BROADFIELD COURT MANAGEMENT COMPANY LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 01714920
Status Active
Incorporation Date 14 April 1983
Company Type Private Limited Company
Address SECOND FLOOR, 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 8 . The most likely internet sites of BROADFIELD COURT MANAGEMENT COMPANY LIMITED are www.broadfieldcourtmanagementcompany.co.uk, and www.broadfield-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Broadfield Court Management Company Limited is a Private Limited Company. The company registration number is 01714920. Broadfield Court Management Company Limited has been working since 14 April 1983. The present status of the company is Active. The registered address of Broadfield Court Management Company Limited is Second Floor 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £-1.71k against last year. And the total assets are £0.01k, which is £-2.96k against last year. HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. LEE, Judith is a Director of the company. LINDSAY, Ian Mark is a Director of the company. LITHERLAND, Thomas is a Director of the company. Secretary HOMESTEAD MANAGEMENT HOLDINGS LTD has been resigned. Secretary OWEN, Michael Graham has been resigned. Director BALL, Ellen Barbara has been resigned. Director CHILDS, Lynne Yvonne has been resigned. Director HALE, Lee Andrew has been resigned. Director HOLME, Susan Ann has been resigned. Director OWEN, Michael Graham has been resigned. Director READ, Susan has been resigned. Director TODD, Emmie has been resigned. The company operates in "Residents property management".


broadfield court management company Key Finiance

LIABILITIES £0.01k
CASH £0.01k
-100%
TOTAL ASSETS £0.01k
-100%
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 01 January 1999

Director
LEE, Judith
Appointed Date: 14 January 2004
61 years old

Director
LINDSAY, Ian Mark
Appointed Date: 14 November 2006
47 years old

Director
LITHERLAND, Thomas
Appointed Date: 15 January 2004
97 years old

Resigned Directors

Secretary
HOMESTEAD MANAGEMENT HOLDINGS LTD
Resigned: 01 January 1999

Secretary
OWEN, Michael Graham
Resigned: 10 April 1991

Director
BALL, Ellen Barbara
Resigned: 03 April 2002
Appointed Date: 25 June 1999
61 years old

Director
CHILDS, Lynne Yvonne
Resigned: 12 July 1999
Appointed Date: 02 March 1992
64 years old

Director
HALE, Lee Andrew
Resigned: 28 November 2001
Appointed Date: 08 December 1999
56 years old

Director
HOLME, Susan Ann
Resigned: 10 October 2003
Appointed Date: 08 December 1999
73 years old

Director
OWEN, Michael Graham
Resigned: 10 April 1991
65 years old

Director
READ, Susan
Resigned: 07 September 1999
60 years old

Director
TODD, Emmie
Resigned: 10 April 1991
125 years old

BROADFIELD COURT MANAGEMENT COMPANY LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Director's details changed for Mr Thomas Litherland on 18 March 2015
...
... and 86 more events
03 Nov 1987
Full accounts made up to 31 March 1986

03 Nov 1987
Return made up to 31/12/86; full list of members

06 Aug 1987
Registered office changed on 06/08/87 from: broadfield court holts lane poulton-le-fylde

25 Nov 1986
Director resigned;new director appointed

11 Nov 1986
Full accounts made up to 31 March 1985