BROUGHTON GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05292515

Incorporation date

22/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Rico House George Street, Prestwich, Manchester M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon21/10/2025
Accounts for a dormant company made up to 2024-12-29
dot icon21/03/2025
Accounts for a dormant company made up to 2023-12-29
dot icon24/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon07/12/2023
Registered office address changed from 30 30 Roston Road Salford M7 4FS United Kingdom to Rico House George Street Prestwich Manchester M25 9WS on 2023-12-07
dot icon07/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-30
dot icon13/09/2023
Registered office address changed from 423 Bury New Road Salford M7 4ED England to 30 30 Roston Road Salford M7 4FS on 2023-09-13
dot icon13/09/2023
Termination of appointment of Letsmove Blocks Limited as a secretary on 2023-09-01
dot icon13/09/2023
Termination of appointment of David Simon Solomon Pinczewski as a director on 2023-09-01
dot icon07/06/2023
Appointment of Timothy Grant Ilett as a director on 2023-06-05
dot icon29/03/2023
Termination of appointment of Yechiel Michel Rapoport as a director on 2023-03-29
dot icon23/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2021-12-30
dot icon21/10/2022
Registered office address changed from Highview 284-290 Great Clowes Street Salford M7 2HD England to 423 Bury New Road Salford M7 4ED on 2022-10-21
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon05/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/08/2021
Termination of appointment of Nwakaji Eppie as a secretary on 2021-08-20
dot icon16/08/2021
Appointment of Letsmove Blocks Limited as a secretary on 2021-08-09
dot icon11/08/2021
Registered office address changed from 22 Church Street Eccles Manchester Lancashire M30 0DF England to Highview 284-290 Great Clowes Street Salford M7 2HD on 2021-08-11
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon17/11/2020
Appointment of Mr Jakow Levin as a director on 2020-10-14
dot icon13/11/2020
Appointment of Mr Yechiel Michel Rapoport as a director on 2020-10-14
dot icon12/11/2020
Appointment of Mr Baruch Abraham Grunwald as a director on 2020-10-14
dot icon12/11/2020
Appointment of Mr Joseph Bude as a director on 2020-10-14
dot icon10/11/2020
Appointment of Mr Joshua Tager as a director on 2020-10-14
dot icon04/11/2020
Termination of appointment of Navah Kestenbaum as a director on 2020-11-04
dot icon04/11/2020
Appointment of Rabbi David Simon Solomon Pinczewski as a director on 2020-10-14
dot icon29/07/2020
Termination of appointment of Joseph Strassman as a director on 2020-07-28
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon25/10/2019
Termination of appointment of Solomon Tescher as a director on 2019-10-24
dot icon24/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Termination of appointment of Samuel Newmann as a director on 2019-02-20
dot icon30/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Registered office address changed from 3 Church Street Eccles Manchester M30 0DF England to 22 Church Street Eccles Manchester Lancashire M30 0DF on 2018-04-04
dot icon04/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Appointment of Mr Nwakaji Eppie as a secretary on 2016-02-18
dot icon16/02/2016
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2016-02-16
dot icon16/02/2016
Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX to 3 Church Street Eccles Manchester M30 0DF on 2016-02-16
dot icon23/11/2015
Annual return made up to 2015-11-22 no member list
dot icon10/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-22 no member list
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/03/2014
Director's details changed for Solomon Tescher on 2014-03-13
dot icon13/03/2014
Director's details changed for Mr Joseph Strassman on 2014-03-13
dot icon22/11/2013
Annual return made up to 2013-11-22 no member list
dot icon06/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-22 no member list
dot icon30/08/2012
Appointment of Samuel Newmann as a director
dot icon21/08/2012
Termination of appointment of Richard Adams as a director
dot icon21/08/2012
Termination of appointment of Graeme Hogg as a director
dot icon17/08/2012
Appointment of Mr Joseph Strassman as a director
dot icon17/08/2012
Appointment of Solomon Tescher as a director
dot icon17/08/2012
Appointment of Mrs Navah Kestenbaum as a director
dot icon16/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-22 no member list
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-22 no member list
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-22 no member list
dot icon16/12/2009
Director's details changed for Richard William Adams on 2009-10-01
dot icon16/12/2009
Secretary's details changed for Mainstay (Secretaries) Limited on 2009-10-01
dot icon23/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Annual return made up to 22/11/08
dot icon05/01/2009
Appointment terminated director john corstorphine
dot icon20/10/2008
Director appointed graeme ronald rae hogg
dot icon20/10/2008
Director appointed richard william adams
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2007
Annual return made up to 22/11/07
dot icon23/11/2006
Annual return made up to 22/11/06
dot icon23/11/2006
Location of debenture register
dot icon23/11/2006
Location of register of members
dot icon23/11/2006
Registered office changed on 23/11/06 from: whittington hall whittington hall worcester worcestershire WR5 2ZX
dot icon13/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon23/08/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon20/12/2005
Annual return made up to 22/11/05
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Registered office changed on 24/12/04 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
dot icon24/12/2004
Secretary resigned
dot icon22/11/2004
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
29/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAINSTAY (SECRETARIES) LTD
Corporate Secretary
26/11/2004 - 16/02/2016
94
Kestenbaum, Navah
Director
05/07/2012 - 04/11/2020
8
Tager, Joshua
Director
14/10/2020 - Present
3
Levin, Jakow
Director
14/10/2020 - Present
10
Strassman, Joseph
Director
05/07/2012 - 28/07/2020
14

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 BROUGHTON GREEN MANAGEMENT COMPANY LIMITED

BROUGHTON GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/2004 with the registered office located at Rico House George Street, Prestwich, Manchester M25 9WS. There are currently 5 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 BROUGHTON GREEN MANAGEMENT COMPANY LIMITED?

toggle

BROUGHTON GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/2004 .

Where is BROUGHTON GREEN MANAGEMENT COMPANY LIMITED located?

toggle

BROUGHTON GREEN MANAGEMENT COMPANY LIMITED is registered at Rico House George Street, Prestwich, Manchester M25 9WS.

What does BROUGHTON GREEN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROUGHTON GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.