BROADWAY COURT(STOCKPORT)COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADWAY COURT(STOCKPORT)COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00857459

Incorporation date

24/08/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Meadows Close, Hazel Grove, Stockport, Cheshire SK7 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1965)
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon12/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon01/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/04/2024
Termination of appointment of Dempster Management Services Limited as a secretary on 2024-04-09
dot icon09/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/03/2024
Registered office address changed from Offices 7-9 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE United Kingdom to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 2024-03-15
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon24/04/2023
Registered office address changed from 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX England to Offices 7-9 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 2023-04-24
dot icon24/04/2023
Appointment of Dempster Management Services Limited as a secretary on 2023-04-24
dot icon03/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/11/2022
Registered office address changed from 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA England to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 2022-11-30
dot icon30/11/2022
Termination of appointment of Roger Dean & Co Ltd as a secretary on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon16/12/2021
Notification of Nicola Lorna Eyre as a person with significant control on 2021-12-10
dot icon16/12/2021
Notification of John Michael Eyre as a person with significant control on 2021-12-10
dot icon16/12/2021
Appointment of Nicola Lorna Eyre as a director on 2021-12-10
dot icon16/12/2021
Appointment of John Michael Eyre as a director on 2021-12-10
dot icon16/12/2021
Termination of appointment of Alan Frederick Howes as a director on 2021-12-10
dot icon16/12/2021
Cessation of Alan Frederick Howes as a person with significant control on 2021-12-10
dot icon16/12/2021
Appointment of Roger Dean & Co Ltd as a secretary on 2021-12-10
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon26/10/2021
Registered office address changed from 22 Broadway Stockport Cheshire SK2 5SN England to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 2021-10-26
dot icon10/05/2021
Registered office address changed from 8 Broadway Court Stockport Cheshire SK2 5SN England to 22 Broadway Stockport Cheshire SK2 5SN on 2021-05-10
dot icon10/05/2021
Notification of Alan Frederick Howes as a person with significant control on 2021-05-10
dot icon10/05/2021
Cessation of Christopher Sanders as a person with significant control on 2021-05-10
dot icon10/05/2021
Termination of appointment of Christopher Sanders as a director on 2021-05-10
dot icon10/05/2021
Appointment of Alan Frederick Howes as a director on 2021-05-10
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon19/11/2020
Registered office address changed from 22 Broadway Offerton Stockport Cheshire SK2 5SN to 8 Broadway Court Stockport Cheshire SK2 5SN on 2020-11-19
dot icon19/11/2020
Cessation of Frederick Alan Howes as a person with significant control on 2020-11-19
dot icon19/11/2020
Notification of Christopher Sanders as a person with significant control on 2020-11-19
dot icon19/11/2020
Termination of appointment of Fredrick Alan Howes as a director on 2020-11-19
dot icon19/11/2020
Appointment of Christopher Sanders as a director on 2020-11-19
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2018
Termination of appointment of John Hopkins as a director on 2018-02-08
dot icon03/05/2018
Cessation of John Hopkins as a person with significant control on 2018-02-08
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Appointment of John Hopkins as a director
dot icon02/10/2013
Termination of appointment of Brian Day as a director
dot icon02/10/2013
Termination of appointment of John Hopkins as a secretary
dot icon11/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon14/01/2011
Termination of appointment of Philip Brooks as a director
dot icon10/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-09-30
dot icon06/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Fredrick Alan Howes on 2009-10-01
dot icon09/12/2009
Director's details changed for Philip Brooks on 2009-10-01
dot icon09/12/2009
Director's details changed for Brian Ernest Day on 2009-10-01
dot icon28/01/2009
Secretary appointed john hopkins
dot icon12/01/2009
Appointment terminated secretary philip brooks
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-09-30
dot icon18/12/2006
Return made up to 30/11/06; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon28/02/2006
Secretary resigned;director resigned
dot icon28/02/2006
New secretary appointed;new director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Registered office changed on 17/02/06 from: 4 broadway offerton stockport SK2 5SN
dot icon14/02/2006
Return made up to 30/11/05; change of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon26/08/2005
Director resigned
dot icon12/01/2005
Return made up to 30/11/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
Registered office changed on 12/03/04 from: no 2 broadway court broadway offerton stockport cheshire SK2 5SN
dot icon22/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon22/12/2003
Return made up to 30/11/03; no change of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon29/12/2000
Full accounts made up to 2000-09-30
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-09-30
dot icon11/02/2000
Return made up to 30/11/99; full list of members
dot icon07/01/1999
Return made up to 30/11/98; no change of members
dot icon09/11/1998
Full accounts made up to 1998-09-30
dot icon09/06/1998
Accounts for a small company made up to 1997-09-30
dot icon11/12/1997
Return made up to 30/11/97; no change of members
dot icon08/01/1997
New director appointed
dot icon03/01/1997
Accounts for a small company made up to 1996-09-30
dot icon03/01/1997
Return made up to 30/11/96; full list of members
dot icon03/01/1997
Director resigned
dot icon15/01/1996
Return made up to 30/11/95; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1995-09-30
dot icon10/02/1995
Return made up to 30/11/94; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-09-30
dot icon17/03/1994
Return made up to 30/11/93; full list of members
dot icon12/12/1993
Return made up to 30/11/92; no change of members
dot icon10/12/1993
Full accounts made up to 1993-09-30
dot icon14/09/1993
Director resigned;new director appointed
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon13/01/1992
Full accounts made up to 1991-09-30
dot icon18/12/1991
Return made up to 30/11/91; no change of members
dot icon01/05/1991
Return made up to 30/11/90; full list of members
dot icon27/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon09/11/1990
Full accounts made up to 1990-09-30
dot icon25/01/1990
Return made up to 30/11/89; full list of members
dot icon12/01/1990
Full accounts made up to 1989-09-30
dot icon03/01/1989
Full accounts made up to 1988-09-30
dot icon03/01/1989
Return made up to 30/11/88; full list of members
dot icon22/02/1988
Full accounts made up to 1987-09-30
dot icon22/02/1988
Return made up to 04/11/87; full list of members
dot icon28/02/1987
Full accounts made up to 1986-09-30
dot icon02/02/1987
Return made up to 01/12/86; full list of members
dot icon24/08/1965
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
7.50K
-
0.00
8.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROGER W. DEAN & COMPANY LIMITED
Corporate Secretary
10/12/2021 - 30/11/2022
108
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
24/04/2023 - 09/04/2024
138
John Michael Eyre
Director
10/12/2021 - Present
-
Nicola Lorna Eyre
Director
10/12/2021 - Present
-

Persons with Significant Control

6
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 BROADWAY COURT(STOCKPORT)COMPANY LIMITED

BROADWAY COURT(STOCKPORT)COMPANY LIMITED is an(a) Active company incorporated on 24/08/1965 with the registered office located at 5 Meadows Close, Hazel Grove, Stockport, Cheshire SK7 4JX. There are currently 2 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 BROADWAY COURT(STOCKPORT)COMPANY LIMITED?

toggle

BROADWAY COURT(STOCKPORT)COMPANY LIMITED is currently Active. It was registered on 24/08/1965 .

Where is BROADWAY COURT(STOCKPORT)COMPANY LIMITED located?

toggle

BROADWAY COURT(STOCKPORT)COMPANY LIMITED is registered at 5 Meadows Close, Hazel Grove, Stockport, Cheshire SK7 4JX.

What does BROADWAY COURT(STOCKPORT)COMPANY LIMITED do?

toggle

BROADWAY COURT(STOCKPORT)COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADWAY COURT(STOCKPORT)COMPANY LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-30 with no updates.