BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED

Register to unlock more data on OkredoRegister

BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05206690

Incorporation date

16/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

318 Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon05/04/2022
Termination of appointment of Principle Estate Services Limited as a secretary on 2022-04-01
dot icon05/04/2022
Appointment of Mr Mark Keith Bruckshaw as a secretary on 2022-04-01
dot icon05/04/2022
Registered office address changed from Principle Estate Services Limted 137 Newhall Street Birmingham B3 1SF England to 318 Stratford Road Shirley Solihull B90 3DN on 2022-04-05
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon10/02/2021
Appointment of Ms Denise Janet Hambidge as a director on 2020-10-01
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP England to Principle Estate Services Limted 137 Newhall Street Birmingham B3 1SF on 2020-09-01
dot icon29/06/2020
Termination of appointment of Patricia May Mansell as a director on 2020-03-06
dot icon29/06/2020
Director's details changed for Mrs Patricia May Mansell on 2020-03-06
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Cornwall House 31 Lionel Street Birmingham B3 1AP on 2019-04-25
dot icon24/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon24/04/2019
Appointment of Principle Estate Services Limited as a secretary on 2019-04-24
dot icon24/04/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-04-24
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Ltd as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon14/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-14
dot icon14/02/2018
Appointment of Sdl Estate Management Ltd as a secretary on 2018-02-14
dot icon14/02/2018
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-14
dot icon14/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-14
dot icon05/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Termination of appointment of Keith Gent as a director on 2016-03-31
dot icon27/04/2016
Appointment of Mrs Rose Mary Benton as a director on 2016-03-31
dot icon27/04/2016
Appointment of Mrs Patricia May Mansell as a director on 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon24/10/2012
Termination of appointment of Bernard Tonks as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Secretary's details changed for Cpbigwood Management Llp on 2012-05-28
dot icon22/05/2012
Termination of appointment of Bigwood Associates Limited as a secretary
dot icon22/05/2012
Appointment of Cpbigwood Management Llp as a secretary
dot icon02/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon26/04/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 2012-04-26
dot icon27/02/2012
Secretary's details changed for Bigwood Associates Limited on 2012-02-24
dot icon27/02/2012
Registered office address changed from Bigwood Associates Limited 51-52 Calthorpe Road Birmingham B15 1TH on 2012-02-27
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon09/04/2010
Director's details changed for Bernard Tonks on 2010-03-25
dot icon09/04/2010
Director's details changed for Dr Keith Gent on 2010-03-25
dot icon09/04/2010
Secretary's details changed for Bigwood Associates Limited on 2010-03-25
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 25/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 25/03/08; full list of members
dot icon31/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon03/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon17/05/2007
Return made up to 25/03/07; full list of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: bigwood associates LIMITED 51-52 calthorpe road birmingham B15 1TH
dot icon21/04/2007
Registered office changed on 21/04/07 from: stanley house 47A high street henley in arden warwickshire B95 5AA
dot icon21/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon21/04/2007
Director resigned
dot icon21/04/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon18/12/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
New director appointed
dot icon09/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon11/04/2006
Return made up to 25/03/06; full list of members
dot icon04/11/2005
Return made up to 16/08/05; full list of members
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Secretary resigned;director resigned
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon16/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Graham Derek Clifford
Director
15/08/2004 - 26/07/2006
43
Coombs, Anthony Michael Vincent
Director
15/08/2004 - 26/07/2006
52
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
02/12/2018 - 23/04/2019
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
21/05/2012 - 13/02/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
13/02/2018 - 02/12/2018
320

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+
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 BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED

BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED is an(a) Active company incorporated on 16/08/2004 with the registered office located at 318 Stratford Road, Shirley, Solihull B90 3DN. There are currently 3 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 BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED?

toggle

BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED is currently Active. It was registered on 16/08/2004 .

Where is BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED located?

toggle

BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED is registered at 318 Stratford Road, Shirley, Solihull B90 3DN.

What does BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED do?

toggle

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

What is the latest filing for BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.