BROUGHTON PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13078034

Incorporation date

11/12/2020

Size

Dormant

Contacts

Registered address

Registered address

Oak House, Lloyd Drive, Ellesmere Port, Cheshire CH65 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2020)
dot icon09/02/2026
Director's details changed for Mrs Marie Jayne Morris on 2026-01-31
dot icon09/02/2026
Director's details changed for Mr David Shaun Mccarthy on 2026-01-31
dot icon09/02/2026
Director's details changed for Mr Michael John Henry Humphreys-Jones on 2026-01-31
dot icon29/01/2026
Secretary's details changed for Mr Michael John Henry Humphreys- Jones on 2026-01-28
dot icon29/01/2026
Secretary's details changed for Mr Michael John Henry Humphreys- Jones on 2026-01-28
dot icon29/01/2026
Secretary's details changed for Mr Michael John Henry Humphreys- Jones on 2026-01-28
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Registered office address changed from PO Box 4385 13078034 - Companies House Default Address Cardiff CF14 8LH to Oak House Lloyd Drive Ellesmere Port Cheshire CH65 9HQ on 2026-01-26
dot icon26/01/2026
Termination of appointment of Christian Peter Durband as a director on 2026-01-26
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon28/11/2025
Registered office address changed to PO Box 4385, 13078034 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of officer Mr Christian Peter Durband changed to 13078034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of officer Mr Michael John Henry Humphreys-Jones changed to 13078034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of officer Mr David Shaun Mccarthy changed to 13078034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of officer Mr Michael John Henry Humphreys- Jones changed to 13078034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of officer Mrs Marie Jayne Morris changed to 13078034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of person with significant control Elan Homes Holdings Ltd changed to 13078034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Appointment of Mr Michael John Henry Humphreys-Jones as a director on 2025-03-31
dot icon04/04/2025
Appointment of Mr Michael John Henry Humphreys- Jones as a secretary on 2025-03-31
dot icon28/02/2025
Appointment of Mr Christian Peter Durband as a director on 2025-02-28
dot icon21/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon26/07/2024
Registered office address changed from Hml Company Secretary Services 9-11, the Quadrant Richmond TW9 1BP England to 2nd Floor 9 Colmore Row Birmingham B3 2BJ on 2024-07-26
dot icon26/07/2024
Appointment of Ms Marie Jayne Morris as a director on 2024-06-10
dot icon26/07/2024
Appointment of Mr David Shaun Mccarthy as a director on 2024-06-10
dot icon26/07/2024
Termination of appointment of Iain Martin Carroll as a director on 2024-06-10
dot icon26/07/2024
Termination of appointment of Neil David Washington as a director on 2024-06-10
dot icon26/07/2024
Notification of Elan Homes Holdings Ltd as a person with significant control on 2024-06-10
dot icon26/07/2024
Cessation of Stewart Milne Homes North West England (Developments) Limited as a person with significant control on 2024-06-10
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Appointment of Mr Neil David Washington as a director on 2023-06-26
dot icon30/06/2023
Termination of appointment of Paul Ian Challinor as a director on 2023-06-26
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-10 with updates
dot icon11/12/2020
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, David Shaun
Director
10/06/2024 - Present
77
Challinor, Paul Ian
Director
11/12/2020 - 26/06/2023
25
Carroll, Iain Martin
Director
11/12/2020 - 10/06/2024
28
Washington, Neil David
Director
26/06/2023 - 10/06/2024
15
Morris, Marie Jayne
Director
10/06/2024 - Present
40

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 PARK MANAGEMENT COMPANY LIMITED

BROUGHTON PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/2020 with the registered office located at Oak House, Lloyd Drive, Ellesmere Port, Cheshire CH65 9HQ. 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 BROUGHTON PARK MANAGEMENT COMPANY LIMITED?

toggle

BROUGHTON PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/2020 .

Where is BROUGHTON PARK MANAGEMENT COMPANY LIMITED located?

toggle

BROUGHTON PARK MANAGEMENT COMPANY LIMITED is registered at Oak House, Lloyd Drive, Ellesmere Port, Cheshire CH65 9HQ.

What does BROUGHTON PARK MANAGEMENT COMPANY LIMITED do?

toggle

BROUGHTON PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 09/02/2026: Director's details changed for Mrs Marie Jayne Morris on 2026-01-31.