BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715118

Incorporation date

15/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Altrincham WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon24/03/2026
Termination of appointment of Richard Justin Kingsley as a director on 2026-03-17
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Appointment of Ms Lesley Seaton as a director on 2025-09-15
dot icon16/09/2025
Appointment of Mrs Adele Ruth Hodari as a director on 2025-09-16
dot icon20/05/2025
Secretary's details changed for Oakland Residential on 2025-05-06
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon26/03/2024
Termination of appointment of Brian Frederick Soper as a director on 2024-02-28
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon07/12/2022
Appointment of Oakland Residential as a secretary on 2022-12-07
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon01/08/2022
Registered office address changed from C/O C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to 20a Victoria Road Hale Altrincham WA15 9AD on 2022-08-01
dot icon01/08/2022
Termination of appointment of Casserly Property Management Ltd as a secretary on 2022-07-31
dot icon19/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/08/2020
Termination of appointment of Thomas Fletcher Smith as a director on 2020-08-18
dot icon29/05/2020
Memorandum and Articles of Association
dot icon29/05/2020
Resolutions
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/04/2020
Appointment of Mr Richard Justin Kingsley as a director on 2020-04-13
dot icon14/04/2020
Appointment of Mr Brian Frederick Soper as a director on 2020-04-13
dot icon14/04/2020
Termination of appointment of Eileen Henry as a director on 2020-04-11
dot icon14/04/2020
Termination of appointment of Maria Esther Hague as a director on 2020-04-11
dot icon09/03/2020
Termination of appointment of Joyce Isaacs as a director on 2019-07-11
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon19/03/2019
Appointment of Casserly Property Management Ltd as a secretary on 2019-03-19
dot icon19/03/2019
Termination of appointment of Paul Anthony Casserly as a secretary on 2019-03-19
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon23/03/2017
Termination of appointment of Vincent Francis Kelsall as a director on 2017-03-21
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Hans Rose as a director on 2015-11-29
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Appointment of Mrs Maria Esther Hague as a director on 2015-06-23
dot icon29/06/2015
Appointment of Mrs Eileen Henry as a director on 2015-06-23
dot icon29/06/2015
Termination of appointment of Henry Christopher Henry as a director on 2015-06-23
dot icon29/06/2015
Termination of appointment of Geoffrey Noel Hague as a director on 2015-06-23
dot icon30/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/05/2015
Termination of appointment of Rebecca Alexander as a director on 2014-12-19
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/05/2013
Director's details changed for Hans Rose on 2013-05-14
dot icon22/05/2013
Director's details changed for Rebecca Alexander on 2013-05-14
dot icon22/05/2013
Director's details changed for Joyce Isaacs on 2013-05-14
dot icon22/05/2013
Registered office address changed from Casserly Property Management 10 Nasmyth Way Eccles Manchester M30 0SF United Kingdom on 2013-05-22
dot icon21/05/2013
Director's details changed for Kenneth Shearer on 2013-05-14
dot icon21/05/2013
Director's details changed for Dr Thomas Fletcher Smith on 2013-05-14
dot icon21/05/2013
Director's details changed for Vincent Francis Kelsall on 2013-05-14
dot icon21/05/2013
Director's details changed for Geoffrey Noel Hague on 2013-05-14
dot icon21/05/2013
Director's details changed for Dr Henry Christopher Henry on 2013-05-14
dot icon11/09/2012
Registered office address changed from Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 2012-09-11
dot icon11/09/2012
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon11/09/2012
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon11/09/2012
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2012-09-11
dot icon11/09/2012
Appointment of Paul Anthony Casserly as a secretary
dot icon20/08/2012
Appointment of Hans Rose as a director
dot icon20/08/2012
Appointment of Joyce Isaacs as a director
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon12/01/2012
Appointment of Rebecca Alexander as a director
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Appointment of Vincent Francis Kelsall as a director
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Michael Refson as a director
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 15/05/09; full list of members
dot icon27/05/2009
Director's change of particulars / michael refson / 01/01/2009
dot icon27/05/2009
Director appointed michael refson logged form
dot icon27/05/2009
Director appointed thomas fletcher smith logged form
dot icon27/05/2009
Director appointed henry christopher henry logged form
dot icon27/05/2009
Director appointed geoffrey noel hague logged form
dot icon26/05/2009
Secretary's change of particulars / charles guthrie / 25/11/2008
dot icon21/05/2009
Appointment terminated secretary thomas smith
dot icon21/05/2009
Appointment terminated secretary kenneth shearer
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2009
Director appointed geoffrey noel hague
dot icon08/01/2009
Director appointed dr henry christopher henry
dot icon08/01/2009
Director appointed michael refson
dot icon07/01/2009
Director appointed dr thomas fletcher smith
dot icon18/12/2008
Secretary appointed charles alec guthrie
dot icon15/12/2008
Registered office changed on 15/12/2008 from flat 2 broomleigh booth road altrincham cheshire WA14 4AU
dot icon03/11/2008
Registered office changed on 03/11/2008 from 2 broomleigh booth road altrincham cheshire WA14 4AU
dot icon23/10/2008
Secretary appointed dr thomas fletcher smith
dot icon15/09/2008
Registered office changed on 15/09/2008 from c/o c/o ford's residential management the court house 9 grafton street altrincham cheshire WA14 1DU
dot icon15/09/2008
Appointment terminated secretary stuarts LIMITED
dot icon09/09/2008
Return made up to 15/05/08; full list of members
dot icon26/08/2008
Secretary appointed stuarts LIMITED
dot icon15/08/2008
Appointment terminate, secretary michael refson logged form
dot icon15/08/2008
Registered office changed on 15/08/2008 from 6 broomleigh booth road altrincham cheshire WA14 4AU
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 15/06/07; no change of members
dot icon09/11/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Return made up to 15/06/06; no change of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 15/05/05; full list of members
dot icon24/05/2006
New secretary appointed;new director appointed
dot icon08/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Secretary resigned
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Registered office changed on 18/08/04 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon17/08/2004
Return made up to 15/05/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon28/06/2003
Return made up to 15/05/03; change of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/12/2002
Director resigned
dot icon21/05/2002
Return made up to 15/05/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/10/2001
Director resigned
dot icon21/05/2001
Return made up to 15/05/01; full list of members
dot icon16/05/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE
dot icon12/06/2000
Director resigned
dot icon31/05/2000
Return made up to 15/05/00; full list of members
dot icon23/05/2000
Director resigned
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon20/05/1999
Return made up to 15/05/99; change of members
dot icon12/04/1999
Secretary resigned
dot icon07/04/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon26/03/1999
Registered office changed on 26/03/99 from: apartment 8 broomleigh booth road altrincham lancashire WA14 4AH
dot icon26/03/1999
New secretary appointed
dot icon15/02/1999
Accounts for a small company made up to 1998-05-31
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon24/06/1998
Return made up to 15/05/98; change of members
dot icon17/06/1998
New director appointed
dot icon27/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New secretary appointed;new director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
Secretary resigned;director resigned
dot icon23/09/1997
Director resigned
dot icon09/09/1997
Ad 08/08/97--------- £ si 6@1=6 £ ic 4/10
dot icon29/08/1997
Return made up to 15/05/97; full list of members
dot icon19/08/1997
Registered office changed on 19/08/97 from: c/o edward symmons and partners rational house 64 bridge street manchester M3 3BN
dot icon21/04/1997
Accounts for a dormant company made up to 1996-05-31
dot icon16/06/1996
Return made up to 15/05/96; no change of members
dot icon14/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon22/06/1995
Return made up to 15/05/95; no change of members
dot icon21/04/1995
Director resigned;new director appointed
dot icon30/03/1995
Accounts for a dormant company made up to 1994-05-31
dot icon12/01/1995
Registered office changed on 12/01/95 from: c/o edward symmons and partners rational house 64 bridge street manchester M3 3BN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Registered office changed on 08/12/94 from: rational house 64 bridge street manchester M3 3BN
dot icon08/11/1994
Return made up to 15/05/94; full list of members
dot icon08/11/1994
Return made up to 15/05/93; full list of members
dot icon05/11/1994
Accounts for a dormant company made up to 1993-05-31
dot icon05/11/1994
Resolutions
dot icon29/07/1994
Compulsory strike-off action has been discontinued
dot icon26/04/1994
First Gazette notice for compulsory strike-off
dot icon18/05/1993
New director appointed
dot icon19/04/1993
New secretary appointed;new director appointed
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Secretary resigned
dot icon19/04/1993
Registered office changed on 19/04/93 from: carlton house 18 albert square manchester M2 5PG
dot icon18/03/1993
Resolutions
dot icon09/12/1992
Compulsory strike-off action has been discontinued
dot icon01/12/1992
Registered office changed on 01/12/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon01/12/1992
Director resigned;new director appointed
dot icon17/11/1992
First Gazette notice for compulsory strike-off
dot icon15/05/1992
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
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
9.00
-
0.00
-
-
2022
3
9.00
-
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
07/12/2022 - Present
58
CASSERLY PROPERTY MANAGEMENT LTD
Corporate Secretary
19/03/2019 - 31/07/2022
48
THE GUTHRIE PARTNERSHIP LIMITED
Corporate Secretary
28/02/2012 - 31/08/2012
146
Shearer, Kenneth
Director
05/08/2004 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/05/1992 - 15/05/1992
16011

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 BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/1992 with the registered office located at 20a Victoria Road, Hale, Altrincham WA15 9AD. 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 BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/1992 .

Where is BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Altrincham WA15 9AD.

What does BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Richard Justin Kingsley as a director on 2026-03-17.