BROADLANDS MANAGEMENT (SWINTON) LIMITED

Register to unlock more data on OkredoRegister

BROADLANDS MANAGEMENT (SWINTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116505

Incorporation date

30/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon22/07/2025
Appointment of Ms Maria Chiara Taylor-Chadwick as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Ben Conway as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Angela Fay Dutton as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr James Frederick William Stedman as a director on 2025-07-21
dot icon10/06/2025
Termination of appointment of Douglas Gordon Stewart as a director on 2025-06-05
dot icon10/06/2025
Appointment of Mr Ben Conway as a director on 2025-06-05
dot icon12/05/2025
Micro company accounts made up to 2025-01-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon20/11/2024
Director's details changed for Douglas Gordon Stewart on 2024-11-15
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon04/11/2024
Micro company accounts made up to 2024-01-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon23/05/2023
Micro company accounts made up to 2023-01-31
dot icon23/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon23/11/2022
Secretary's details changed for Hml Hml Company Secretary Services on 2022-11-23
dot icon14/07/2022
Micro company accounts made up to 2022-01-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Micro company accounts made up to 2020-01-31
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon17/12/2018
Confirmation statement made on 2018-10-20 with updates
dot icon08/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon06/07/2017
Termination of appointment of Andrew Valetine Stachulski as a director on 2016-04-15
dot icon17/05/2017
Accounts for a dormant company made up to 2017-01-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/04/2016
Termination of appointment of Alan Gartside as a director on 2016-04-05
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon06/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon19/08/2014
Appointment of Mr Alan Gartside as a director on 2014-08-06
dot icon21/07/2014
Termination of appointment of Ann Connell as a director on 2014-07-21
dot icon30/06/2014
Director's details changed for Dr Andrew Valetine Stackulski on 2014-06-28
dot icon28/06/2014
Director's details changed for Douglas Gordon Stewart on 2014-06-28
dot icon28/06/2014
Director's details changed for Ann Connell on 2014-06-28
dot icon17/06/2014
Termination of appointment of Rhona Chilton as a director
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon28/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/05/2013
Current accounting period shortened from 2014-03-31 to 2014-01-31
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/10/2012
Appointment of Ann Connell as a director
dot icon27/09/2012
Appointment of Dr Andrew Valetine Stackulski as a director
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon04/09/2009
Director appointed rhona chilton
dot icon19/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon18/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/10/2007
Return made up to 20/10/07; full list of members
dot icon11/09/2007
Secretary's particulars changed
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon27/01/2007
Registered office changed on 27/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
New secretary appointed
dot icon06/11/2006
Return made up to 20/10/06; full list of members
dot icon03/10/2006
Director resigned
dot icon11/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/11/2005
Return made up to 20/10/05; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2005
Director resigned
dot icon22/07/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon08/11/2004
Return made up to 20/10/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/12/2003
Return made up to 20/10/03; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 20/10/02; full list of members
dot icon19/11/2002
Registered office changed on 19/11/02 from: 7 station road swinton manchester M27 6AH
dot icon27/11/2001
Return made up to 20/10/01; full list of members
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 35 bury road new road prestwich manchester M25 8JY
dot icon30/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/03/2001
Director resigned
dot icon08/11/2000
Return made up to 20/10/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-03-31
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon26/10/1999
Return made up to 20/10/99; full list of members
dot icon14/06/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon20/10/1998
Accounts for a small company made up to 1998-03-31
dot icon19/10/1998
Return made up to 20/10/98; change of members
dot icon23/07/1998
Director resigned
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/10/1997
Return made up to 20/10/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/10/1996
Return made up to 20/10/96; change of members
dot icon21/10/1996
Director resigned
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/10/1995
Return made up to 20/10/95; change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Director resigned;new director appointed
dot icon10/10/1994
Return made up to 20/10/94; full list of members
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Secretary resigned;new secretary appointed
dot icon25/07/1994
Registered office changed on 25/07/94 from: 32 woodsend circle flixton manchester, M31 2GY
dot icon27/06/1994
Director resigned
dot icon27/06/1994
Director resigned
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Director resigned
dot icon15/11/1993
Director resigned
dot icon04/11/1993
Return made up to 20/10/93; full list of members
dot icon11/05/1993
New director appointed
dot icon03/11/1992
Return made up to 20/10/92; full list of members
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Director resigned
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
Return made up to 20/10/91; full list of members
dot icon03/09/1991
Registered office changed on 03/09/91 from: 48 cornhill road davyhulme manchester, M31 3SZ
dot icon28/09/1990
Full accounts made up to 1990-03-31
dot icon28/09/1990
Return made up to 30/07/90; full list of members
dot icon26/09/1990
New director appointed
dot icon23/10/1989
Registered office changed on 23/10/89 from: 97-101 chorley road swinton manchester M27 2AB
dot icon07/09/1989
New director appointed
dot icon31/08/1989
Full accounts made up to 1989-03-31
dot icon31/08/1989
Return made up to 21/04/89; full list of members
dot icon25/04/1989
Full accounts made up to 1988-03-31
dot icon25/04/1989
Return made up to 21/09/88; full list of members
dot icon21/02/1989
Director resigned;new director appointed
dot icon23/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1988
Wd 14/03/88 ad 08/10/87-29/02/88 £ si 18@1=18
dot icon06/04/1987
Secretary resigned;new secretary appointed
dot icon30/03/1987
Certificate of Incorporation
dot icon30/03/1987
Incorporation
dot icon10/03/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/05/2014 - Present
2825
Conway, Ben
Director
05/06/2025 - 21/07/2025
184
THE GUTHRIE PARTNERSHIP LIMITED
Corporate Secretary
27/02/2012 - 11/05/2014
146
Greenhalgh, Llewellyn Simon
Director
22/09/1996 - 15/07/1998
9
Carr, Geoffrey
Secretary
31/08/2001 - 07/01/2007
45

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 BROADLANDS MANAGEMENT (SWINTON) LIMITED

BROADLANDS MANAGEMENT (SWINTON) LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADLANDS MANAGEMENT (SWINTON) LIMITED?

toggle

BROADLANDS MANAGEMENT (SWINTON) LIMITED is currently Active. It was registered on 30/03/1987 .

Where is BROADLANDS MANAGEMENT (SWINTON) LIMITED located?

toggle

BROADLANDS MANAGEMENT (SWINTON) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BROADLANDS MANAGEMENT (SWINTON) LIMITED do?

toggle

BROADLANDS MANAGEMENT (SWINTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADLANDS MANAGEMENT (SWINTON) LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.