BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366649

Incorporation date

16/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Hilltop Mynyddbach, Shirenewton, Chepstow NP16 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon16/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-12-31
dot icon16/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/04/2018
Notification of Josephine Lynne Barlow as a person with significant control on 2018-04-20
dot icon20/04/2018
Cessation of Joseph John Howe as a person with significant control on 2018-04-20
dot icon20/04/2018
Appointment of Ms Josephine Lynne Barlow as a director on 2018-04-20
dot icon20/04/2018
Termination of appointment of Joseph John Howe as a director on 2018-04-20
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon14/02/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2017
Annual return made up to 2014-02-16
dot icon02/08/2017
Total exemption small company accounts made up to 2016-02-28
dot icon31/07/2017
Notification of Joseph John Howe as a person with significant control on 2017-07-27
dot icon29/07/2017
Notification of Christopher Malcolm Booth as a person with significant control on 2017-07-27
dot icon29/07/2017
Withdrawal of a person with significant control statement on 2017-07-29
dot icon28/07/2017
Appointment of Mr Joseph John Howe as a director on 2017-07-07
dot icon27/07/2017
Registered office address changed from Hilltop Shirenewton Chepstow Monmouthshire NP16 6RP to Hilltop Mynyddbach Shirenewton Chepstow NP16 6RP on 2017-07-27
dot icon26/07/2017
Micro company accounts made up to 2017-02-28
dot icon26/07/2017
Director's details changed for Christopher Malcolm Booth on 2017-07-26
dot icon26/07/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon26/07/2017
Rectified The AP01 was removed from the public register on 25/09/2017 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon20/07/2017
Registered office address changed from 41 High Street Staple Hill Bristol South Gloucestershire to Hilltop Shirenewton Chepstow Monmouthshire NP16 6RP on 2017-07-20
dot icon19/07/2017
Appointment of Christopher Malcolm Booth as a director on 2017-07-07
dot icon19/07/2017
Termination of appointment of Wayne David Strange as a director on 2017-07-07
dot icon19/07/2017
Termination of appointment of John Collin Iles as a director on 2017-07-07
dot icon06/07/2017
Confirmation statement made on 2017-02-16 with updates
dot icon06/07/2017
Annual return made up to 2016-02-16
dot icon06/07/2017
Annual return made up to 2015-02-16
dot icon06/07/2017
Total exemption small company accounts made up to 2015-02-28
dot icon06/07/2017
Total exemption small company accounts made up to 2014-02-28
dot icon06/07/2017
Administrative restoration application
dot icon30/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-16 no member list
dot icon03/04/2012
Accounts for a dormant company made up to 2012-02-29
dot icon03/04/2012
Total exemption small company accounts made up to 2011-02-28
dot icon27/03/2012
Director's details changed for John Collin Iles on 2011-12-01
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon23/03/2012
Annual return made up to 2012-02-16 no member list
dot icon23/03/2012
Termination of appointment of Gordon Iles as a secretary
dot icon23/03/2012
Termination of appointment of Gordon Iles as a director
dot icon23/03/2012
Director's details changed for John Collin Iles on 2011-03-28
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Annual return made up to 2011-02-16 no member list
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-16 no member list
dot icon16/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/05/2009
Annual return made up to 16/02/09
dot icon11/05/2009
Director's change of particulars / wayne strange / 15/02/2009
dot icon09/04/2009
Director's change of particulars / wayne strange / 15/02/2009
dot icon01/04/2009
Director's change of particulars / wayne strange / 15/02/2009
dot icon10/04/2008
Annual return made up to 16/02/08
dot icon29/03/2008
Accounts for a dormant company made up to 2006-02-28
dot icon28/03/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon08/03/2007
Annual return made up to 16/02/07
dot icon23/02/2006
Annual return made up to 16/02/06
dot icon08/08/2005
Certificate of change of name
dot icon18/03/2005
Registered office changed on 18/03/05 from: 135 aztec west, bristol, BS32 4UB
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Secretary resigned;director resigned
dot icon18/03/2005
New secretary appointed;new director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon09/03/2005
Resolutions
dot icon16/02/2005
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
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROWANSEC LIMITED
Nominee Director
15/02/2005 - 13/03/2005
467
ROWANSEC LIMITED
Nominee Secretary
15/02/2005 - 13/03/2005
467
ROWAN FORMATIONS LIMITED
Nominee Director
15/02/2005 - 13/03/2005
261
Booth, Christopher Malcolm
Director
07/07/2017 - Present
2
Ms Josephine Lynne Barlow
Director
20/04/2018 - 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 BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED

BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at Hilltop Mynyddbach, Shirenewton, Chepstow NP16 6RP. 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 BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED?

toggle

BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/02/2005 .

Where is BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED located?

toggle

BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED is registered at Hilltop Mynyddbach, Shirenewton, Chepstow NP16 6RP.

What does BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED do?

toggle

BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADFIELD COURT (KINGSWOOD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.