BROYLE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROYLE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336560

Incorporation date

19/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Sudley Road, Bognor Regis, West Sussex PO21 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon17/04/2026
Appointment of Mrs Gillian Margaret Climpson as a director on 2025-12-06
dot icon17/04/2026
Appointment of Mrs Janet Margaret Bendell as a director on 2025-12-06
dot icon15/04/2026
Director's details changed for Mr Martyn John Bell on 2025-04-15
dot icon15/04/2026
Change of details for Mr Martyn John Bell as a person with significant control on 2025-04-15
dot icon15/04/2026
Termination of appointment of Martyn John Bell as a director on 2025-08-10
dot icon15/04/2026
Cessation of Martyn John Bell as a person with significant control on 2025-08-10
dot icon14/04/2026
Termination of appointment of Philip Vernon Berry as a director on 2026-03-25
dot icon14/04/2026
Termination of appointment of Christine Lieurance as a director on 2026-03-27
dot icon05/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/05/2025
Register inspection address has been changed from 23 King George Gardens Chichester West Sussex PO22 7LZ England to 23 King George Gardens Chichester West Sussex PO19 6LB
dot icon13/05/2025
Director's details changed for Mr Philip Vernon Berry on 2025-04-11
dot icon13/05/2025
Director's details changed for Miss Judith Ann Chaddock on 2025-04-11
dot icon13/05/2025
Change of details for Miss Judith Ann Chaddock as a person with significant control on 2025-04-11
dot icon13/05/2025
Confirmation statement made on 2025-04-13 with updates
dot icon31/12/2024
Cessation of Emma Cox as a person with significant control on 2024-10-20
dot icon31/12/2024
Termination of appointment of Emma Cox as a director on 2024-10-20
dot icon31/12/2024
Appointment of Mr Philip Vernon Berry as a director on 2024-12-07
dot icon31/12/2024
Appointment of Mr Guy Paul Dampier Phelps as a director on 2024-12-07
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon18/01/2024
Appointment of Mrs Christine Lieurance as a director on 2023-12-09
dot icon15/12/2023
Cessation of Madeleine Elisabeth Keene as a person with significant control on 2023-12-09
dot icon14/12/2023
Cessation of Philip Vernon Berry as a person with significant control on 2023-12-09
dot icon14/12/2023
Cessation of John Robert Lieurance as a person with significant control on 2023-12-09
dot icon14/12/2023
Cessation of Christopher Arthur Goff as a person with significant control on 2023-12-09
dot icon14/12/2023
Cessation of Mary Elizabeth Macfarlane Newby as a person with significant control on 2023-12-09
dot icon14/12/2023
Notification of Emma Cox as a person with significant control on 2023-12-09
dot icon12/12/2023
Termination of appointment of Susan Elizabeth Marsh as a director on 2023-04-26
dot icon12/12/2023
Termination of appointment of Philip Vernon Berry as a director on 2023-12-09
dot icon12/12/2023
Termination of appointment of John Robert Lieurance as a director on 2023-12-09
dot icon12/12/2023
Termination of appointment of Christopher Arthur Goff as a director on 2023-12-09
dot icon09/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2023
Director's details changed for Miss Emma Cox on 2023-02-07
dot icon17/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon07/02/2023
Termination of appointment of Madeleine Elisabeth Keene as a director on 2022-12-03
dot icon06/02/2023
Appointment of Miss Emma Cox as a director on 2022-12-03
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon12/01/2022
Termination of appointment of Mary Elizabeth Macfarlane Newby as a director on 2021-12-04
dot icon30/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon11/03/2021
Appointment of Mrs Susan Elizabeth Marsh as a director on 2021-02-20
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon23/04/2020
Register inspection address has been changed from 42 King George Gardens Chichester West Sussex PO19 6LB England to 23 King George Gardens Chichester West Sussex PO22 7LZ
dot icon08/04/2020
Cessation of Mary Francis Sharp as a person with significant control on 2019-04-05
dot icon06/04/2020
Change of details for Mrs Madeleine Elisabeth Keene as a person with significant control on 2020-04-02
dot icon06/04/2020
Director's details changed for Mrs Madeleine Elisabeth Keene on 2020-04-02
dot icon06/04/2020
Secretary's details changed for Miss Judith Ann Chaddock on 2020-04-02
dot icon03/04/2020
Director's details changed for Mr Christopher Arthur Goff on 2020-04-02
dot icon03/04/2020
Director's details changed for Mr Philip Vernon Berry on 2020-04-02
dot icon03/04/2020
Change of details for Mr Martyn John Bell as a person with significant control on 2020-04-02
dot icon03/04/2020
Change of details for Mrs Mary Elizabeth Macfarlane Newby as a person with significant control on 2020-04-02
dot icon03/04/2020
Change of details for Mr Christopher Arthur Goff as a person with significant control on 2020-04-02
dot icon03/04/2020
Change of details for Mr Philip Vernon Berry as a person with significant control on 2020-04-02
dot icon03/04/2020
Change of details for Mr John Robert Lieurance as a person with significant control on 2020-04-02
dot icon03/04/2020
Director's details changed for Mr Martyn John Bell on 2020-04-02
dot icon03/04/2020
Change of details for Miss Judith Ann Chaddock as a person with significant control on 2020-04-02
dot icon03/04/2020
Director's details changed for Mrs Mary Elizabeth Macfarlane Newby on 2020-04-02
dot icon03/04/2020
Director's details changed for Mr John Robert Lieurance on 2020-04-02
dot icon03/04/2020
Director's details changed for Miss Judith Ann Chaddock on 2020-04-02
dot icon03/04/2020
Notification of Christopher Arthur Goff as a person with significant control on 2019-04-15
dot icon03/04/2020
Appointment of Mr Christopher Arthur Goff as a director on 2019-04-15
dot icon20/03/2020
Appointment of Miss Judith Ann Chaddock as a secretary on 2020-02-09
dot icon20/03/2020
Termination of appointment of Mary Frances Sharp as a secretary on 2020-02-09
dot icon26/04/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-04-05
dot icon26/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon26/04/2019
Register inspection address has been changed from 6 Graffham Close Marchwood Chichester West Sussex PO19 5AW United Kingdom to 42 King George Gardens Chichester West Sussex PO19 6LB
dot icon25/04/2019
Notification of Philip Vernon Berry as a person with significant control on 2019-04-05
dot icon25/04/2019
Notification of Judith Ann Chaddock as a person with significant control on 2019-04-05
dot icon25/04/2019
Cessation of Donald Parton as a person with significant control on 2019-04-05
dot icon25/04/2019
Termination of appointment of Donald Parton as a director on 2019-04-05
dot icon25/04/2019
Cessation of Daphne Anne Vickers as a person with significant control on 2019-04-05
dot icon08/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Termination of appointment of Daphne Anne Vickers as a director on 2018-09-30
dot icon15/10/2018
Appointment of Miss Judith Ann Chaddock as a director on 2018-06-27
dot icon27/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon25/04/2018
Termination of appointment of a director
dot icon24/04/2018
Cessation of Gerald Robert Keene as a person with significant control on 2018-03-02
dot icon10/04/2018
Termination of appointment of Gerald Robert Keene as a secretary on 2018-03-02
dot icon10/04/2018
Appointment of Miss Mary Frances Sharp as a secretary on 2018-03-02
dot icon02/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Appointment of Mr Philip Vernon Berry as a director on 2017-09-07
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon18/01/2017
Appointment of Mr Martyn John Bell as a director on 2016-12-15
dot icon27/09/2016
Termination of appointment of Laurence James Barker as a director on 2016-09-16
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Philip Basil Owen as a director on 2015-12-14
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon12/12/2014
Appointment of Mr Laurence James Barker as a director on 2014-11-29
dot icon12/12/2014
Appointment of Mr Philip Basil Owen as a director on 2014-11-29
dot icon16/10/2014
Termination of appointment of Vernon Walter Knights as a director on 2014-09-01
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon11/12/2013
Appointment of Mr John Robert Lieurance as a director
dot icon24/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Carol Kerr as a director
dot icon13/12/2012
Appointment of Miss Carol Helen Kerr as a director
dot icon13/12/2012
Appointment of Miss Mary Francis Sharp as a director
dot icon13/12/2012
Termination of appointment of Martyn Bell as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon05/05/2011
Register(s) moved to registered inspection location
dot icon05/05/2011
Register inspection address has been changed
dot icon09/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon15/12/2009
Termination of appointment of Elizabeth Boden as a director
dot icon26/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/04/2009
Return made up to 13/04/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon17/04/2009
Director appointed mary elizabeth macfarlane newby
dot icon25/07/2008
Registered office changed on 25/07/2008 from 1 sidlaw terrace clarence road bognor regis west sussex PO21 1JZ
dot icon23/04/2008
Return made up to 19/03/08; full list of members
dot icon11/04/2008
Director appointed donald parton
dot icon18/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon26/06/2007
Return made up to 19/03/07; full list of members
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Secretary resigned;director resigned
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon13/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon30/05/2006
Return made up to 19/03/06; change of members
dot icon16/02/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon23/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon28/06/2005
Return made up to 19/03/05; full list of members
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon19/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New secretary appointed
dot icon08/07/2004
Registered office changed on 08/07/04 from: the mcandrew martin partnership trafalgar house acorn business park northarbour road cosham portsmouth hampshire PO6 3TH
dot icon10/05/2004
Secretary resigned;director resigned
dot icon10/05/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Return made up to 19/03/04; no change of members
dot icon24/04/2003
Return made up to 19/03/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/12/2002
New secretary appointed
dot icon07/12/2002
Registered office changed on 07/12/02 from: stride & sons southdown house, saint johns street, chichester PO19 1XQ
dot icon29/10/2002
New director appointed
dot icon17/05/2002
Return made up to 19/03/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/06/2001
Full accounts made up to 2000-09-30
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Return made up to 19/03/01; change of members
dot icon27/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon19/04/2000
Director resigned
dot icon06/04/2000
Return made up to 19/03/00; full list of members
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon09/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New secretary appointed;new director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Registered office changed on 02/03/00 from: croudace house caterham surrey CR3 6XQ
dot icon02/03/2000
Location of register of members
dot icon26/01/2000
Accounts for a dormant company made up to 1999-09-30
dot icon18/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon14/06/1999
Return made up to 19/03/99; full list of members
dot icon26/01/1999
Director resigned
dot icon28/10/1998
Ad 26/10/98--------- £ si [email protected]=24 £ ic 66/90
dot icon09/10/1998
Ad 07/10/98--------- £ si [email protected]=5 £ ic 61/66
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Return made up to 19/03/98; full list of members
dot icon09/04/1998
Accounts for a dormant company made up to 1997-09-30
dot icon10/06/1997
Ad 03/06/97--------- £ si [email protected]=61 £ ic 2/63
dot icon08/04/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Registered office changed on 24/03/97 from: 31 corsham street london N1 6DR
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon19/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+12.13 % *

* during past year

Cash in Bank

£40,570.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.56K
-
0.00
36.18K
-
2022
0
23.85K
-
0.00
40.57K
-
2022
0
23.85K
-
0.00
40.57K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.85K £Ascended16.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.57K £Ascended12.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Philip Vernon
Director
07/09/2017 - 09/12/2023
-
Berry, Philip Vernon
Director
07/12/2024 - 25/03/2026
-
Keene, Madeleine Elisabeth
Director
25/11/2005 - 02/12/2022
2
Lieurance, John Robert
Director
30/11/2013 - 09/12/2023
-
Chaddock, Judith Ann
Director
27/06/2018 - Present
1

Persons with Significant Control

20
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROYLE MANAGEMENT COMPANY LIMITED

BROYLE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROYLE MANAGEMENT COMPANY LIMITED?

toggle

BROYLE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/03/1997 .

Where is BROYLE MANAGEMENT COMPANY LIMITED located?

toggle

BROYLE MANAGEMENT COMPANY LIMITED is registered at 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU.

What does BROYLE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROYLE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mrs Gillian Margaret Climpson as a director on 2025-12-06.