BRONSHILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRONSHILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01689128

Incorporation date

24/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Station Works Byron Road, Crosby, Liverpool L23 8THCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1982)
dot icon13/01/2026
Termination of appointment of John Derek Duckworth as a director on 2026-01-13
dot icon24/10/2025
Appointment of Mr John Derek Duckworth as a director on 2025-10-24
dot icon28/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon04/09/2024
Appointment of Mrs Ann Marie Snape as a director on 2024-09-04
dot icon26/08/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon09/05/2024
Termination of appointment of James Vincent Higgins as a director on 2024-05-09
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon25/11/2022
Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU to Station Works Byron Road Crosby Liverpool L23 8th on 2022-11-25
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon26/04/2022
Termination of appointment of Leslie Roelof Heather as a director on 2022-04-26
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon24/11/2020
Termination of appointment of Kellie Ann Naylor as a director on 2020-11-11
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Appointment of Mr Brian Murrow as a director on 2020-06-09
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/08/2019
Appointment of Miss Kellie Ann Naylor as a director on 2019-07-19
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Appointment of Mrs Ann Layland as a director on 2019-07-29
dot icon01/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon10/07/2018
Director's details changed for John Michael Norton Turner on 2018-07-10
dot icon27/06/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Termination of appointment of Violet Adams as a director on 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon23/06/2017
Termination of appointment of Olive Barrow as a director on 2016-09-30
dot icon23/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Termination of appointment of Virginia Norma Thomas as a director on 2017-06-12
dot icon19/06/2017
Appointment of Blundellsands Properties Ltd as a secretary on 2017-06-12
dot icon19/06/2017
Termination of appointment of John Michael Norton Turner as a secretary on 2017-06-12
dot icon30/12/2016
Appointment of Leslie Roelof Heather as a director on 2016-06-03
dot icon11/08/2016
Annual return made up to 2016-06-02 no member list
dot icon11/08/2016
Director's details changed for Violet Adams on 2016-06-02
dot icon11/08/2016
Director's details changed for John Michael Norton Turner on 2016-06-02
dot icon11/08/2016
Director's details changed for Olive Barrow on 2016-06-02
dot icon26/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/05/2016
Termination of appointment of Colin John Mitchell as a director on 2015-07-06
dot icon28/11/2015
Appointment of Virginia Norma Thomas as a director on 2015-07-06
dot icon14/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-02
dot icon22/06/2015
Termination of appointment of Neil Philip Owen as a director on 2014-06-10
dot icon21/05/2015
Termination of appointment of Carol Ann Ward as a director on 2014-06-10
dot icon21/05/2015
Appointment of Colin John Mitchell as a director on 2014-06-10
dot icon20/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-02
dot icon01/07/2013
Annual return made up to 2013-06-02
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-02
dot icon22/06/2012
Termination of appointment of Leonard Kata as a director
dot icon11/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Appointment of James Vincent Higgins as a director
dot icon17/06/2011
Annual return made up to 2011-06-02
dot icon25/06/2010
Annual return made up to 2010-06-02
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2009
Annual return made up to 02/06/09
dot icon04/06/2009
Director appointed neil philip owen
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2008
Appointment terminated director anthony carragher
dot icon11/12/2008
Appointment terminated director brian webb
dot icon01/11/2008
Registered office changed on 01/11/2008 from, 34 castle street, liverpool, L2 0NR
dot icon01/11/2008
Secretary appointed john michael norton turner
dot icon29/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/10/2008
Appointment terminated secretary geoffrey freeman
dot icon16/09/2008
Annual return made up to 02/06/08
dot icon16/09/2008
Location of register of members
dot icon15/09/2008
Appointment terminated director francis dowsett
dot icon17/08/2007
Annual return made up to 02/06/07
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon17/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon28/04/2007
Full accounts made up to 2006-03-31
dot icon09/06/2006
Annual return made up to 02/06/06
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon23/02/2006
Full accounts made up to 2005-03-31
dot icon07/09/2005
Annual return made up to 02/06/05
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon15/06/2004
New director appointed
dot icon08/06/2004
Annual return made up to 02/06/04
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon25/06/2003
Annual return made up to 17/06/03
dot icon09/10/2002
Annual return made up to 17/06/02
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon02/10/2001
New director appointed
dot icon20/09/2001
Annual return made up to 17/06/01
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon20/09/2000
Annual return made up to 17/06/00
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon27/08/1999
Annual return made up to 17/06/99
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon23/06/1998
Annual return made up to 17/06/98
dot icon18/06/1998
New director appointed
dot icon09/09/1997
Full accounts made up to 1997-03-31
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon24/07/1997
Annual return made up to 28/06/97
dot icon01/07/1996
Full accounts made up to 1996-03-31
dot icon16/06/1996
Annual return made up to 28/06/96
dot icon16/08/1995
Annual return made up to 28/06/95
dot icon07/06/1995
Full accounts made up to 1995-03-31
dot icon17/05/1995
Director resigned;new director appointed
dot icon15/06/1994
Annual return made up to 28/06/94
dot icon13/06/1994
Full accounts made up to 1994-03-31
dot icon06/06/1994
New director appointed
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon24/06/1993
Annual return made up to 28/06/93
dot icon10/03/1993
Registered office changed on 10/03/93 from: deacon goldrein green, peel house, 5 harrington street, liverpool L2 9XP
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon03/07/1992
Annual return made up to 28/06/92
dot icon03/07/1992
Registered office changed on 03/07/92
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon18/06/1992
Registered office changed on 18/06/92 from: richmond house, 1 rumford place, liverpool, L3 9QW
dot icon19/03/1992
Full accounts made up to 1991-03-31
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
Annual return made up to 28/05/91
dot icon11/07/1990
Annual return made up to 28/06/90
dot icon04/07/1990
Full accounts made up to 1990-03-31
dot icon21/06/1990
Resolutions
dot icon19/07/1989
Director resigned;new director appointed
dot icon27/07/1988
Full accounts made up to 1988-03-31
dot icon27/07/1988
Annual return made up to 18/07/88
dot icon20/07/1987
Annual return made up to 16/06/87
dot icon20/07/1987
Full accounts made up to 1987-03-31
dot icon23/10/1986
New director appointed
dot icon23/09/1986
Annual return made up to 07/08/86
dot icon13/08/1986
Full accounts made up to 1986-03-31
dot icon24/12/1982
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
01/07/2026
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
30.38K
-
0.00
-
-
2022
0
61.40K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, John Michael Norton
Director
12/06/2005 - Present
12
Higgins, James Vincent
Director
04/07/2011 - 09/05/2024
-
Layland, Ann
Director
29/07/2019 - Present
-
Murrow, Brian
Director
09/06/2020 - Present
-
Snape, Ann Marie
Director
04/09/2024 - Present
-

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 BRONSHILL MANAGEMENT LIMITED

BRONSHILL MANAGEMENT LIMITED is an(a) Active company incorporated on 24/12/1982 with the registered office located at Station Works Byron Road, Crosby, Liverpool L23 8TH. There are currently 4 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 BRONSHILL MANAGEMENT LIMITED?

toggle

BRONSHILL MANAGEMENT LIMITED is currently Active. It was registered on 24/12/1982 .

Where is BRONSHILL MANAGEMENT LIMITED located?

toggle

BRONSHILL MANAGEMENT LIMITED is registered at Station Works Byron Road, Crosby, Liverpool L23 8TH.

What does BRONSHILL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRONSHILL MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of John Derek Duckworth as a director on 2026-01-13.