BROADMEADS (WARE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADMEADS (WARE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01707496

Incorporation date

18/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon10/02/2026
Appointment of Mr Damian Mullan as a director on 2026-02-01
dot icon21/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon18/12/2025
Termination of appointment of Damian Patrick Mullan as a director on 2025-12-17
dot icon09/12/2025
Appointment of Mrs Kirti Joshi as a director on 2025-11-11
dot icon09/12/2025
Appointment of Miss Caitlin Sarah Mccabe as a director on 2025-11-14
dot icon28/11/2025
Appointment of Mr Timothy Curig Johnston as a director on 2025-11-11
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/08/2023
Termination of appointment of Grahame Ciombor as a director on 2023-08-14
dot icon16/05/2023
Appointment of Mr Barry Anthony Jones as a director on 2023-05-02
dot icon26/02/2023
Termination of appointment of Rebecca Johnson as a director on 2023-02-23
dot icon05/12/2022
Termination of appointment of Rosemary Claire Ferguson as a director on 2022-09-29
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon07/12/2021
Termination of appointment of Vera Milne as a director on 2021-12-06
dot icon23/11/2021
Appointment of Miss Rebecca Johnson as a director on 2021-11-20
dot icon09/11/2021
Appointment of Mr Grahame Ciombor as a director on 2021-11-09
dot icon28/10/2021
Appointment of Miss Rosemary Claire Ferguson as a director on 2021-10-27
dot icon19/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon17/09/2020
Termination of appointment of Walter Ian Talbot Ling as a director on 2020-09-17
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon09/12/2019
Secretary's details changed for Management Secretaries Ltd on 2017-11-14
dot icon11/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon15/12/2015
Appointment of Mr Nathan Zachary Hudson as a director on 2015-12-11
dot icon08/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon18/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/10/2012
Termination of appointment of Frances Prentice as a director
dot icon22/05/2012
Appointment of Miss Vera Milne as a director
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Tony Pomfret as a secretary
dot icon27/06/2011
Appointment of Management Secretaries Ltd as a secretary
dot icon27/06/2011
Registered office address changed from C/O Tony R Pomfret& Associates 37a High Street Hoddesdon Hertfordshire EN11 8TA England on 2011-06-27
dot icon30/03/2011
Termination of appointment of Jacqueline Andrews as a director
dot icon28/03/2011
Termination of appointment of Vera Milne as a director
dot icon28/03/2011
Termination of appointment of Janis Carter as a director
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon15/12/2010
Appointment of Mrs Jennifer Patricia Muncy as a director
dot icon15/12/2010
Termination of appointment of Jacqueline Andrews as a director
dot icon30/11/2010
Appointment of Mrs Jacqueline Andrews as a director
dot icon30/11/2010
Appointment of Mr Damian Patrick Mullan as a director
dot icon28/09/2010
Appointment of Mrs Frances Mary Prentice as a director
dot icon28/09/2010
Appointment of Mr Walter Ian Talbot Ling as a director
dot icon28/09/2010
Appointment of Mrs Jacqueline Andrews as a director
dot icon28/09/2010
Termination of appointment of Jane Frances as a director
dot icon19/07/2010
Termination of appointment of Christine Moore as a director
dot icon31/05/2010
Appointment of Mr Tony Reginald Pomfret as a secretary
dot icon31/05/2010
Termination of appointment of United Company Secretaries Ltd as a secretary
dot icon12/05/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-05-12
dot icon22/03/2010
Director's details changed for Christine Anne Moore on 2010-03-01
dot icon22/03/2010
Director's details changed for Vera Milne on 2010-03-01
dot icon22/03/2010
Director's details changed for Jane Frances on 2010-03-01
dot icon22/03/2010
Director's details changed for Michael Mccurry on 2010-03-01
dot icon22/03/2010
Director's details changed for Mrs Janis Fairless Carter on 2010-03-01
dot icon22/03/2010
Termination of appointment of Andrew Scott as a director
dot icon31/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon31/12/2009
Secretary's details changed for United Company Secretaries Ltd on 2009-12-01
dot icon13/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/10/2009
Appointment of Mrs Janis Fairless Carter as a director
dot icon16/10/2009
Director's details changed for Andrew Craig Scott on 2009-10-16
dot icon08/10/2009
Director's details changed for Vera Milne on 2009-10-08
dot icon08/10/2009
Director's details changed for Christine Anne Moore on 2009-10-08
dot icon08/10/2009
Director's details changed for Michael Mccurry on 2009-10-08
dot icon08/10/2009
Director's details changed for Michael Mccurry on 2009-10-08
dot icon06/10/2009
Director's details changed for Jane Frances on 2009-10-06
dot icon23/09/2009
Director appointed christine anne moore
dot icon15/09/2009
Registered office changed on 15/09/2009 from windsor house 103 whitehall road colchester essex CO2 8HA
dot icon03/09/2009
Appointment terminated secretary pms leasehold management LIMITED
dot icon03/09/2009
Secretary appointed united company secretaries LTD
dot icon19/08/2009
Appointment terminated director rosalie penn
dot icon25/03/2009
Return made up to 04/12/08; full list of members
dot icon17/03/2009
Director's change of particulars / jane o'duffy / 01/08/2008
dot icon12/03/2009
Director's change of particulars / jane frances / 01/08/2008
dot icon05/03/2009
Appointment terminated director edward jones
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Director appointed jane frances
dot icon29/12/2007
Return made up to 04/12/07; full list of members
dot icon15/06/2007
Director resigned
dot icon06/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 04/12/06; full list of members
dot icon20/09/2006
New director appointed
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Director resigned
dot icon09/01/2006
Return made up to 04/12/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 04/12/04; change of members
dot icon04/08/2004
New director appointed
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon08/01/2004
Return made up to 04/12/03; change of members
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon07/07/2003
Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH
dot icon20/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 04/12/02; full list of members
dot icon12/02/2003
Ad 04/12/02--------- £ si 68@1=68 £ ic 17/85
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
New director appointed
dot icon02/05/2002
Secretary's particulars changed
dot icon22/01/2002
Return made up to 04/12/01; full list of members
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned
dot icon06/06/2001
Accounts for a small company made up to 2001-03-31
dot icon08/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon27/07/2000
Director resigned
dot icon16/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon30/12/1999
Return made up to 04/12/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/12/1998
Return made up to 04/12/98; full list of members
dot icon02/09/1998
Registered office changed on 02/09/98 from: michael payne & co 39A mead street colchester essex CO1 1NH
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon04/12/1997
Return made up to 04/12/97; no change of members
dot icon10/09/1997
Director resigned
dot icon09/01/1997
Return made up to 04/12/96; full list of members
dot icon03/01/1997
Registered office changed on 03/01/97 from: 26 wilderness road hurstpierpoint hassocks west sussex BN6 9XD
dot icon24/09/1996
New director appointed
dot icon09/08/1996
Secretary resigned
dot icon09/08/1996
Director resigned
dot icon30/07/1996
New secretary appointed
dot icon04/06/1996
Full accounts made up to 1996-03-31
dot icon22/05/1996
Secretary resigned
dot icon16/04/1996
Director resigned
dot icon18/12/1995
Return made up to 04/12/95; change of members
dot icon30/10/1995
New director appointed
dot icon29/09/1995
Director resigned
dot icon04/08/1995
Resolutions
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 04/12/94; change of members
dot icon20/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Return made up to 04/12/93; full list of members
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon22/12/1992
Return made up to 04/12/92; change of members
dot icon10/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon11/08/1992
Full accounts made up to 1992-03-31
dot icon29/04/1992
Director resigned
dot icon17/02/1992
Director resigned
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon09/12/1991
Return made up to 04/12/91; change of members
dot icon31/10/1991
New director appointed
dot icon24/10/1991
New director appointed
dot icon30/07/1991
Director's particulars changed
dot icon01/07/1991
Director resigned
dot icon20/06/1991
Director resigned
dot icon30/11/1990
Full accounts made up to 1990-03-31
dot icon30/11/1990
Return made up to 29/10/90; full list of members
dot icon24/10/1990
New director appointed
dot icon04/09/1990
Director resigned
dot icon24/01/1990
Return made up to 04/12/89; full list of members
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon02/12/1988
Full accounts made up to 1988-03-31
dot icon02/12/1988
Return made up to 31/10/88; full list of members
dot icon14/11/1988
New director appointed
dot icon04/08/1988
Director resigned
dot icon05/01/1988
Full accounts made up to 1987-03-31
dot icon05/01/1988
Return made up to 16/11/87; full list of members
dot icon01/12/1987
New director appointed
dot icon01/12/1987
New director appointed
dot icon25/02/1987
Full accounts made up to 1986-03-31
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Director resigned;new director appointed
dot icon06/09/1986
Director resigned;new director appointed
dot icon13/05/1986
Director resigned
dot icon13/05/1986
Registered office changed on 13/05/86 from: sussex house 23 cuckfield road hurstpierpoint w sussex BN6 9RW

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/05/2011 - Present
102
Mullan, Damian
Director
01/02/2026 - Present
-
Mullan, Damian Patrick
Director
02/10/2010 - 17/12/2025
8
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
27/08/2009 - 24/05/2010
13
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
31/07/2001 - 27/08/2009
21

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+
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 BROADMEADS (WARE) MANAGEMENT LIMITED

BROADMEADS (WARE) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/03/1983 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 9 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 BROADMEADS (WARE) MANAGEMENT LIMITED?

toggle

BROADMEADS (WARE) MANAGEMENT LIMITED is currently Active. It was registered on 18/03/1983 .

Where is BROADMEADS (WARE) MANAGEMENT LIMITED located?

toggle

BROADMEADS (WARE) MANAGEMENT LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does BROADMEADS (WARE) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROADMEADS (WARE) MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Damian Mullan as a director on 2026-02-01.