BROOM STANLEY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BROOM STANLEY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05562979

Incorporation date

13/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon03/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon09/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Current accounting period shortened from 2021-08-31 to 2021-08-30
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon18/10/2021
Previous accounting period extended from 2021-08-29 to 2021-08-31
dot icon05/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/07/2021
Compulsory strike-off action has been discontinued
dot icon08/07/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon07/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon17/02/2021
Registered office address changed from 1 C/O Kay Johnson Gee Llp City Road East Manchester Lancashire M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon17/11/2020
Amended micro company accounts made up to 2019-08-29
dot icon17/11/2020
Amended micro company accounts made up to 2019-08-29
dot icon02/11/2020
Accounts for a dormant company made up to 2019-08-29
dot icon15/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/08/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/09/2018
Director's details changed for Mr Eli Serruya on 2018-09-03
dot icon06/09/2018
Secretary's details changed for Mr Eli Serruya on 2018-09-03
dot icon06/09/2018
Change of details for Mr Eli Serruya as a person with significant control on 2018-09-03
dot icon22/08/2018
Micro company accounts made up to 2017-08-31
dot icon07/08/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon31/07/2018
Registered office address changed from Suite 2 First Floor Parkgates Bury New Road Prestwich Manchester M25 0JW England to 1 C/O Kay Johnson Gee Llp City Road East Manchester Lancashire M15 4PN on 2018-07-31
dot icon29/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon22/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon20/12/2017
Director's details changed for Mr Eli Serruya on 2017-12-20
dot icon20/12/2017
Change of details for Mr Eli Serruya as a person with significant control on 2017-12-20
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon06/03/2017
Second filing of the annual return made up to 2012-09-13
dot icon06/03/2017
Second filing of the annual return made up to 2011-09-13
dot icon06/03/2017
Second filing of the annual return made up to 2010-09-13
dot icon26/01/2017
Second filing of the annual return made up to 2016-04-08
dot icon26/01/2017
Second filing of the annual return made up to 2015-04-08
dot icon26/01/2017
Second filing of the annual return made up to 2014-04-08
dot icon05/01/2017
Director's details changed for Mr Eli Serruya on 2017-01-04
dot icon04/01/2017
Director's details changed for Mr Eli Serruya on 2017-01-04
dot icon04/01/2017
Registered office address changed from , Suite 2 First Floor Parkgates Bury New Road, Prestwich, Manchester, M25 0JW, England to Suite 2 First Floor Parkgates Bury New Road Prestwich Manchester M25 0JW on 2017-01-04
dot icon04/01/2017
Director's details changed for Mr Eli Serruya on 2017-01-04
dot icon04/01/2017
Registered office address changed from , Parkgates, Suite 1, First Floor Bury New Road, Prestwich, Manchester, M25 0JW to Suite 2 First Floor Parkgates Bury New Road Prestwich Manchester M25 0JW on 2017-01-04
dot icon09/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Annual return
dot icon06/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Eli Serruya on 2014-05-01
dot icon06/05/2015
Secretary's details changed for Mr Eli Serruya on 2014-05-01
dot icon20/01/2015
Registered office address changed from , Rico House George Street, Prestwich, Manchester, M25 9WS to Suite 2 First Floor Parkgates Bury New Road Prestwich Manchester M25 0JW on 2015-01-20
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon16/12/2014
Previous accounting period shortened from 2014-09-29 to 2014-08-31
dot icon25/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon09/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon03/10/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon25/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon15/08/2012
Registered office address changed from , Independence House 43 Oldham Road, Rochdale, Lancashire, OL16 5QJ on 2012-08-15
dot icon20/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/10/2011
Compulsory strike-off action has been discontinued
dot icon17/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon17/10/2011
Secretary's details changed for Eli Serruya on 2011-09-27
dot icon17/10/2011
Director's details changed for Eli Serruya on 2011-09-27
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon01/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon03/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/02/2010
Termination of appointment of John Marks as a director
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Return made up to 13/09/09; no change of members
dot icon15/09/2009
Registered office changed on 15/09/2009 from, bridhe house, mellor street, rochdale, OL12 6AA
dot icon10/02/2009
Compulsory strike-off action has been discontinued
dot icon09/02/2009
Return made up to 13/09/08; full list of members
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon13/02/2008
Return made up to 13/09/07; full list of members
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New secretary appointed;new director appointed
dot icon26/10/2007
Return made up to 13/09/06; full list of members
dot icon27/02/2007
First Gazette notice for compulsory strike-off
dot icon13/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
08/04/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
30/08/2021
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serruya, Eli
Director
01/12/2006 - Present
55
Olsberg, Rachel Hannah
Nominee Director
13/09/2005 - 01/12/2006
358
Olsberg, Bernard
Secretary
13/09/2005 - 01/12/2006
38
Marks, John Edward
Director
01/12/2006 - 22/11/2009
2
Serruya, Eli
Secretary
01/12/2006 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOM STANLEY INVESTMENTS LTD

BROOM STANLEY INVESTMENTS LTD is an(a) Active company incorporated on 13/09/2005 with the registered office located at Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BD. 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 BROOM STANLEY INVESTMENTS LTD?

toggle

BROOM STANLEY INVESTMENTS LTD is currently Active. It was registered on 13/09/2005 .

Where is BROOM STANLEY INVESTMENTS LTD located?

toggle

BROOM STANLEY INVESTMENTS LTD is registered at Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BD.

What does BROOM STANLEY INVESTMENTS LTD do?

toggle

BROOM STANLEY INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOM STANLEY INVESTMENTS LTD?

toggle

The latest filing was on 03/06/2024: Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03.