BROADOAK PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BROADOAK PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04325005

Incorporation date

19/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8 Boundstone, Hythe, Southampton SO45 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2001)
dot icon26/11/2025
Micro company accounts made up to 2025-04-30
dot icon08/10/2025
Termination of appointment of Julie Ann Cottrell as a director on 2025-10-08
dot icon08/10/2025
Termination of appointment of Julie Ann Cottrell as a secretary on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon14/03/2025
Registered office address changed from 76 Endeavour Way Hythe Southampton SO45 6LA England to 8 Boundstone Hythe Southampton SO45 5AZ on 2025-03-14
dot icon14/03/2025
Director's details changed for Mr Martin Grahame Cottrell on 2025-03-14
dot icon14/03/2025
Director's details changed for Mrs Julie Ann Cottrell on 2025-03-14
dot icon20/10/2024
Micro company accounts made up to 2024-04-30
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-04-30
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon20/01/2022
Registered office address changed from First Floor Suite 17 High Street Botley Southampton Hampshire SO30 2EA to 76 Endeavour Way Hythe Southampton SO45 6LA on 2022-01-20
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-04-30
dot icon05/02/2021
Change of details for Mr Martin Grahame Cottrell as a person with significant control on 2021-01-29
dot icon04/02/2021
Director's details changed for Mr Martin Grahame Cottrell on 2021-01-29
dot icon04/02/2021
Director's details changed for Mrs Julie Ann Cottrell on 2021-01-29
dot icon01/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon09/07/2020
Appointment of Mrs Julie Ann Cottrell as a secretary on 2020-03-01
dot icon09/07/2020
Termination of appointment of Martin Grahame Cottrell as a secretary on 2020-03-01
dot icon09/07/2020
Appointment of Mrs Julie Ann Cottrell as a director on 2020-03-01
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-04-30
dot icon03/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon02/08/2018
Termination of appointment of Julie Ann Cottrell as a director on 2018-08-02
dot icon02/08/2018
Notification of Martin Grahame Cottrell as a person with significant control on 2018-08-02
dot icon02/08/2018
Cessation of Julie Ann Cottrell as a person with significant control on 2018-08-02
dot icon04/05/2018
Micro company accounts made up to 2018-04-30
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon31/05/2017
Micro company accounts made up to 2017-04-30
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/01/2017
Appointment of Mr Martin Grahame Cottrell as a secretary on 2017-01-10
dot icon13/01/2017
Termination of appointment of Julie Ann Cottrell as a secretary on 2017-01-10
dot icon10/01/2017
Appointment of Mrs Julie Ann Cottrell as a director on 2016-12-30
dot icon20/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon04/05/2016
Micro company accounts made up to 2016-04-30
dot icon28/03/2016
Secretary's details changed for Miss Julie Ann Mahoney on 2016-03-28
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon01/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Maxine Matthews as a director
dot icon05/12/2013
Register inspection address has been changed from 4 Stephenson Way Hedge End Southampton Hampshire SO30 2WS United Kingdom
dot icon05/12/2013
Termination of appointment of Maxine Matthews as a secretary
dot icon04/12/2013
Appointment of Miss Julie Ann Mahoney as a secretary
dot icon04/12/2013
Termination of appointment of Maxine Matthews as a director
dot icon04/12/2013
Termination of appointment of Maxine Matthews as a secretary
dot icon04/12/2013
Registered office address changed from 4 Stephenson Way Hedge End Southampton Hampshire SO30 2WS United Kingdom on 2013-12-04
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon27/11/2012
Register inspection address has been changed from 5 Bunting Mews Gabriel Park Basingstoke Hampshire RG22 5UA
dot icon31/08/2012
Director's details changed for Ms Maxine Patricia Matthews on 2012-08-31
dot icon31/08/2012
Director's details changed for Mr Martin Grahame Cottrell on 2012-08-31
dot icon31/08/2012
Secretary's details changed for Ms Maxine Patricia Matthews on 2012-08-31
dot icon31/08/2012
Registered office address changed from 5 Bunting Mews Gabriel Park Basingstoke Hampshire RG22 5UA United Kingdom on 2012-08-31
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Mr Martin Grahame Cottrell on 2010-04-13
dot icon14/04/2010
Registered office address changed from 4 Jenkyns Close Botley Southampton Hampshire SO30 2UQ Uk on 2010-04-14
dot icon14/04/2010
Director's details changed for Ms Maxine Patricia Matthews on 2010-04-13
dot icon14/04/2010
Secretary's details changed for Maxine Patricia Matthews on 2010-04-13
dot icon23/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon06/12/2009
Director's details changed for Mr Martin Grahame Cottrell on 2009-12-05
dot icon06/12/2009
Director's details changed for Maxine Patricia Matthews on 2009-12-05
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon01/05/2008
Location of debenture register
dot icon01/05/2008
Location of register of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from 4 jenkyns close botley southampton hampshire SO30 2UQ uk
dot icon01/05/2008
Registered office changed on 01/05/2008 from 10 moorhill gardens southampton hampshire SO18 5BR
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/12/2006
Return made up to 19/11/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon09/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Secretary's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Location of debenture register
dot icon13/03/2006
Location of register of members
dot icon13/03/2006
Registered office changed on 13/03/06 from: 20 jenkyns close botley southampton hampshire SO30 2UQ
dot icon01/03/2006
Withdrawal of application for striking off
dot icon02/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/11/2005
Return made up to 19/11/05; full list of members
dot icon23/11/2005
Secretary's particulars changed
dot icon23/11/2005
Location of debenture register
dot icon23/11/2005
Location of register of members
dot icon22/11/2005
Application for striking-off
dot icon25/02/2005
Registered office changed on 25/02/05 from: 17C high st, botley southampton hampshire SO30 2EA
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Amended accounts made up to 2004-04-30
dot icon05/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon24/12/2004
Director resigned
dot icon29/11/2004
Return made up to 19/11/04; full list of members
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Registered office changed on 29/11/04 from: 29 chichester close hedge end southampton hampshire SO30 2GQ
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
Secretary resigned
dot icon31/03/2004
Secretary's particulars changed;director's particulars changed
dot icon31/03/2004
Director's particulars changed
dot icon31/03/2004
Registered office changed on 31/03/04 from: rodeo roman road chilworth southampton hampshire SO16 7HE
dot icon27/11/2003
Return made up to 19/11/03; full list of members
dot icon18/09/2003
Director's particulars changed
dot icon18/09/2003
Secretary's particulars changed;director's particulars changed
dot icon06/09/2003
Registered office changed on 06/09/03 from: c/o broadoak management 17C the high street botley, southampton hampshire SO30 2EA
dot icon04/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon14/11/2002
Return made up to 19/11/02; full list of members
dot icon20/09/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon02/05/2002
Certificate of change of name
dot icon18/12/2001
Ad 22/11/01--------- £ si 751@1=751 £ ic 1/752
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
Director resigned
dot icon19/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.69K
-
0.00
-
-
2022
2
122.37K
-
0.00
-
-
2022
2
122.37K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

122.37K £Ascended95.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, Martin Grahame
Director
22/11/2001 - Present
2
Cottrell, Julie Ann
Director
01/03/2020 - 08/10/2025
2
Cottrell, Julie Ann
Secretary
01/03/2020 - 08/10/2025
-

Persons with Significant Control

3
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 BROADOAK PROPERTY MANAGEMENT LTD

BROADOAK PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 19/11/2001 with the registered office located at 8 Boundstone, Hythe, Southampton SO45 5AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADOAK PROPERTY MANAGEMENT LTD?

toggle

BROADOAK PROPERTY MANAGEMENT LTD is currently Active. It was registered on 19/11/2001 .

Where is BROADOAK PROPERTY MANAGEMENT LTD located?

toggle

BROADOAK PROPERTY MANAGEMENT LTD is registered at 8 Boundstone, Hythe, Southampton SO45 5AZ.

What does BROADOAK PROPERTY MANAGEMENT LTD do?

toggle

BROADOAK PROPERTY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BROADOAK PROPERTY MANAGEMENT LTD have?

toggle

BROADOAK PROPERTY MANAGEMENT LTD had 2 employees in 2022.

What is the latest filing for BROADOAK PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-04-30.