BROADOAK HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADOAK HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05569412

Incorporation date

21/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Broad Oak House, 29 Brackley Road, Manchester M30 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon17/12/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon15/12/2025
Director's details changed for Ms Emma Jayne Long on 2025-12-14
dot icon15/12/2025
Director's details changed for Mr Michael Joseph Branagan on 2025-12-14
dot icon10/08/2025
Micro company accounts made up to 2024-12-31
dot icon21/12/2024
Confirmation statement made on 2024-10-19 with updates
dot icon21/12/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Termination of appointment of Portland Block Management Limited as a secretary on 2023-12-31
dot icon10/01/2024
Termination of appointment of Debra Ann Ellis as a director on 2023-12-31
dot icon10/01/2024
Termination of appointment of Carl Anthony Mollison as a director on 2023-12-31
dot icon10/01/2024
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 3 Broad Oak House 29 Brackley Road Manchester M30 9LG on 2024-01-10
dot icon23/11/2023
Appointment of Ms Emma Jayne Long as a director on 2023-11-20
dot icon22/11/2023
Appointment of Mr Michael Joseph Branagan as a director on 2023-11-20
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon26/10/2022
Director's details changed for Ms Debra Ann Ellis on 2022-10-25
dot icon25/10/2022
Termination of appointment of Philip Richard Pattison as a secretary on 2013-05-09
dot icon25/10/2022
Director's details changed for Mr Carl Anthony Mollison on 2022-10-25
dot icon25/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/11/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon06/11/2017
Notification of a person with significant control statement
dot icon06/11/2017
Withdrawal of a person with significant control statement on 2017-11-06
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of Alan Jones as a director on 2016-04-18
dot icon24/05/2016
Appointment of Mr Carl Anthony Mollison as a director on 2016-04-18
dot icon29/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/03/2014
Appointment of Ms Debra Ann Ellis as a director
dot icon11/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Alan Jones on 2013-10-19
dot icon11/11/2013
Secretary's details changed for Philip Richard Pattison on 2013-10-19
dot icon15/10/2013
Appointment of Portland Block Management Limited as a secretary
dot icon15/10/2013
Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA on 2013-10-15
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Termination of appointment of John Sandham as a director
dot icon19/01/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/01/2013
Appointment of Mr Alan Jones as a director
dot icon19/01/2013
Termination of appointment of John Sandham as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon03/12/2010
Secretary's details changed for Philip Richard Pattison on 2010-09-01
dot icon03/12/2010
Director's details changed for John Rodney Sandham on 2010-09-01
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Registered office changed on 19/01/2009 from 8 broadoak house 29 brackley road monton eccles manchester M30 9LG
dot icon11/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/11/2008
Return made up to 21/09/08; no change of members
dot icon02/02/2008
Return made up to 21/09/07; no change of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon19/12/2006
Return made up to 21/09/06; full list of members
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Director resigned
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
Registered office changed on 30/09/05 from: 31 corsham street london N1 6DR
dot icon21/09/2005
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
31/12/2024
dot iconNext confirmation date
19/10/2026
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
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Debra Ann
Director
24/02/2014 - 31/12/2023
37
Mollison, Carl Anthony
Director
18/04/2016 - 31/12/2023
44
PORTLAND BLOCK MANAGEMENT LIMITED
Corporate Secretary
09/05/2013 - 31/12/2023
27
Jones, Alan
Director
20/10/2011 - 18/04/2016
3
L & A SECRETARIAL LIMITED
Nominee Secretary
21/09/2005 - 21/09/2005
6844

Persons with Significant Control

2
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 BROADOAK HOUSE MANAGEMENT COMPANY LIMITED

BROADOAK HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at 3 Broad Oak House, 29 Brackley Road, Manchester M30 9LG. 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 BROADOAK HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BROADOAK HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/09/2005 .

Where is BROADOAK HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BROADOAK HOUSE MANAGEMENT COMPANY LIMITED is registered at 3 Broad Oak House, 29 Brackley Road, Manchester M30 9LG.

What does BROADOAK HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BROADOAK HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADOAK HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-10-19 with no updates.