Broad Aspect (management) Co.limited CARDIFF


Broad Aspect (management) started in year 1970 as Private Limited Company with registration number 00997880. The Broad Aspect (management) company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Cardiff at The Chase Began Road. Postal code: CF3 6XL.

At present there are 4 directors in the the firm, namely Angela F., Valmai W. and Helen H. and others. In addition one secretary - David S. - is with the company. At present 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.

Broad Aspect (management) Co.limited Address / Contact

Office Address The Chase Began Road
Office Address2 Old St. Mellons
Town Cardiff
Post code CF3 6XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00997880
Date of Incorporation Wed, 23rd Dec 1970
Industry Residents property management
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Angela F.

Position: Director

Appointed: 08 November 2019

Valmai W.

Position: Director

Appointed: 08 November 2019

Helen H.

Position: Director

Appointed: 07 September 2018

Sandra E.

Position: Director

Appointed: 03 August 2016

David S.

Position: Secretary

Appointed: 07 October 2011

Daniel W.

Position: Director

Resigned: 29 July 2015

Philip H.

Position: Director

Appointed: 19 July 2018

Resigned: 07 August 2018

Nicola C.

Position: Director

Appointed: 16 August 2017

Resigned: 19 July 2018

Judith H.

Position: Director

Appointed: 03 August 2016

Resigned: 16 August 2017

Terence B.

Position: Director

Appointed: 04 May 2016

Resigned: 16 August 2017

Gareth C.

Position: Director

Appointed: 16 July 2014

Resigned: 13 July 2016

Angela F.

Position: Director

Appointed: 03 July 2009

Resigned: 16 August 2017

Edward W.

Position: Director

Appointed: 01 July 2005

Resigned: 16 July 2014

Neville F.

Position: Secretary

Appointed: 11 June 1998

Resigned: 05 October 2011

Neville F.

Position: Director

Appointed: 11 June 1998

Resigned: 22 July 2016

Sheila K.

Position: Secretary

Appointed: 21 February 1997

Resigned: 11 June 1998

Sheila K.

Position: Director

Appointed: 21 February 1997

Resigned: 11 June 1998

Anthony L.

Position: Secretary

Appointed: 04 April 1995

Resigned: 21 February 1997

Elfryn G.

Position: Secretary

Appointed: 11 May 1992

Resigned: 22 March 1995

Elfryn G.

Position: Director

Appointed: 11 May 1992

Resigned: 22 March 1995

Anthony L.

Position: Director

Appointed: 31 March 1992

Resigned: 23 June 2005

Margret N.

Position: Director

Appointed: 31 March 1992

Resigned: 11 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121212      
Balance Sheet
Net Assets Liabilities  12121212121212
Cash Bank In Hand 1212      
Net Assets Liabilities Including Pension Asset Liability121212      
Reserves/Capital
Shareholder Funds121212      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset121212121212121212
Number Shares Allotted 1212121212121212
Par Value Share 11111111
Share Capital Allotted Called Up Paid121212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search