BROADER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05274745

Incorporation date

01/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 St James Court, Friar Gate, Derby, Derbyshire DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon24/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon13/02/2025
Change of details for Mr Ram Kumar Narroya as a person with significant control on 2025-02-13
dot icon11/02/2025
Notification of Ajay Kumar Narroya as a person with significant control on 2025-02-11
dot icon24/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon21/12/2024
Previous accounting period extended from 2024-03-22 to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-22
dot icon19/12/2023
Previous accounting period shortened from 2023-03-23 to 2023-03-22
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-23
dot icon23/12/2022
Previous accounting period shortened from 2022-03-24 to 2022-03-23
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon25/03/2022
Registration of charge 052747450001, created on 2022-03-04
dot icon25/03/2022
Registration of charge 052747450002, created on 2022-03-04
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-25 to 2021-03-24
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon21/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-03-27
dot icon23/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-27
dot icon22/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon26/03/2017
Total exemption small company accounts made up to 2016-03-28
dot icon26/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-03-29
dot icon22/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-03-30
dot icon24/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon17/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/11/2013
Secretary's details changed for Maureen Shenton on 2013-09-10
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/08/2012
Registered office address changed from Columbo House Colombo Street Derby DE23 8LW on 2012-08-10
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 01/11/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 01/11/07; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/12/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon14/11/2006
Return made up to 01/11/06; full list of members
dot icon29/11/2005
Return made up to 01/11/05; full list of members
dot icon07/01/2005
Resolutions
dot icon03/12/2004
Resolutions
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Registered office changed on 25/11/04 from: brookwele developments colombo house columbo street derby DE23 8LW
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Registered office changed on 25/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-30.41 % *

* during past year

Cash in Bank

£3,486.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.15K
-
0.00
9.55K
-
2022
0
16.90K
-
0.00
5.01K
-
2023
1
17.43K
-
0.00
3.49K
-
2023
1
17.43K
-
0.00
3.49K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

17.43K £Ascended3.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.49K £Descended-30.41 % *

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
HCS SECRETARIAL LIMITED
Nominee Secretary
01/11/2004 - 18/11/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/11/2004 - 18/11/2004
15849
Narroya, Ram Kumar
Director
18/11/2004 - Present
29
Shenton, Maureen
Secretary
18/11/2004 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADER MANAGEMENT LIMITED

BROADER MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/2004 with the registered office located at 4 St James Court, Friar Gate, Derby, Derbyshire DE1 1BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADER MANAGEMENT LIMITED?

toggle

BROADER MANAGEMENT LIMITED is currently Active. It was registered on 01/11/2004 .

Where is BROADER MANAGEMENT LIMITED located?

toggle

BROADER MANAGEMENT LIMITED is registered at 4 St James Court, Friar Gate, Derby, Derbyshire DE1 1BT.

What does BROADER MANAGEMENT LIMITED do?

toggle

BROADER MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BROADER MANAGEMENT LIMITED have?

toggle

BROADER MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for BROADER MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-03-31.