BROAD OAKS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BROAD OAKS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02854012

Incorporation date

16/09/1993

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1993)
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Director's details changed for Mr Marc Alex Somers on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Christopher David Cook on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon02/11/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Appointment of Warwick Estates Property Management Ltd as a secretary on 2022-04-25
dot icon03/05/2022
Termination of appointment of Management Secretaries Limited as a secretary on 2022-05-01
dot icon03/05/2022
Registered office address changed from Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA England to Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN on 2022-05-03
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon17/09/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon01/02/2018
Termination of appointment of Gareth William Parry as a director on 2018-02-01
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Appointment of Mr Marc Alex Somers as a director on 2016-10-05
dot icon06/10/2016
Termination of appointment of Sara Somers as a director on 2016-10-05
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/02/2016
Termination of appointment of Roy Leslie Hollely as a director on 2016-02-23
dot icon24/09/2015
Annual return made up to 2015-09-16 no member list
dot icon17/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-09-16 no member list
dot icon12/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-16 no member list
dot icon28/08/2013
Appointment of Mr Christopher David Cook as a director
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-16 no member list
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-16 no member list
dot icon27/09/2011
Secretary's details changed for Management Secretaries Limited on 2011-09-16
dot icon26/09/2011
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2011-09-26
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-09-16 no member list
dot icon17/09/2010
Secretary's details changed for Management Secretaries Limited on 2010-09-16
dot icon17/09/2010
Director's details changed for Roy Leslie Hollely on 2010-09-16
dot icon17/09/2010
Director's details changed for Sara Somers on 2010-09-16
dot icon17/09/2010
Director's details changed for Mr Gareth William Parry on 2010-09-16
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Sara Somers on 2010-03-30
dot icon08/04/2010
Director's details changed for Roy Leslie Hollely on 2010-03-30
dot icon08/04/2010
Director's details changed for Mr Gareth William Parry on 2010-03-30
dot icon17/09/2009
Annual return made up to 16/09/09
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon15/10/2008
Director appointed gareth william parry
dot icon22/09/2008
Annual return made up to 16/09/08
dot icon19/09/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Annual return made up to 16/09/07
dot icon31/05/2007
Director resigned
dot icon05/01/2007
Annual return made up to 16/09/06
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Annual return made up to 16/09/05
dot icon09/06/2005
Registered office changed on 09/06/05 from: suite 405 mill studio crane mead ware hertfordshire SG12 9PY
dot icon07/01/2005
Secretary resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon07/01/2005
New secretary appointed
dot icon13/10/2004
Annual return made up to 16/09/04
dot icon08/07/2004
Director resigned
dot icon21/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR
dot icon07/10/2003
Annual return made up to 16/09/03
dot icon27/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Auditor's resignation
dot icon20/09/2002
Annual return made up to 16/09/02
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon28/09/2001
Annual return made up to 16/09/01
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
New secretary appointed
dot icon03/10/2000
Annual return made up to 16/09/00
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Annual return made up to 16/09/99
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Annual return made up to 16/09/98
dot icon29/09/1997
Annual return made up to 16/09/97
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon23/09/1996
Annual return made up to 16/09/96
dot icon06/11/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
New director appointed
dot icon25/09/1995
Annual return made up to 16/09/95
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Annual return made up to 16/09/94
dot icon06/10/1993
Accounting reference date notified as 31/12
dot icon16/09/1993
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
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
25/04/2022 - Present
798
Somers, Marc Alex
Director
05/10/2016 - Present
-
Cook, Christopher David
Director
28/08/2013 - 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 OAKS MANAGEMENT CO. LIMITED

BROAD OAKS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 16/09/1993 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 OAKS MANAGEMENT CO. LIMITED?

toggle

BROAD OAKS MANAGEMENT CO. LIMITED is currently Active. It was registered on 16/09/1993 .

Where is BROAD OAKS MANAGEMENT CO. LIMITED located?

toggle

BROAD OAKS MANAGEMENT CO. LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does BROAD OAKS MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for BROAD OAKS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-16 with no updates.