About

Registered Number: 04304445
Date of Incorporation: 15/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Foss House, 271 Huntington Road, York, YO31 9BR

 

Established in 2001, Broadway Flats Management Company Ltd has its registered office in York, it has a status of "Active". The current directors of the business are listed as Bebb, Peter, Cooper, Kathryn, Dial, Susan Lindores, Flack, Abigail, O'connor, Andrew James, Sheridan, Mark, Wilson, Craig Anthony, Cooper, Kathryn, Flari, Vasiliki, Dr, Cooper, Lilian Maud, Coote, Janet, Eastwood, Margaret Alice, Flack, Tessa Rosemary, Flari, Vasiliki, Dr, Hordon, Lillian Edna, Luker, Gertrude May, Nolan, Winifred, Tunnah, William Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Kathryn 05 March 2012 - 1
DIAL, Susan Lindores 31 January 2007 - 1
FLACK, Abigail 22 September 2020 - 1
O'CONNOR, Andrew James 28 March 2010 - 1
SHERIDAN, Mark 30 June 2015 - 1
WILSON, Craig Anthony 30 June 2015 - 1
COOPER, Lilian Maud 03 October 2002 05 March 2012 1
COOTE, Janet 15 October 2001 25 October 2009 1
EASTWOOD, Margaret Alice 15 October 2001 26 September 2013 1
FLACK, Tessa Rosemary 05 October 2012 01 November 2016 1
FLARI, Vasiliki, Dr 08 January 2002 22 July 2014 1
HORDON, Lillian Edna 15 October 2001 07 March 2012 1
LUKER, Gertrude May 15 October 2001 31 January 2002 1
NOLAN, Winifred 15 October 2001 31 January 2007 1
TUNNAH, William Richard 15 October 2001 08 January 2002 1
Secretary Name Appointed Resigned Total Appointments
BEBB, Peter 04 September 2014 - 1
COOPER, Kathryn 15 July 2014 04 September 2014 1
FLARI, Vasiliki, Dr 26 October 2009 15 July 2014 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AP01 - Appointment of director 22 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 28 October 2014
TM02 - Termination of appointment of secretary 05 September 2014
AD01 - Change of registered office address 05 September 2014
AP03 - Appointment of secretary 05 September 2014
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 26 July 2014
AP03 - Appointment of secretary 26 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 18 November 2012
TM01 - Termination of appointment of director 18 November 2012
TM01 - Termination of appointment of director 18 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 19 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
TM02 - Termination of appointment of secretary 21 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 19 November 2009
AD01 - Change of registered office address 19 November 2009
TM01 - Termination of appointment of director 28 October 2009
AP03 - Appointment of secretary 28 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 08 June 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 08 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 14 June 2003
363s - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 28 February 2002
288b - Notice of resignation of directors or secretaries 19 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.