BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02496360

Incorporation date

26/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

1 Wiston Avenue, Chichester PO19 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1990)
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon11/04/2024
Notification of a person with significant control statement
dot icon05/04/2024
Cessation of Deborah Patricia Harper as a person with significant control on 2024-04-04
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/01/2024
Termination of appointment of David Munden as a director on 2024-01-08
dot icon17/10/2023
Appointment of Mrs Helen Diane Louisa Dean as a director on 2023-10-10
dot icon17/10/2023
Appointment of Miss Bernice Janet Pretty as a director on 2023-10-10
dot icon17/10/2023
Director's details changed for Miss Bernice Janet Pretty on 2023-10-10
dot icon05/09/2023
Withdrawal of a person with significant control statement on 2023-09-05
dot icon05/09/2023
Notification of Deborah Patricia Harper as a person with significant control on 2023-09-05
dot icon04/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon16/03/2023
Termination of appointment of Richard Spong as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr David Munden as a director on 2023-03-15
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-04-30
dot icon31/01/2020
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to 1 Wiston Avenue Chichester PO19 8RJ on 2020-01-31
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon29/01/2017
Micro company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-04-18 no member list
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-18 no member list
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-18 no member list
dot icon28/04/2014
Termination of appointment of David Richardson as a director
dot icon13/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-18 no member list
dot icon16/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-18 no member list
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-18 no member list
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-04-18 no member list
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Director's details changed for David John Richardson on 2010-04-18
dot icon07/06/2010
Director's details changed for Richard Spong on 2010-04-18
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Termination of appointment of David Richardson as a secretary
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/06/2009
Director and secretary appointed david john richardson
dot icon10/06/2009
Director appointed richard spong
dot icon27/05/2009
Annual return made up to 18/04/09
dot icon22/05/2009
Appointment terminated director kathryn bennett
dot icon22/05/2009
Appointment terminated director michael gregory
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Annual return made up to 18/04/08
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/05/2007
Annual return made up to 18/04/07
dot icon23/05/2007
Director resigned
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Registered office changed on 17/01/07 from: peerland house 50 west street chichester west sussex PO20 1PS
dot icon10/01/2007
Secretary resigned
dot icon29/11/2006
New director appointed
dot icon15/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/05/2006
Annual return made up to 18/04/06
dot icon26/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon05/05/2005
Annual return made up to 18/04/05
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon13/05/2004
Annual return made up to 18/04/04
dot icon31/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Registered office changed on 15/05/03 from: 14 broadbridge mill old bridge road, bosham chichester west sussex PO18 8PX
dot icon15/05/2003
Annual return made up to 18/04/03
dot icon16/05/2002
Total exemption small company accounts made up to 2002-04-30
dot icon09/05/2002
Annual return made up to 18/04/02
dot icon24/05/2001
Accounts for a small company made up to 2001-04-30
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
New secretary appointed
dot icon15/05/2001
Annual return made up to 18/04/01
dot icon25/10/2000
Director resigned
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
Registered office changed on 02/10/00 from: 3 broadbridge mill old bridge road, bosham chichester west sussex PO18 8PX
dot icon02/10/2000
Secretary resigned
dot icon10/05/2000
Annual return made up to 26/04/00
dot icon10/05/2000
Accounts for a small company made up to 2000-04-30
dot icon18/05/1999
Annual return made up to 26/04/99
dot icon08/05/1999
New secretary appointed
dot icon08/05/1999
New director appointed
dot icon04/05/1999
Accounts for a small company made up to 1999-04-30
dot icon19/04/1999
Accounts for a small company made up to 1998-04-30
dot icon11/12/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Secretary resigned
dot icon14/05/1998
Annual return made up to 26/04/98
dot icon06/03/1998
Resolutions
dot icon05/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon30/04/1997
Annual return made up to 26/04/97
dot icon03/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon26/05/1996
Annual return made up to 26/04/96
dot icon29/06/1995
Accounts for a dormant company made up to 1995-04-30
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Annual return made up to 26/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a dormant company made up to 1994-04-30
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Annual return made up to 26/04/94
dot icon16/06/1993
Accounts for a dormant company made up to 1993-04-30
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Annual return made up to 26/04/93
dot icon28/09/1992
Accounts for a dormant company made up to 1992-04-30
dot icon05/08/1992
Annual return made up to 26/04/92
dot icon17/07/1992
Resolutions
dot icon13/06/1991
Accounts for a dormant company made up to 1991-04-30
dot icon06/06/1991
Annual return made up to 30/04/91
dot icon20/05/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon03/01/1991
Certificate of change of name
dot icon02/11/1990
Registered office changed on 02/11/90 from: 2 baches street london N1 6UB
dot icon02/11/1990
Secretary resigned;new secretary appointed
dot icon02/11/1990
Director resigned;new director appointed
dot icon26/04/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
399.00
-
0.00
-
-
2022
1
323.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spong, Richard
Director
20/10/2008 - 15/03/2023
-
Munden, David
Director
15/03/2023 - 08/01/2024
-
Dean, Helen Diane Louisa
Director
10/10/2023 - Present
-
Pretty, Bernice Janet
Director
10/10/2023 - Present
-

Persons with Significant Control

3
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 BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED

BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/1990 with the registered office located at 1 Wiston Avenue, Chichester PO19 8RJ. 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 BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED?

toggle

BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED is currently Active. It was registered on 26/04/1990 .

Where is BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED located?

toggle

BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED is registered at 1 Wiston Avenue, Chichester PO19 8RJ.

What does BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED do?

toggle

BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-04-30.