About

Registered Number: 02715118
Date of Incorporation: 15/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: C/O CASSERLY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester, M30 0SF

 

Broomleigh Property Management Company Ltd was registered on 15 May 1992 and are based in Eccles, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Kingsley, Richard Justin, Soper, Brian Frederick, Beckett, Suzanne Kim, Casserly, Paul Anthony, Shearer, Kenneth, Stuarts Limited, The Guthrie Partnership Limited, Alexander, Rebecca, Currie, David James, Hague, Geoffrey Noel, Hague, Maria Esther, Hamilton-shaw, Ronald, Henry, Eileen, Henry, Henry Christopher, Dr, Hyman, Michael Everett, Isaacs, Joyce, Keble, Tanya Stephanie, Kelsall, Vincent Francis, Koch, Victor Simon, Orman, Albert, Refson, Leila, Refson, Michael, Rose, Hans, Sams, Gary, Sice, Robert Arthur, Smith, Thomas Fletcher, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, Richard Justin 13 April 2020 - 1
SOPER, Brian Frederick 13 April 2020 - 1
ALEXANDER, Rebecca 11 November 2011 19 December 2014 1
CURRIE, David James 11 February 1995 08 August 1997 1
HAGUE, Geoffrey Noel 11 November 2008 23 June 2015 1
HAGUE, Maria Esther 23 June 2015 11 April 2020 1
HAMILTON-SHAW, Ronald 23 June 1998 05 December 2002 1
HENRY, Eileen 23 June 2015 11 April 2020 1
HENRY, Henry Christopher, Dr 11 November 2008 23 June 2015 1
HYMAN, Michael Everett 08 August 1997 30 April 2000 1
ISAACS, Joyce 11 November 2011 11 July 2019 1
KEBLE, Tanya Stephanie 20 June 1998 01 May 2001 1
KELSALL, Vincent Francis 26 August 2009 21 March 2017 1
KOCH, Victor Simon 08 August 1997 01 October 2001 1
ORMAN, Albert 08 August 1997 17 April 2001 1
REFSON, Leila 08 August 1997 30 June 2006 1
REFSON, Michael 30 June 2006 01 April 2008 1
ROSE, Hans 11 November 2011 29 November 2015 1
SAMS, Gary 11 March 1993 08 August 1997 1
SICE, Robert Arthur 11 March 1993 11 February 1995 1
SMITH, Thomas Fletcher, Dr 11 November 2008 18 August 2020 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Suzanne Kim 15 May 1992 11 March 1993 1
CASSERLY, Paul Anthony 01 September 2012 19 March 2019 1
SHEARER, Kenneth 05 August 2004 11 November 2008 1
STUARTS LIMITED 01 April 2008 10 September 2008 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 31 August 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
RESOLUTIONS - N/A 29 May 2020
MA - Memorandum and Articles 29 May 2020
CS01 - N/A 20 May 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 23 May 2019
AP04 - Appointment of corporate secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 30 May 2015
TM01 - Termination of appointment of director 30 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AD01 - Change of registered office address 22 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AD01 - Change of registered office address 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AD01 - Change of registered office address 11 September 2012
AP03 - Appointment of secretary 11 September 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 22 May 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 21 May 2010
AR01 - Annual Return 17 May 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
287 - Change in situation or address of Registered Office 03 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363s - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 08 May 2006
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 18 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 10 February 2004
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 15 February 2002
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 28 November 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
225 - Change of Accounting Reference Date 07 April 1999
287 - Change in situation or address of Registered Office 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
AA - Annual Accounts 15 February 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 27 March 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
363s - Annual Return 29 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 16 June 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 22 June 1995
288 - N/A 21 April 1995
AA - Annual Accounts 30 March 1995
287 - Change in situation or address of Registered Office 12 January 1995
287 - Change in situation or address of Registered Office 08 December 1994
363a - Annual Return 08 November 1994
363a - Annual Return 08 November 1994
RESOLUTIONS - N/A 05 November 1994
AA - Annual Accounts 05 November 1994
DISS40 - Notice of striking-off action discontinued 29 July 1994
GAZ1 - First notification of strike-off action in London Gazette 26 April 1994
288 - N/A 18 May 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
287 - Change in situation or address of Registered Office 19 April 1993
RESOLUTIONS - N/A 18 March 1993
DISS40 - Notice of striking-off action discontinued 09 December 1992
287 - Change in situation or address of Registered Office 01 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
GAZ1 - First notification of strike-off action in London Gazette 17 November 1992
NEWINC - New incorporation documents 15 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.