Company NameBroughton Manor (Milton Keynes) Management Company Limited
DirectorJohn Richard Mann
Company StatusActive
Company Number07641777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2011(12 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Richard Mann
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMrs Mary Timlin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleHead Of Sales & Marketing
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameJohn Joseph Brand
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Steven Caldwell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales

Contact

Telephone01244 533692
Telephone regionChester

Location

Registered AddressRedrow House
St. David's Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,661
Cash£2,659
Current Liabilities£3,171

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
12 July 2023Micro company accounts made up to 31 May 2023 (6 pages)
1 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 May 2022 (6 pages)
30 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 May 2021 (6 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
1 October 2020Micro company accounts made up to 31 May 2019 (7 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Steven Caldwell as a director on 7 February 2018 (1 page)
20 September 2017Micro company accounts made up to 31 May 2017 (8 pages)
20 September 2017Micro company accounts made up to 31 May 2017 (8 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
13 December 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
13 October 2016Termination of appointment of John Joseph Brand as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Frederick Ambrose Veevers as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Frederick Ambrose Veevers as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of John Joseph Brand as a director on 30 September 2016 (1 page)
16 June 2016Annual return made up to 20 May 2016 no member list (6 pages)
16 June 2016Annual return made up to 20 May 2016 no member list (6 pages)
29 October 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
29 October 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
8 June 2015Annual return made up to 20 May 2015 no member list (6 pages)
8 June 2015Annual return made up to 20 May 2015 no member list (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 20 May 2014 no member list (6 pages)
4 June 2014Annual return made up to 20 May 2014 no member list (6 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 20 May 2013 no member list (6 pages)
21 May 2013Annual return made up to 20 May 2013 no member list (6 pages)
8 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 November 2012Termination of appointment of Mary Timlin as a director (1 page)
14 November 2012Termination of appointment of Mary Timlin as a director (1 page)
31 May 2012Annual return made up to 20 May 2012 no member list (7 pages)
31 May 2012Annual return made up to 20 May 2012 no member list (7 pages)
26 January 2012Termination of appointment of Matthew Calladine as a director (1 page)
26 January 2012Termination of appointment of Matthew Calladine as a director (1 page)
20 May 2011Incorporation (35 pages)
20 May 2011Incorporation (35 pages)