BROCCO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROCCO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625714

Incorporation date

03/09/1998

Size

Dormant

Contacts

Registered address

Registered address

29 Botanical Road, Sheffield S11 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon06/03/2026
Registered office address changed from 29a Botanical Road Sheffield S11 8RP England to 29 Botanical Road Sheffield S11 8RP on 2026-03-06
dot icon17/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/03/2023
Registered office address changed from 48 High Storrs Rise Sheffield S11 7LB England to 29a Botanical Road Sheffield S11 8RP on 2023-03-05
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon12/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/06/2020
Change of details for Barbara Helen Rosario as a person with significant control on 2019-04-18
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon13/06/2019
Statement of capital following an allotment of shares on 2018-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon27/03/2019
Change of details for Barbara Helen Rosario as a person with significant control on 2019-03-26
dot icon26/03/2019
Director's details changed for Dr Barbara Helen Rosario on 2019-03-26
dot icon26/03/2019
Change of details for Barbara Helen Rosario as a person with significant control on 2019-03-26
dot icon18/09/2018
Compulsory strike-off action has been discontinued
dot icon16/09/2018
Confirmation statement made on 2018-06-13 with updates
dot icon16/09/2018
Director's details changed for Barbara Helen Rosario on 2018-09-16
dot icon16/09/2018
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 48 High Storrs Rise Sheffield S11 7LB on 2018-09-16
dot icon16/09/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon15/05/2018
Appointment of Barbara Helen Rosario as a director on 2018-05-15
dot icon15/05/2018
Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 71-75 Shelton Street London WC2H 9JQ on 2018-05-15
dot icon15/05/2018
Termination of appointment of Adam Mcghin as a secretary on 2018-05-15
dot icon15/05/2018
Termination of appointment of Mark Jeremy Robson as a director on 2018-05-15
dot icon15/05/2018
Appointment of Dr Mohamed Kemali as a secretary on 2018-05-15
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon27/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon05/06/2017
Director's details changed for Mr Mark Jeremy Robson on 2017-06-05
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/03/2016
Appointment of Adam Mcghin as a secretary on 2016-03-04
dot icon18/03/2016
Termination of appointment of Michael Patrick Windle as a secretary on 2016-03-04
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Mark Jeremy Robson on 2015-05-06
dot icon02/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/01/2011
Termination of appointment of Andrew Pratt as a director
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mark Jeremy Robson on 2010-09-23
dot icon26/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/12/2008
Appointment terminated director debra yudolph
dot icon22/12/2008
Appointment terminated secretary marie glanville
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon08/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon30/11/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/11/2007
Director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon31/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon11/04/2007
Director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon13/11/2006
Director resigned
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon02/11/2005
Return made up to 30/09/05; full list of members
dot icon24/10/2005
Director resigned
dot icon22/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon14/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon22/10/2004
Return made up to 30/09/04; full list of members
dot icon29/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon26/05/2004
Director resigned
dot icon04/05/2004
Director's particulars changed
dot icon11/02/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon28/10/2003
Return made up to 30/09/03; full list of members
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon26/09/2003
Return made up to 03/09/03; full list of members
dot icon17/04/2003
Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford west yorkshire BD1 4AN
dot icon16/04/2003
Full accounts made up to 2002-09-30
dot icon26/02/2003
Director's particulars changed
dot icon26/02/2003
Director's particulars changed
dot icon09/01/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Secretary resigned
dot icon21/11/2002
Director resigned
dot icon08/10/2002
Return made up to 03/09/02; full list of members
dot icon08/10/2002
Director resigned
dot icon21/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/04/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon04/01/2002
Full accounts made up to 2001-04-05
dot icon27/12/2001
Return made up to 03/09/01; full list of members
dot icon09/10/2001
New director appointed
dot icon20/09/2001
Accounting reference date shortened from 05/04/02 to 30/09/01
dot icon16/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon02/10/2000
Return made up to 03/09/00; no change of members
dot icon05/09/2000
Full accounts made up to 2000-04-05
dot icon05/09/2000
Director's particulars changed
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed
dot icon20/09/1999
Return made up to 03/09/99; full list of members
dot icon20/09/1999
Secretary resigned
dot icon07/07/1999
Full accounts made up to 1999-04-05
dot icon17/05/1999
Ad 12/05/99--------- £ si 1@1=1 £ ic 3/4
dot icon17/02/1999
Accounting reference date shortened from 30/09/99 to 05/04/99
dot icon17/12/1998
Ad 11/12/98--------- £ si 1@1=1 £ ic 2/3
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
£ nc 8/1000 01/12/98
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Registered office changed on 02/11/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/09/1998
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
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/09/1998 - 02/09/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/09/1998 - 02/09/1998
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
02/09/1998 - 02/09/1998
1437
Denby, Nigel Anthony
Director
02/09/1998 - 24/05/2001
46
Davis, Geoffrey Joseph
Director
17/01/2005 - 01/11/2006
125

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 BROCCO MANAGEMENT LIMITED

BROCCO MANAGEMENT LIMITED is an(a) Active company incorporated on 03/09/1998 with the registered office located at 29 Botanical Road, Sheffield S11 8RP. 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 BROCCO MANAGEMENT LIMITED?

toggle

BROCCO MANAGEMENT LIMITED is currently Active. It was registered on 03/09/1998 .

Where is BROCCO MANAGEMENT LIMITED located?

toggle

BROCCO MANAGEMENT LIMITED is registered at 29 Botanical Road, Sheffield S11 8RP.

What does BROCCO MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROCCO MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 29a Botanical Road Sheffield S11 8RP England to 29 Botanical Road Sheffield S11 8RP on 2026-03-06.