This company is commonly known as 17 Old Broadway Management Company Limited. The company was founded 29 years ago and was given the registration number 03016876. The firm's registered office is in WITHINGTON. You can find them at Bushbury House, 435 Wilmslow Road, Withington, Manchester. This company's SIC code is 98000 - Residents property management.
Name | : | 17 OLD BROADWAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03016876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bushbury House, 435 Wilmslow Road, Withington, M20 4AF | Director | 05 February 2021 | Active |
Bushbury House, 435 Wilmslow Road, Withington, M20 4AF | Director | 26 August 2020 | Active |
Flat 1 17 Old Broadway, Didsbury, Manchester, M20 3DH | Secretary | 09 July 2003 | Active |
Bushbury House, 435 Wilmslow Road, Withington, M20 4AF | Secretary | 14 August 2008 | Active |
Flat 3 17 Old Broadway, Withington, Manchester, M20 3DH | Secretary | 01 February 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 1995 | Active |
Bushbury House, 435 Wilmslow Road, Withington, M20 4AF | Director | 09 July 2003 | Active |
Bushbury House, 435 Wilmslow Road, Withington, M20 4AF | Director | 17 February 2015 | Active |
Flat 1 17 Old Broadway, Didsbury, Manchester, M20 3DH | Director | 09 July 2003 | Active |
Flat 1 17 Old Broadway, Withington, Manchester, M20 3DH | Director | 01 February 1995 | Active |
Bushbury House, 435 Wilmslow Road, Withington, M20 4AF | Director | 14 August 2008 | Active |
Flat 3 17 Old Broadway, Withington, Manchester, M20 3DH | Director | 01 February 1995 | Active |
Bushbury House, 435 Wilmslow Road, Withington, M20 4AF | Director | 10 January 2018 | Active |
Mr Nasim Mechoui | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | Irish |
Address | : | Bushbury House, 435 Wilmslow Road, Withington, M20 4AF |
Nature of control | : |
|
Mr Arif Mahmood Vanderman | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | Bushbury House, 435 Wilmslow Road, Withington, M20 4AF |
Nature of control | : |
|
Mr Jonathan Thur Yu | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Address | : | Bushbury House, 435 Wilmslow Road, Withington, M20 4AF |
Nature of control | : |
|
Mr Mark Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Bushbury House, 435 Wilmslow Road, Withington, M20 4AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.