About

Registered Number: 05909601
Date of Incorporation: 17/08/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: Suite 125 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE

 

Founded in 2006, Broach Management Ltd has its registered office in Harlow, Essex. Currently we aren't aware of the number of employees at the this company. There is one director listed as Mitchell, Frankie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Frankie 01 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 08 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
AA - Annual Accounts 03 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
AR01 - Annual Return 08 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 21 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2013
AA - Annual Accounts 12 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2012
DS01 - Striking off application by a company 20 November 2012
AP03 - Appointment of secretary 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 09 April 2008
CERTNM - Change of name certificate 31 March 2008
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
225 - Change of Accounting Reference Date 16 August 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.