UKBizDB.co.uk

BROCCO MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brocco Management Limited. The company was founded 25 years ago and was given the registration number 03625714. The firm's registered office is in SHEFFIELD. You can find them at 48 High Storrs Rise, , Sheffield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROCCO MANAGEMENT LIMITED
Company Number:03625714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 High Storrs Rise, Sheffield, England, S11 7LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Botanical Road, Sheffield, England, S11 8RP

Secretary15 May 2018Active
29a, Botanical Road, Sheffield, England, S11 8RP

Director15 May 2018Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary09 December 2002Active
113 Drub Lane, Cleckheaton, BD19 4BZ

Secretary30 September 1999Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary03 September 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 September 1998Active
129 Chingford Avenue, London, E4 6RG

Director01 February 2002Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director20 January 2005Active
4, Thorp Avenue, Morpeth, NE61 1JT

Director26 September 2003Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director18 January 2005Active
2 Delph Wood Close, Bingley, BD16 3LQ

Director03 September 1998Active
59 Albert Bridge Road, London, SW11 4AQ

Director04 June 2001Active
245 Kennington Road, London, SE11 6BY

Director04 June 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director23 December 2002Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director20 January 2005Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director19 January 2005Active
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA

Director01 February 2002Active
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL

Director01 February 2002Active
Silverwood, The Warren, Kingswood, KT20 6PQ

Director03 September 1998Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active
43 Netheravon Road, London, W4 2AN

Director19 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 September 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Director03 September 1998Active

People with Significant Control

Barbara Helen Rosario
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:29a, Botanical Road, Sheffield, England, S11 8RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Address

Change registered office address company with date old address new address.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2020-06-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-06-13Capital

Capital allotment shares.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2018-09-18Gazette

Gazette filings brought up to date.

Download
2018-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-16Officers

Change person director company with change date.

Download
2018-09-16Address

Change registered office address company with date old address new address.

Download
2018-09-16Accounts

Accounts with accounts type dormant.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.