This company is commonly known as Broadway Court(stockport)company Limited. The company was founded 58 years ago and was given the registration number 00857459. The firm's registered office is in STOCKPORT. You can find them at 8 Broadway Court, , Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | BROADWAY COURT(STOCKPORT)COMPANY LIMITED |
---|---|---|
Company Number | : | 00857459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1965 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Broadway Court, Stockport, Cheshire, England, SK2 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Meadows Close, Hazel Grove, Stockport, England, SK7 4JX | Director | 10 December 2021 | Active |
5, Meadows Close, Hazel Grove, Stockport, England, SK7 4JX | Director | 10 December 2021 | Active |
34 Broadway Court, Stockport, SK2 5SN | Secretary | 13 February 2006 | Active |
4 Broadway, Offerton, Stockport, SK2 5SN | Secretary | 01 March 2004 | Active |
18, Broadway, Stockport, SK2 5SN | Secretary | 01 January 2009 | Active |
8 Broadway Court, Stockport, SK2 5SN | Secretary | - | Active |
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, United Kingdom, SK6 6NE | Corporate Secretary | 24 April 2023 | Active |
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Corporate Secretary | 10 December 2021 | Active |
16 Broadway, Offerton, Stockport, SK2 5SN | Director | 01 March 2004 | Active |
34 Broadway Court, Stockport, SK2 5SN | Director | 13 February 2006 | Active |
16 Broadway, Offerton, Stockport, SK2 5SN | Director | 13 February 2006 | Active |
26 Broadway Court, Broadway, Stockport, SK2 5SN | Director | - | Active |
4 Broadway, Offerton, Stockport, SK2 5SN | Director | 01 March 2004 | Active |
18, Broadway Court, Offerton, Stockport, United Kingdom, SK2 5SN | Director | 01 October 2013 | Active |
2 Broadway Court, Stockport, SK2 5SN | Director | - | Active |
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Director | 10 May 2021 | Active |
22 Broadway, Offerton, Stockport, SK2 5SN | Director | 01 March 2004 | Active |
4 Broadway Court, Stockport, SK2 5SN | Director | - | Active |
8 Broadway Court, Stockport, SK2 5SN | Director | 23 December 1996 | Active |
32 Broadway Court, Offerton, Stockport, SK2 5SN | Director | 01 June 1993 | Active |
8, Broadway Court, Stockport, England, SK2 5SN | Director | 19 November 2020 | Active |
John Michael Eyre | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Meadows Close, Stockport, England, SK7 4JX |
Nature of control | : |
|
Nicola Lorna Eyre | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Meadows Close, Stockport, England, SK7 4JX |
Nature of control | : |
|
Alan Frederick Howes | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 218, Finney Lane, Cheadle, England, SK8 3QA |
Nature of control | : |
|
Christopher Sanders | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Broadway Court, Stockport, England, SK2 5SN |
Nature of control | : |
|
Mr Frederick Alan Howes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | 22 Broadway, Stockport, SK2 5SN |
Nature of control | : |
|
Mr John Hopkins | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Address | : | 22 Broadway, Stockport, SK2 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-09 | Officers | Termination secretary company with name termination date. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.