BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07941340

Incorporation date

08/02/2012

Size

Dormant

Contacts

Registered address

Registered address

134 Cheltenham Road, Gloucester GL2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon27/03/2026
Termination of appointment of Patricia Dorothy Mcdonald as a director on 2026-03-25
dot icon27/03/2026
Termination of appointment of Neil Andrew Wichard as a director on 2026-03-25
dot icon27/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon20/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon24/09/2019
Termination of appointment of Patricia June Sheriff Target as a director on 2019-09-24
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/10/2018
Appointment of Ms Patricia Dorothy Mcdonald as a director on 2018-10-15
dot icon11/10/2018
Appointment of Mr Edward Schofield as a director on 2018-10-11
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon20/04/2016
Appointment of Cmg Leasehold Management Limited as a secretary on 2016-04-01
dot icon20/04/2016
Registered office address changed from C/O C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to 134 Cheltenham Road Gloucester GL2 0LY on 2016-04-20
dot icon06/04/2016
Termination of appointment of Richard Mathieson as a secretary on 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-08 no member list
dot icon11/01/2016
Accounts for a dormant company made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-08 no member list
dot icon23/02/2015
Appointment of Mr Richard Mathieson as a secretary on 2015-02-23
dot icon23/02/2015
Registered office address changed from 10 Broad Meadow Leonard Stanley Stonehouse Gloucestershire GL10 3PG England to C/O C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 2015-02-23
dot icon23/02/2015
Termination of appointment of Edward Schofield as a secretary on 2015-02-23
dot icon03/07/2014
Appointment of Neil Andrew Wichard as a director
dot icon24/03/2014
Appointment of Patricia June Sheriff Target as a director
dot icon24/03/2014
Appointment of Edward Schofield as a secretary
dot icon20/03/2014
Termination of appointment of Pitsec Ltd as a secretary
dot icon20/03/2014
Registered office address changed from 47 Castle Street Reading RG1 7SR on 2014-03-20
dot icon20/03/2014
Termination of appointment of Paul Mccann as a director
dot icon20/03/2014
Termination of appointment of Geoffrey Banfield as a director
dot icon11/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-08 no member list
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-08 no member list
dot icon08/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CMG LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/04/2016 - Present
90
PITSEC LIMITED
Corporate Secretary
08/02/2012 - 19/03/2014
34
Mccann, Paul Joseph
Director
08/02/2012 - 19/03/2014
118
Banfield, Geoffrey Piers
Director
08/02/2012 - 19/03/2014
131
Schofield, Edward
Director
11/10/2018 - 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 MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2012 with the registered office located at 134 Cheltenham Road, Gloucester GL2 0LY. There are currently 2 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 MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2012 .

Where is BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 134 Cheltenham Road, Gloucester GL2 0LY.

What does BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Patricia Dorothy Mcdonald as a director on 2026-03-25.