BROAD LEYS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROAD LEYS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819255

Incorporation date

17/05/2006

Size

Dormant

Contacts

Registered address

Registered address

53 High Street, Swanage BH19 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon21/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/11/2025
Director's details changed for Mr Paul David Dyson on 2025-11-03
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/10/2024
Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-21
dot icon18/10/2024
Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-18
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon15/05/2024
Appointment of Mr Ian Steers as a director on 2024-05-15
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon12/01/2021
Appointment of Mr Ieuan Rhys Williams as a director on 2021-01-12
dot icon07/01/2021
Termination of appointment of Ian Steers as a director on 2021-01-07
dot icon07/01/2021
Termination of appointment of Gavin Isle as a director on 2021-01-07
dot icon05/01/2021
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon14/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon23/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/10/2019
Secretary's details changed for Swanage Flat Management Co. Ltd. on 2019-10-17
dot icon03/10/2019
Registered office address changed from Hilltop,13 Bon Accord Road Swanage BH19 2DN England to 7a West Street Wareham BH20 4JS on 2019-10-03
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-05-31
dot icon31/07/2017
Appointment of Mr Paul Dyson as a director on 2017-07-18
dot icon24/07/2017
Appointment of Mr Gavin Isle as a director on 2017-07-12
dot icon13/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/06/2017
Termination of appointment of Neil Martin Cliff as a secretary on 2017-06-05
dot icon13/06/2017
Appointment of Swanage Flat Management Co. Ltd. as a secretary on 2017-06-05
dot icon13/06/2017
Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to Hilltop,13 Bon Accord Road Swanage BH19 2DN on 2017-06-13
dot icon17/05/2017
Termination of appointment of Rhys Williams as a director on 2017-03-20
dot icon17/05/2017
Appointment of Mr Ian Steers as a director on 2017-03-20
dot icon24/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/11/2015
Total exemption full accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon13/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon04/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/08/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon10/07/2010
Compulsory strike-off action has been discontinued
dot icon09/07/2010
Total exemption full accounts made up to 2009-05-31
dot icon28/05/2010
Termination of appointment of Broad Leys Management Company Limited as a director
dot icon28/05/2010
Termination of appointment of Jeremy Broad as a director
dot icon21/05/2010
Appointment of Mr Rhys Williams as a director
dot icon12/03/2010
Appointment of Broad Leys Management Company Limited as a director
dot icon26/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2009
Return made up to 17/05/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from hendford manor yeovil somerset BA20 1UN
dot icon18/06/2009
Location of register of members
dot icon18/06/2009
Location of debenture register
dot icon17/06/2009
Appointment terminated secretary howard yarnold
dot icon17/06/2009
Secretary appointed mr neil martin cliff
dot icon03/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/06/2008
Director appointed jeremy vincent broad
dot icon27/06/2008
Appointment terminated director zoe swan
dot icon24/06/2008
Return made up to 17/05/08; full list of members
dot icon22/07/2007
Registered office changed on 22/07/07 from: bishop house 28 second cross road twickenham middlesex TW2 5RF
dot icon06/06/2007
Return made up to 17/05/07; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Secretary resigned
dot icon17/05/2006
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
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWANAGE FLAT MANAGEMENT CO LIMITED
Corporate Secretary
05/06/2017 - Present
69
Cliff, Neil Martin
Secretary
01/05/2009 - 05/06/2017
26
Broad, Jeremy Vincent
Director
01/05/2007 - 01/01/2010
3
Dyson, Paul David
Director
18/07/2017 - Present
1
Steers, Ian
Director
15/05/2024 - Present
-

Persons with Significant Control

1
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 LEYS MANAGEMENT COMPANY LIMITED

BROAD LEYS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at 53 High Street, Swanage BH19 2LT. There are currently 4 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 LEYS MANAGEMENT COMPANY LIMITED?

toggle

BROAD LEYS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/2006 .

Where is BROAD LEYS MANAGEMENT COMPANY LIMITED located?

toggle

BROAD LEYS MANAGEMENT COMPANY LIMITED is registered at 53 High Street, Swanage BH19 2LT.

What does BROAD LEYS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROAD LEYS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2026-03-31.