About

Registered Number: 04675720
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Broadgate House Management Ltd was established in 2003. We don't know the number of employees at the company. Holt, Andrew John, Holt, Patricia Mary, Purches, Oliver Richard, Broomhead, Jack, Pollard, David Steven are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Andrew John 08 July 2006 - 1
HOLT, Patricia Mary 14 December 2011 - 1
PURCHES, Oliver Richard 06 September 2008 - 1
BROOMHEAD, Jack 08 March 2010 01 January 2011 1
POLLARD, David Steven 01 December 2010 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 26 February 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 26 September 2013
TM02 - Termination of appointment of secretary 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 11 April 2013
AP04 - Appointment of corporate secretary 11 April 2013
AR01 - Annual Return 02 April 2013
AA01 - Change of accounting reference date 30 August 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 04 March 2011
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 28 February 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 28 April 2004
225 - Change of Accounting Reference Date 05 January 2004
MEM/ARTS - N/A 09 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 12 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.