BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01158566

Incorporation date

30/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon12/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/10/2023
Director's details changed for Mr Geoffrey Max Faiman on 2023-09-01
dot icon20/10/2023
Secretary's details changed for Mrs Adrienne Rita Faiman on 2023-09-01
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon03/10/2013
Termination of appointment of David Woods as a director
dot icon03/10/2013
Termination of appointment of David Woods as a secretary
dot icon30/09/2013
Appointment of Mrs Adrienne Rita Faiman as a secretary
dot icon30/09/2013
Appointment of Mr Geoffrey Max Faiman as a director
dot icon30/09/2013
Registered office address changed from 17 Fernleigh 45 Sharples Park Bolton BL1 6PG on 2013-09-30
dot icon10/06/2013
Termination of appointment of Norma Russell as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Termination of appointment of Paul Hughes as a director
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr David Woods on 2009-10-01
dot icon19/10/2009
Director's details changed for Paul Edwin Hughes on 2009-10-01
dot icon19/10/2009
Director's details changed for Norma Russell on 2009-10-01
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 19/10/08; full list of members
dot icon22/10/2008
Director and secretary's change of particulars / david woods / 20/10/2008
dot icon08/08/2008
Director appointed david woods
dot icon21/07/2008
Appointment terminated director ian ash
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
New director appointed
dot icon20/11/2007
Return made up to 19/10/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Registered office changed on 11/06/07 from: 546 chorley old road bolton BL1 6AB
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon14/12/2006
Return made up to 19/10/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2005
Return made up to 19/10/05; change of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 19/10/04; change of members
dot icon10/09/2004
New director appointed
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
Registered office changed on 20/08/04 from: suite 102 the cotton exchange, old hall street, liverpool merseyside L3 9LQ
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
New director appointed
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2004
Director resigned
dot icon26/01/2004
New director appointed
dot icon21/10/2003
Return made up to 19/10/03; full list of members
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
New secretary appointed
dot icon17/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 19/10/02; change of members
dot icon03/09/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon01/05/2002
Registered office changed on 01/05/02 from: 6TH floor north house 11-17 north john street liverpool L2 6RG
dot icon01/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon22/10/2001
Return made up to 19/10/01; change of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/06/2001
Registered office changed on 27/06/01 from: queens building 5-7 james street liverpool merseyside L2 7XD
dot icon14/11/2000
Return made up to 19/10/00; full list of members
dot icon31/10/2000
Director resigned
dot icon12/10/2000
New director appointed
dot icon23/05/2000
New secretary appointed;new director appointed
dot icon05/05/2000
Secretary resigned
dot icon22/03/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
Return made up to 19/10/99; change of members
dot icon15/12/1999
Registered office changed on 15/12/99 from: third floor minster house 17/19 paradise street liverpool L1 3EU
dot icon15/12/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
Director resigned
dot icon07/12/1998
Return made up to 19/10/98; no change of members
dot icon08/10/1998
New director appointed
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/10/1998
Accounts for a small company made up to 1996-12-31
dot icon05/10/1998
Accounts for a small company made up to 1995-12-31
dot icon24/09/1998
Return made up to 19/10/97; full list of members
dot icon10/09/1998
New director appointed
dot icon23/10/1997
Return made up to 19/10/96; full list of members
dot icon08/12/1995
Full accounts made up to 1994-12-31
dot icon02/11/1995
Return made up to 19/10/95; no change of members
dot icon21/11/1994
Full accounts made up to 1993-12-31
dot icon03/11/1994
Return made up to 19/10/94; no change of members
dot icon23/03/1994
Registered office changed on 23/03/94 from: ground floor 8-10 victoria street liverpool merseyside L2 6QU
dot icon23/12/1993
Full accounts made up to 1987-12-31
dot icon16/12/1993
Full accounts made up to 1988-12-31
dot icon26/10/1993
Return made up to 19/10/93; full list of members
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Return made up to 19/10/91; full list of members
dot icon12/09/1993
Return made up to 19/10/92; full list of members
dot icon30/08/1993
Full accounts made up to 1990-12-31
dot icon26/08/1993
Director resigned
dot icon26/08/1993
Director resigned
dot icon23/08/1993
Return made up to 19/10/90; full list of members
dot icon21/10/1992
Compulsory strike-off action has been discontinued
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
First Gazette notice for compulsory strike-off
dot icon01/11/1991
Return made up to 19/10/89; full list of members
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon11/04/1990
Registered office changed on 11/04/90 from: c/o R. fitzsimmons & co 17 crosby road south waterloo liverpool
dot icon21/08/1989
Registered office changed on 21/08/89 from: the outer temple 222-225 stand london WC2R 1BQ
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon31/10/1988
Full accounts made up to 1986-12-31
dot icon31/10/1988
Auditor's resignation
dot icon31/10/1988
Return made up to 19/10/88; full list of members
dot icon24/06/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Return made up to 28/11/86; full list of members
dot icon02/07/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, David
Director
28/07/2008 - 27/08/2013
4
Woods, David
Director
21/02/2000 - 26/10/2006
4
Faiman, Geoffrey Max
Director
06/09/2013 - Present
38
Thomas, Maureen Ann
Director
27/08/2002 - 02/10/2003
5
Hughes, Paul Edwin
Director
07/11/2007 - 07/02/2012
2

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+
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 BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED

BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/1974 with the registered office located at Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk IP32 7AR. There are currently 2 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 BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED?

toggle

BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/1974 .

Where is BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED located?

toggle

BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED is registered at Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk IP32 7AR.

What does BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED do?

toggle

BROADMEAD (LIVERPOOL) 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 BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-20 with no updates.