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.
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 | : |
|
Registered Address | : | 48 High Storrs Rise, Sheffield, England, S11 7LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a, Botanical Road, Sheffield, England, S11 8RP | Secretary | 15 May 2018 | Active |
29a, Botanical Road, Sheffield, England, S11 8RP | Director | 15 May 2018 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 09 December 2002 | Active |
113 Drub Lane, Cleckheaton, BD19 4BZ | Secretary | 30 September 1999 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN | Secretary | 03 September 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 September 1998 | Active |
129 Chingford Avenue, London, E4 6RG | Director | 01 February 2002 | Active |
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | Director | 20 January 2005 | Active |
4, Thorp Avenue, Morpeth, NE61 1JT | Director | 26 September 2003 | Active |
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA | Director | 18 January 2005 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Director | 03 September 1998 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 04 June 2001 | Active |
245 Kennington Road, London, SE11 6BY | Director | 04 June 2001 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Director | 23 December 2002 | Active |
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT | Director | 23 July 2007 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 20 January 2005 | Active |
Newtown House, Alton Barnes, Marlborough, SN8 4LB | Director | 19 January 2005 | Active |
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA | Director | 01 February 2002 | Active |
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL | Director | 01 February 2002 | Active |
Silverwood, The Warren, Kingswood, KT20 6PQ | Director | 03 September 1998 | Active |
High Priar Stanton Townhead, Morpeth, NE65 8PR | Director | 26 January 2004 | Active |
43 Netheravon Road, London, W4 2AN | Director | 19 January 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 September 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 03 September 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Capital | Capital allotment shares. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Gazette | Gazette filings brought up to date. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-16 | Officers | Change person director company with change date. | Download |
2018-09-16 | Address | Change registered office address company with date old address new address. | Download |
2018-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.