
Registered office address changed from , 1 Broad Court Beechfield Road, Alderley Edge, Cheshire, SK9 7AU to 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU on 2015-02-09
dot icon03/02/2015
Annual return made up to 2015-01-07 no member list
dot icon02/02/2015
Total exemption small company accounts made up to 2014-11-25
dot icon28/04/2014
Total exemption small company accounts made up to 2013-11-25
dot icon18/01/2014
Annual return made up to 2014-01-07 no member list
dot icon18/01/2014
Termination of appointment of Antony John Horsfall as a director on 2013-02-18
dot icon18/01/2014
Appointment of Mr Peter Godfrey as a director on 2013-02-18
dot icon23/02/2013
Total exemption small company accounts made up to 2012-11-25
dot icon10/02/2013
Termination of appointment of Antony John Horsfall as a secretary on 2013-02-10
dot icon06/02/2013
Annual return made up to 2013-01-07 no member list
dot icon13/03/2012
Total exemption small company accounts made up to 2011-11-25
dot icon08/01/2012
Annual return made up to 2012-01-07 no member list
dot icon17/09/2011
Total exemption small company accounts made up to 2010-11-25
dot icon17/02/2011
Annual return made up to 2011-01-07 no member list
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-25
dot icon08/01/2010
Annual return made up to 2010-01-07 no member list
dot icon08/01/2010
Director's details changed for Jane Lesley Mackay on 2010-01-08
dot icon08/01/2010
Director's details changed for Rowena Jane Davies on 2010-01-08
dot icon08/01/2010
Director's details changed for Antony John Horsfall on 2010-01-08
dot icon08/01/2010
Director's details changed for Stephen Richard Clark on 2010-01-08
dot icon08/01/2010
Director's details changed for David Richard Cumpstey on 2010-01-08
dot icon08/01/2010
Director's details changed for Peter James Blow on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Antony John Horsfall on 2010-01-08
dot icon08/01/2010
Director's details changed for Heather Jean Blow on 2010-01-08
dot icon08/01/2010
Director's details changed for Meryl Dawn Percy on 2010-01-08
dot icon13/10/2009
Total exemption small company accounts made up to 2008-11-25
dot icon26/05/2009
Secretary appointed antony john horsfall
dot icon12/05/2009
Appointment terminated secretary heather blow
dot icon12/05/2009
Registered office changed on 12/05/2009 from, grove house 227-233 london road, hazel grove, stockport, cheshire, SK7 4HS
dot icon08/01/2009
Annual return made up to 07/01/09
dot icon11/12/2008
Resolutions
dot icon14/04/2008
Accounts for a small company made up to 2007-11-25
dot icon08/01/2008
Annual return made up to 07/01/08
dot icon08/01/2008
Director's particulars changed
dot icon28/03/2007
Accounts for a small company made up to 2006-11-25
dot icon21/01/2007
Annual return made up to 07/01/07
dot icon15/08/2006
Director resigned
dot icon07/04/2006
Total exemption small company accounts made up to 2005-11-25
dot icon30/01/2006
Annual return made up to 07/01/06
dot icon11/10/2005
Registered office changed on 11/10/05 from:\melsonby terrace, 31 chorley old road, bolton lancashire, BL1 3AD
dot icon05/04/2005
Total exemption small company accounts made up to 2004-11-25
dot icon05/04/2005
Annual return made up to 07/01/05
dot icon11/03/2004
Total exemption small company accounts made up to 2003-11-25
dot icon06/03/2004
Annual return made up to 07/01/04
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon17/03/2003
Total exemption small company accounts made up to 2002-11-28
dot icon17/03/2003
Annual return made up to 07/01/03
dot icon26/11/2002
Annual return made up to 07/01/02
dot icon26/11/2002
Annual return made up to 07/01/01
dot icon26/11/2002
New secretary appointed
dot icon16/11/2002
Annual return made up to 07/01/00
dot icon16/11/2002
New director appointed
dot icon18/03/2002
Total exemption small company accounts made up to 2001-11-25
dot icon22/02/2001
Accounts for a small company made up to 2000-11-25
dot icon22/09/2000
Accounts for a small company made up to 1999-11-25
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
Director resigned
dot icon08/02/2000
New secretary appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
Annual return made up to 07/01/99
dot icon03/12/1998
Accounts for a small company made up to 1998-11-25
dot icon27/07/1998
Accounts for a small company made up to 1997-11-25
dot icon20/05/1998
Annual return made up to 07/01/98
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon09/03/1998
New secretary appointed
dot icon10/01/1997
Accounts for a small company made up to 1996-11-25
dot icon10/01/1997
Annual return made up to 07/01/97
dot icon07/02/1996
Accounts for a small company made up to 1995-11-25
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Annual return made up to 07/01/96
dot icon02/02/1995
Annual return made up to 16/01/95
dot icon22/01/1995
Accounts for a small company made up to 1994-11-25
dot icon23/03/1994
Full accounts made up to 1993-11-25
dot icon27/01/1994
Annual return made up to 16/01/94
dot icon04/02/1993
Annual return made up to 16/01/93
dot icon27/01/1993
Full accounts made up to 1992-11-25
dot icon27/01/1993
Director resigned;new director appointed
dot icon13/05/1992
Director resigned;new director appointed
dot icon13/05/1992
Director resigned;new director appointed
dot icon27/01/1992
Secretary resigned;new secretary appointed
dot icon27/01/1992
Full accounts made up to 1991-11-25
dot icon27/01/1992
Annual return made up to 16/01/92
dot icon24/01/1991
Full accounts made up to 1990-11-25
dot icon24/01/1991
Registered office changed on 24/01/91 from:\c/o carter chaloner & kearns, canada hse, 3 chepstow st, manchester M1 5ER
dot icon24/01/1991
Annual return made up to 16/01/91
dot icon25/01/1990
Annual return made up to 08/01/90
dot icon16/01/1990
Full accounts made up to 1989-11-25
dot icon24/01/1989
Full accounts made up to 1988-11-25
dot icon24/01/1989
Annual return made up to 06/01/89
dot icon22/03/1988
Director resigned;new director appointed
dot icon22/03/1988
Full accounts made up to 1987-11-25
dot icon29/02/1988
Annual return made up to 16/02/88
dot icon27/02/1987
Annual return made up to 15/02/87
dot icon04/02/1987
Full accounts made up to 1986-11-25
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/05/1961
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/11/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
25/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/11/2025
dot iconNext account date
25/11/2026
dot iconNext due on
25/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.23K
-
4.62K
-
-
2023
0
1.48K
-
8.25K
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Peter
Director
18/02/2013 - 27/02/2026
-
Davies, Rowena Jane
Director
02/12/1995 - 20/07/2024
-
Percy, Meryl Dawn
Director
15/08/2003 - Present
-
Clark, Stephen Richard
Director
30/09/1998 - 18/01/2023
2
Blow, Heather Jean
Director
04/01/2000 - 12/03/2018
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD COURT (ALDERLEY EDGE) LIMITED

BROAD COURT (ALDERLEY EDGE) LIMITED is an(a) Active company incorporated on 10/05/1961 with the registered office located at 6 Broad Court, Beechfield Road, Alderley Edge, Cheshire SK9 7AU. There are currently 7 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 COURT (ALDERLEY EDGE) LIMITED?

toggle

BROAD COURT (ALDERLEY EDGE) LIMITED is currently Active. It was registered on 10/05/1961 .

Where is BROAD COURT (ALDERLEY EDGE) LIMITED located?

toggle

BROAD COURT (ALDERLEY EDGE) LIMITED is registered at 6 Broad Court, Beechfield Road, Alderley Edge, Cheshire SK9 7AU.

What does BROAD COURT (ALDERLEY EDGE) LIMITED do?

toggle

BROAD COURT (ALDERLEY EDGE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROAD COURT (ALDERLEY EDGE) LIMITED?

toggle

The latest filing was on 09/04/2026: Notification of a person with significant control statement.