BROADLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147201

Incorporation date

24/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Vickery Holman Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2001)
dot icon27/02/2026
Micro company accounts made up to 2025-06-01
dot icon10/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-06-01
dot icon13/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-06-01
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-01
dot icon18/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-06-01
dot icon07/04/2022
Registered office address changed from C/O Envoy 26 Lockyer Street Plymouth Devon PL1 2QW to Vickery Holman Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 2022-04-07
dot icon15/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-01-31
dot icon18/01/2021
Current accounting period extended from 2021-01-31 to 2021-06-01
dot icon18/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon12/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/10/2016
Micro company accounts made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon16/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon19/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon31/05/2011
Termination of appointment of Paul Moorhouse as a director
dot icon31/05/2011
Registered office address changed from Unit 6 Broadley Court Broadley Park Roborough Plymouth Devon PL6 7SQ on 2011-05-31
dot icon13/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Robert Samuel Brown on 2010-01-11
dot icon18/01/2010
Director's details changed for Shaun Mark Gray on 2010-01-11
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/02/2009
Return made up to 11/01/09; full list of members
dot icon13/02/2009
Location of register of members
dot icon13/02/2009
Location of debenture register
dot icon13/02/2009
Registered office changed on 13/02/2009 from 308 saint levan road keyham plymouth devon PL2 1JP
dot icon24/04/2008
Director appointed paul patrick moorhouse
dot icon24/04/2008
Secretary appointed dennis william wright
dot icon24/04/2008
Director appointed shaun mark gray
dot icon24/04/2008
Director appointed robert samuel brown
dot icon18/04/2008
Appointment terminated director catherine salhurst
dot icon18/04/2008
Appointment terminated secretary charles knapper
dot icon05/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/03/2008
Return made up to 11/01/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Registered office changed on 26/01/07 from: 35 rodney road cheltenham gloucestershire GL50 1HX
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Director resigned
dot icon22/01/2007
Return made up to 11/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/01/2006
Return made up to 11/01/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 11/01/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/07/2004
Return made up to 24/01/04; full list of members
dot icon07/05/2004
Registered office changed on 07/05/04 from: 25 ocean court richmond walk plymouth devon PL1 4QA
dot icon19/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/02/2003
Return made up to 24/01/03; full list of members
dot icon24/02/2003
Registered office changed on 24/02/03 from: 6 drake circus plymouth devon PL4 8AQ
dot icon18/02/2003
Ad 24/07/02--------- £ si 1@1=1 £ ic 9/10
dot icon18/02/2003
Ad 24/07/02--------- £ si 1@1=1 £ ic 8/9
dot icon18/02/2003
Ad 30/07/02--------- £ si 1@1=1 £ ic 7/8
dot icon18/02/2003
Ad 19/09/02--------- £ si 1@1=1 £ ic 6/7
dot icon18/02/2003
Ad 05/11/02--------- £ si 1@1=1 £ ic 5/6
dot icon14/01/2003
Ad 09/02/01--------- £ si 1@1
dot icon14/01/2003
Ad 06/04/01--------- £ si 1@1
dot icon14/01/2003
Ad 20/07/01--------- £ si 1@1
dot icon28/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/02/2002
Ad 06/04/01--------- £ si 1@1
dot icon02/02/2002
Ad 09/02/01--------- £ si 1@1
dot icon02/02/2002
Ad 20/07/01--------- £ si 1@1
dot icon02/02/2002
Return made up to 24/01/02; full list of members
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Secretary resigned
dot icon24/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/06/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
01/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/06/2025
dot iconNext account date
01/06/2026
dot iconNext due on
01/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Descended-10.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorhouse, Paul Patrick
Director
10/04/2008 - 22/03/2011
3
Plant, Michael Allen
Director
24/01/2001 - 13/01/2002
10
Gray, Shaun Mark
Director
10/04/2008 - Present
2
Wiseman, Christopher Hadley
Director
13/01/2002 - 17/01/2007
1
Salhurst, Catherine May
Director
17/01/2007 - 10/04/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADLEY COURT MANAGEMENT COMPANY LIMITED

BROADLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/2001 with the registered office located at Vickery Holman Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP. There are currently 3 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 BROADLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

BROADLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/01/2001 .

Where is BROADLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BROADLEY COURT MANAGEMENT COMPANY LIMITED is registered at Vickery Holman Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP.

What does BROADLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROADLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-06-01.