BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208446

Incorporation date

17/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

356 Meadow Head, Sheffield, South Yorkshire S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon24/11/2025
Director's details changed for Matthew James Burdon on 2025-11-24
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon08/01/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 2024-01-08
dot icon08/12/2023
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-12-08
dot icon04/12/2023
Termination of appointment of Rendall & Rittner Limited as a secretary on 2023-11-30
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon05/04/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/05/2021
Registered office address changed from 340 Deansgate Manchester M3 4LY England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-05-28
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/05/2021
Notification of a person with significant control statement
dot icon28/05/2021
Appointment of Rendall & Rittner Limited as a secretary on 2021-05-27
dot icon24/05/2021
Registered office address changed from C/O Fairways 356 Meadow Head Sheffield S8 7UJ to 340 Deansgate Manchester M3 4LY on 2021-05-24
dot icon24/05/2021
Cessation of Richard Charles Mcdonald as a person with significant control on 2021-01-01
dot icon10/12/2020
Termination of appointment of Richard Mcdonald as a secretary on 2020-12-10
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-08-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/02/2016
Director's details changed for Matthew James Burdon on 2016-02-01
dot icon19/02/2016
Director's details changed for Paul Michael Chambers on 2016-02-01
dot icon08/09/2015
Annual return made up to 2015-08-17 no member list
dot icon17/08/2015
Appointment of Mr Richard Mcdonald as a secretary on 2015-08-17
dot icon20/07/2015
Registered office address changed from Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS to C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 2015-07-20
dot icon13/04/2015
Termination of appointment of Living City Asset Management Ltd as a secretary on 2015-04-10
dot icon03/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Registered office address changed from Livingcity Centre 10 Urling Street Manchester M12 6FS to Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS on 2014-09-19
dot icon16/09/2014
Annual return made up to 2014-08-17 no member list
dot icon16/09/2014
Registered office address changed from 111 West Street Sheffield South Yorkshire S1 4EQ to Livingcity Centre 10 Urling Street Manchester M12 6FS on 2014-09-16
dot icon15/09/2014
Director's details changed for Paul Michael Chambers on 2014-08-17
dot icon15/09/2014
Director's details changed for Matthew James Burdon on 2014-08-17
dot icon02/06/2014
Termination of appointment of Maz Iqbal as a director
dot icon01/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon11/01/2014
Compulsory strike-off action has been discontinued
dot icon08/01/2014
Annual return made up to 2013-08-17
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon18/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon14/11/2012
Annual return made up to 2012-08-17
dot icon08/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/02/2012
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 2012-02-07
dot icon11/01/2012
Termination of appointment of The Mcdonald Partnership as a secretary
dot icon23/12/2011
Annual return made up to 2011-08-17
dot icon23/12/2011
Appointment of Living City Asset Management Ltd as a secretary
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-17
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Director appointed matthew james burdon
dot icon18/08/2009
Annual return made up to 17/08/09
dot icon08/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/02/2009
Appointment terminated director andrew clifton
dot icon20/02/2009
Appointment terminated director peter clifton
dot icon18/08/2008
Annual return made up to 17/08/08
dot icon04/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon13/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon11/02/2008
Secretary's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR
dot icon03/12/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon30/08/2007
Annual return made up to 17/08/07
dot icon12/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/09/2006
Annual return made up to 17/08/06
dot icon11/08/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon14/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon06/10/2005
Annual return made up to 17/08/05
dot icon01/03/2005
Registered office changed on 01/03/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ
dot icon17/08/2004
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
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
27/05/2021 - 30/11/2023
349
Chambers, Paul Michael
Director
01/10/2007 - Present
6
Burdon, Matthew James
Director
07/09/2009 - Present
1
FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT COMPANY
Corporate Secretary
08/12/2023 - Present
122

Persons with Significant Control

2
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 HOUSE MANAGEMENT COMPANY LIMITED

BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/2004 with the registered office located at 356 Meadow Head, Sheffield, South Yorkshire S8 7UJ. There are currently 3 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/2004 .

Where is BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED is registered at 356 Meadow Head, Sheffield, South Yorkshire S8 7UJ.

What does BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/11/2025: Director's details changed for Matthew James Burdon on 2025-11-24.