17 Old Broadway Management Company Limited WITHINGTON


17 Old Broadway Management Company started in year 1995 as Private Limited Company with registration number 03016876. The 17 Old Broadway Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Withington at Bushbury House. Postal code: M20 4AF.

The firm has 2 directors, namely Nasim M., Arif V.. Of them, Arif V. has been with the company the longest, being appointed on 26 August 2020 and Nasim M. has been with the company for the least time - from 5 February 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

17 Old Broadway Management Company Limited Address / Contact

Office Address Bushbury House
Office Address2 435 Wilmslow Road
Town Withington
Post code M20 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03016876
Date of Incorporation Wed, 1st Feb 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nasim M.

Position: Director

Appointed: 05 February 2021

Arif V.

Position: Director

Appointed: 26 August 2020

Jonathan Y.

Position: Director

Appointed: 10 January 2018

Resigned: 07 December 2020

Stephanie G.

Position: Director

Appointed: 17 February 2015

Resigned: 21 September 2016

Mark T.

Position: Secretary

Appointed: 14 August 2008

Resigned: 18 November 2014

Mark T.

Position: Director

Appointed: 14 August 2008

Resigned: 18 November 2014

Mark B.

Position: Director

Appointed: 09 July 2003

Resigned: 11 January 2019

Lesley J.

Position: Director

Appointed: 09 July 2003

Resigned: 14 August 2008

Christian P.

Position: Secretary

Appointed: 09 July 2003

Resigned: 14 August 2008

Ann T.

Position: Secretary

Appointed: 01 February 1995

Resigned: 04 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1995

Resigned: 01 February 1995

Frances N.

Position: Director

Appointed: 01 February 1995

Resigned: 21 October 2002

Paul W.

Position: Director

Appointed: 01 February 1995

Resigned: 04 November 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Nasim M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Arif V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan Y., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nasim M.

Notified on 5 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Arif V.

Notified on 26 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Jonathan Y.

Notified on 13 November 2018
Ceased on 7 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth1 4971 389
Balance Sheet
Cash Bank In Hand335379
Current Assets1 0831 557
Debtors7481 178
Tangible Fixed Assets750750
Reserves/Capital
Called Up Share Capital33
Profit Loss Account Reserve1 4941 386
Shareholder Funds1 4971 389
Other
Creditors Due Within One Year336918
Net Assets Liability Excluding Pension Asset Liability1 4971 389
Net Current Assets Liabilities747639
Number Shares Allotted 3
Par Value Share 1
Share Capital Allotted Called Up Paid33
Tangible Fixed Assets Cost Or Valuation 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements