BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01267093

Incorporation date

05/07/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Broddick House, Brambleside, High Wycombe HP11 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon08/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon18/12/2025
-
dot icon10/12/2025
Appointment of Mr Nicholas Michael Anthony Zala as a director on 2021-10-01
dot icon10/12/2025
Termination of appointment of Nicholas Michael Anthony Zala as a director on 2025-12-10
dot icon17/10/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon09/11/2023
Registered office address changed from Flat 3 Brambleside High Wycombe HP11 1JY England to Flat 3 Broddick House Flat 3 Broddick House Brambleside High Wycombe HP11 1JY on 2023-11-09
dot icon09/11/2023
Registered office address changed from Flat 3 Broddick House Flat 3 Broddick House Brambleside High Wycombe HP11 1JY England to Flat 3 Broddick House Brambleside High Wycombe HP11 1JY on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Nicholas Michael Anthony Zala on 2023-11-09
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon21/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Registered office address changed from Flat 11, Broddick House Brambleside High Wycombe Buckinghamshire HP11 1JY England to Flat 3 Brambleside High Wycombe HP11 1JY on 2021-10-01
dot icon01/10/2021
Appointment of Mr Nicholas Michael Anthony Zala as a director on 2021-10-01
dot icon01/10/2021
Appointment of Oz Management Limited as a secretary on 2021-10-01
dot icon01/10/2021
Termination of appointment of David John Carrod as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Kelly Fafinski as a secretary on 2021-10-01
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon28/07/2016
Registered office address changed from C/O Jenny Child Broddick House Brambleside High Wycombe Buckinghamshire HP11 1JY to Flat 11, Broddick House Brambleside High Wycombe Buckinghamshire HP11 1JY on 2016-07-28
dot icon28/07/2016
Appointment of Ms Kelly Fafinski as a secretary on 2016-07-28
dot icon28/07/2016
Termination of appointment of Jenny Lisa Child as a secretary on 2016-07-28
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-21 no member list
dot icon18/11/2015
Termination of appointment of William Smith as a director on 2015-11-08
dot icon08/11/2015
Appointment of Mr David John Carrod as a director on 2015-11-08
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-11-21 no member list
dot icon13/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/05/2014
Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW on 2014-05-28
dot icon27/05/2014
Termination of appointment of Scott Edward James Watson as a director on 2014-04-30
dot icon11/12/2013
Annual return made up to 2013-11-21 no member list
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Termination of appointment of Scott Watson as a secretary on 2013-08-01
dot icon06/08/2013
Appointment of Miss Jenny Lisa Child as a secretary on 2013-08-01
dot icon03/08/2013
Termination of appointment of Graham Membery as a director on 2013-08-01
dot icon03/08/2013
Appointment of Mr Scott Edward James Watson as a director on 2013-08-01
dot icon10/12/2012
Annual return made up to 2012-11-21 no member list
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Resolutions
dot icon14/03/2012
Appointment of Graham Membery as a director on 2012-02-26
dot icon14/03/2012
Appointment of Scott Watson as a secretary on 2012-02-26
dot icon14/03/2012
Termination of appointment of Kate Vaggers as a secretary on 2012-02-26
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-11-21 no member list
dot icon28/02/2011
Annual return made up to 2010-11-21 no member list
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Termination of appointment of Adrian Mortimer as a director
dot icon09/12/2009
Annual return made up to 2009-11-21 no member list
dot icon08/12/2009
Director's details changed for William Smith on 2009-11-21
dot icon08/12/2009
Director's details changed for Adrian James Mortimer on 2009-11-21
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Annual return made up to 21/11/08
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Annual return made up to 21/11/07
dot icon21/01/2008
Location of debenture register
dot icon07/01/2008
Location of register of members
dot icon22/01/2007
Annual return made up to 21/11/06
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Secretary resigned
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
New director appointed
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2005
Annual return made up to 21/11/05
dot icon12/12/2005
Location of debenture register
dot icon12/12/2005
Location of register of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2004
Annual return made up to 21/11/04
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New director appointed
dot icon25/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Annual return made up to 21/11/03
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Secretary resigned
dot icon28/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/12/2002
Annual return made up to 21/11/02
dot icon06/12/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon21/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2001
Annual return made up to 21/11/01
dot icon21/06/2001
Accounts for a small company made up to 2001-03-31
dot icon11/12/2000
Annual return made up to 21/11/00
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/12/1999
Annual return made up to 21/11/99
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/12/1998
Annual return made up to 21/11/98
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Secretary resigned
dot icon24/07/1998
Director resigned
dot icon24/07/1998
New secretary appointed
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Annual return made up to 21/11/97
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
New secretary appointed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
Annual return made up to 21/11/96
dot icon19/12/1996
New secretary appointed
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/01/1996
Annual return made up to 21/11/94
dot icon22/01/1996
Annual return made up to 21/11/95
dot icon13/04/1995
Registered office changed on 13/04/95 from: po box 100 47 oxford road high wycombe bucks HP11 2EB
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/12/1993
Annual return made up to 21/11/93
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1993
Annual return made up to 21/11/92
dot icon06/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon06/03/1992
Annual return made up to 21/11/91
dot icon23/05/1991
Full accounts made up to 1990-03-31
dot icon23/05/1991
New director appointed
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Secretary's particulars changed;new secretary appointed
dot icon23/05/1991
Annual return made up to 31/12/90
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Annual return made up to 21/11/89
dot icon27/04/1989
Annual return made up to 11/09/88
dot icon01/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1989
Director resigned;new director appointed
dot icon12/10/1988
Full accounts made up to 1988-03-31
dot icon29/02/1988
Full accounts made up to 1987-03-31
dot icon29/02/1988
Annual return made up to 31/12/87
dot icon21/03/1987
Registered office changed on 21/03/87 from: 7 broddick house brambleside high wycombe bucks
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Annual return made up to 28/11/86
dot icon09/12/1986
Annual return made up to 02/09/85
dot icon09/12/1986
Annual return made up to 31/12/84
dot icon21/11/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
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
13.72K
-
0.00
-
-
2022
0
14.34K
-
0.00
-
-
2023
0
8.49K
-
0.00
-
-
2023
0
8.49K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.49K £Descended-40.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, David
Director
18/02/1992 - 29/09/1992
-
Willans, Daniel
Director
29/09/1992 - 31/12/1997
-
Zala, Nicholas Michael Anthony
Director
01/10/2021 - Present
2
Zala, Nicholas Michael Anthony
Director
01/10/2021 - 10/12/2025
2
Swanwick, Gary James
Director
14/07/2004 - 14/09/2006
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED

BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 05/07/1976 with the registered office located at Flat 3 Broddick House, Brambleside, High Wycombe HP11 1JY. 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 BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED?

toggle

BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 05/07/1976 .

Where is BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED located?

toggle

BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED is registered at Flat 3 Broddick House, Brambleside, High Wycombe HP11 1JY.

What does BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for BRODDICK HOUSE (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-11-21 with no updates.