BROAD PARK MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BROAD PARK MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01721819

Incorporation date

10/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

26 Fircroft Road, Plymouth PL2 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon31/12/2025
-
dot icon31/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon22/05/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon24/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon23/11/2021
Notification of Mark David Heard as a person with significant control on 2021-11-23
dot icon11/11/2021
Cessation of Mark David Heard as a person with significant control on 2021-11-11
dot icon17/06/2021
Registered office address changed from 7 st Edward Gardens Eggbuckland Plymouth Devon PL6 5PB to 26 Fircroft Road Plymouth PL2 3JU on 2021-06-17
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon27/02/2018
Director's details changed for Mr Kevin Bateman on 2018-02-25
dot icon27/02/2018
Termination of appointment of Gillian Dawn Wilson as a director on 2018-02-25
dot icon27/02/2018
Termination of appointment of Gillian Dawn Wilson as a director on 2018-02-25
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Notification of Mark David Heard as a person with significant control on 2017-07-13
dot icon13/07/2017
Appointment of Mr Kevin Bateman as a director on 2017-07-13
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-15 no member list
dot icon25/06/2015
Annual return made up to 2015-06-15 no member list
dot icon27/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2014
Annual return made up to 2014-06-15 no member list
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2013
Annual return made up to 2013-06-15 no member list
dot icon21/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/06/2012
Annual return made up to 2012-06-15 no member list
dot icon25/06/2012
Director's details changed for Gillian Dawn Bailey on 2012-06-25
dot icon08/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2011
Annual return made up to 2011-06-15 no member list
dot icon03/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/07/2010
Annual return made up to 2010-06-15 no member list
dot icon10/07/2010
Director's details changed for Mark David Heard on 2010-05-29
dot icon10/07/2010
Director's details changed for Gillian Dawn Bailey on 2010-05-29
dot icon08/07/2010
Termination of appointment of Rita Saunders as a director
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2009
Annual return made up to 15/06/09
dot icon09/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2008
Annual return made up to 15/06/08
dot icon19/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2008
Director appointed gillian dawn bailey
dot icon25/03/2008
Registered office changed on 25/03/2008 from 1 broad park road peverell plymouth devon PL3 4PX
dot icon16/07/2007
Annual return made up to 15/06/07
dot icon29/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
Registered office changed on 05/09/06 from: 91 houndiscombe road mutley plymouth devon PL4 6HB
dot icon10/07/2006
Annual return made up to 15/06/06
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/07/2005
Annual return made up to 15/06/05
dot icon22/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
Annual return made up to 15/06/04
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2003
Annual return made up to 15/06/03
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/07/2002
Annual return made up to 15/06/02
dot icon08/05/2002
Director's particulars changed
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/12/2001
Annual return made up to 15/06/01
dot icon04/11/2001
Registered office changed on 04/11/01 from: 1 broad park road peverell plymouth PL3 4PX
dot icon04/11/2001
New secretary appointed;new director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Secretary resigned;director resigned
dot icon30/03/2001
Director resigned
dot icon30/03/2001
New director appointed
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon27/09/2000
Annual return made up to 15/06/00
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon08/07/1999
Annual return made up to 15/06/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon10/08/1998
Annual return made up to 15/06/98
dot icon23/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/02/1998
New director appointed
dot icon04/08/1997
Annual return made up to 15/06/97
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
Full accounts made up to 1996-03-31
dot icon27/06/1996
Annual return made up to 15/06/96
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon10/07/1995
Annual return made up to 15/06/95
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon31/08/1994
Annual return made up to 31/07/94
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/06/1993
New director appointed
dot icon08/06/1993
Annual return made up to 15/06/93
dot icon10/02/1993
Full accounts made up to 1992-03-31
dot icon18/06/1992
New secretary appointed
dot icon18/06/1992
Annual return made up to 15/06/92
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon21/06/1991
Director resigned;new director appointed
dot icon21/06/1991
Annual return made up to 15/06/91
dot icon21/12/1990
New director appointed
dot icon21/06/1990
Full accounts made up to 1990-03-31
dot icon21/06/1990
Annual return made up to 15/06/90
dot icon01/06/1990
Secretary resigned;new secretary appointed
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon26/10/1989
Annual return made up to 18/10/89
dot icon02/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon02/03/1989
Accounts for a dormant company made up to 1987-03-31
dot icon02/03/1989
Accounts for a dormant company made up to 1986-03-31
dot icon02/03/1989
Accounts for a dormant company made up to 1985-03-31
dot icon02/03/1989
Accounts for a dormant company made up to 1984-03-31
dot icon02/03/1989
Resolutions
dot icon06/02/1989
Annual return made up to 31/03/88
dot icon06/02/1989
Annual return made up to 31/03/87
dot icon06/02/1989
Annual return made up to 31/03/86
dot icon06/02/1989
Annual return made up to 31/03/85
dot icon06/02/1989
Annual return made up to 31/03/84
dot icon01/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1988
Restoration by order of the court
dot icon07/04/1987
Dissolution
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Kevin
Director
13/07/2017 - Present
19
Mr Mark David Heard
Director
28/05/2004 - Present
-
Heard, Robert James
Director
18/08/2001 - 11/12/2004
-
Williams, Steven Charles
Director
17/02/1998 - 01/03/2001
-
Curtis, Lisa
Director
16/02/2001 - 19/04/2002
-

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 PARK MANAGEMENT CO. LIMITED

BROAD PARK MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 10/05/1983 with the registered office located at 26 Fircroft Road, Plymouth PL2 3JU. 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 PARK MANAGEMENT CO. LIMITED?

toggle

BROAD PARK MANAGEMENT CO. LIMITED is currently Active. It was registered on 10/05/1983 .

Where is BROAD PARK MANAGEMENT CO. LIMITED located?

toggle

BROAD PARK MANAGEMENT CO. LIMITED is registered at 26 Fircroft Road, Plymouth PL2 3JU.

What does BROAD PARK MANAGEMENT CO. LIMITED do?

toggle

BROAD PARK MANAGEMENT CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 31/12/2025: undefined.