About

Registered Number: 06692269
Date of Incorporation: 09/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 9 Tong Road, Bishops Wood, Stafford, Staffordshire, ST19 9AB,

 

Having been setup in 2008, Broseley Management Company Ltd has its registered office in Stafford, it has a status of "Active". The organisation has 7 directors listed as Comery, David, Groom, Matthew John, Houghton, Janet, Houghton, Michael, Walmsley, Andrew Lewis, Walmsley, Jennifer Elsie, Walmsley, Kenneth Frank. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMERY, David 29 November 2015 - 1
GROOM, Matthew John 10 July 2017 - 1
HOUGHTON, Janet 29 November 2015 10 July 2017 1
HOUGHTON, Michael 29 November 2015 21 May 2017 1
WALMSLEY, Andrew Lewis 09 September 2008 29 November 2015 1
WALMSLEY, Jennifer Elsie 09 September 2008 29 November 2015 1
WALMSLEY, Kenneth Frank 09 September 2008 29 November 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 26 May 2019
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 10 September 2018
AA - Annual Accounts 15 June 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 03 November 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 03 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 30 September 2016
TM02 - Termination of appointment of secretary 20 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AD01 - Change of registered office address 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 13 October 2009
RESOLUTIONS - N/A 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
NEWINC - New incorporation documents 09 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.