BROUGHTON LEYS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON LEYS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04449516

Incorporation date

28/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1203 Apex House Thomas Street, Trethomas, Caerphilly CF83 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2024
Secretary's details changed for Ms Katrina Deacon on 2024-07-04
dot icon04/07/2024
Director's details changed for Ms Katrina Deacon on 2024-07-04
dot icon04/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Resolutions
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2022
Secretary's details changed for Ms Katrina Jean Deacon on 2022-06-17
dot icon17/06/2022
Change of details for Ms Katrina Jean Deacon as a person with significant control on 2022-06-17
dot icon01/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon25/05/2022
Registered office address changed from PO Box PO Box 118 PO Box 1189 Brick Knoll Park St. Albans AL1 9YZ England to PO Box 1189 Blmc Brick Knoll Park St. Albans AL1 9YZ on 2022-05-25
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/07/2021
Appointment of Ms Katrina Deacon as a director on 2021-07-15
dot icon15/07/2021
Registered office address changed from PO Box 1189 PO Box 1189 PO Box 1189 st Albans AL1 9YZ England to PO Box PO Box 118 PO Box 1189 Brick Knoll Park St. Albans AL1 9YZ on 2021-07-15
dot icon15/07/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon24/06/2021
Registered office address changed from 38 Dixie Lane Wavendon Gate Milton Keynes MK7 7AZ England to PO Box 1189 PO Box 1189 PO Box 1189 st Albans AL1 9YZ on 2021-06-24
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Appointment of Mr Shahzad Ashfaque as a director on 2020-08-04
dot icon17/08/2020
Termination of appointment of Rory Gordon Walker as a director on 2020-08-04
dot icon17/08/2020
Termination of appointment of Rory Gordon Walker as a secretary on 2020-08-04
dot icon17/08/2020
Notification of Katrina Jean Deacon as a person with significant control on 2020-08-04
dot icon17/08/2020
Notification of Shahzad Ashfaque as a person with significant control on 2020-08-04
dot icon17/08/2020
Appointment of Ms Katrina Jean Deacon as a secretary on 2020-08-04
dot icon17/08/2020
Cessation of Rory Gordon Walker as a person with significant control on 2020-08-04
dot icon11/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Registered office address changed from 29 Woodall Close Middleton Milton Keynes MK10 9JZ England to 38 Dixie Lane Wavendon Gate Milton Keynes MK7 7AZ on 2018-07-02
dot icon11/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon23/05/2017
Termination of appointment of Katrina Jean Deacon as a director on 2017-05-12
dot icon06/02/2017
Registered office address changed from 8 Swanwick Lane Broughton Milton Keynes Buckinghamshire MK10 9LB to 29 Woodall Close Middleton Milton Keynes MK10 9JZ on 2017-02-06
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-05-28 no member list
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/06/2015
Annual return made up to 2015-05-28 no member list
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/06/2014
Annual return made up to 2014-05-28 no member list
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-28 no member list
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/06/2012
Annual return made up to 2012-05-28 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-28 no member list
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-28 no member list
dot icon28/05/2010
Director's details changed for Mr Rory Gordon Walker on 2010-05-28
dot icon28/05/2010
Director's details changed for Katrina Jean Deacon on 2010-05-28
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Annual return made up to 28/05/09
dot icon23/06/2009
Appointment terminated director corinne wooldridge
dot icon23/06/2009
Appointment terminated secretary corinne wooldridge
dot icon23/06/2009
Secretary appointed mr rory gordon walker
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Annual return made up to 28/05/08
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Annual return made up to 28/05/07
dot icon24/03/2007
Accounts made up to 2006-05-31
dot icon16/03/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon05/01/2007
Secretary resigned;director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Registered office changed on 05/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
New director appointed
dot icon02/06/2006
Annual return made up to 28/05/06
dot icon15/02/2006
Accounts made up to 2005-05-31
dot icon07/06/2005
Annual return made up to 28/05/05
dot icon03/03/2005
Accounts made up to 2004-05-31
dot icon16/06/2004
Annual return made up to 28/05/04
dot icon10/06/2004
Memorandum and Articles of Association
dot icon24/05/2004
Resolutions
dot icon25/03/2004
New director appointed
dot icon22/03/2004
Accounts made up to 2003-05-31
dot icon13/03/2004
Director resigned
dot icon28/05/2003
Annual return made up to 28/05/03
dot icon28/05/2002
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
31/12/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Katrina
Director
15/07/2021 - Present
-
Ashfaque, Shahzad
Director
04/08/2020 - Present
-
Deacon, Katrina
Secretary
04/08/2020 - Present
-

Persons with Significant Control

3
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 LEYS MANAGEMENT COMPANY LIMITED

BROUGHTON LEYS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/05/2002 with the registered office located at Office 1203 Apex House Thomas Street, Trethomas, Caerphilly CF83 8DP. 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 LEYS MANAGEMENT COMPANY LIMITED?

toggle

BROUGHTON LEYS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/05/2002 .

Where is BROUGHTON LEYS MANAGEMENT COMPANY LIMITED located?

toggle

BROUGHTON LEYS MANAGEMENT COMPANY LIMITED is registered at Office 1203 Apex House Thomas Street, Trethomas, Caerphilly CF83 8DP.

What does BROUGHTON LEYS MANAGEMENT COMPANY LIMITED do?

toggle

BROUGHTON LEYS MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.