Broad Haven House Management Limited BRISTOL


Broad Haven House Management started in year 1995 as Private Limited Company with registration number 03036117. The Broad Haven House Management company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bristol at 4 The Manor Close. Postal code: BS8 3RW. Since Wednesday 19th April 1995 Broad Haven House Management Limited is no longer carrying the name Daryus.

The company has 2 directors, namely Patrick H., Gordon W.. Of them, Gordon W. has been with the company the longest, being appointed on 19 November 1999 and Patrick H. has been with the company for the least time - from 6 April 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Broad Haven House Management Limited Address / Contact

Office Address 4 The Manor Close
Office Address2 Abbots Leigh
Town Bristol
Post code BS8 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036117
Date of Incorporation Tue, 21st Mar 1995
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Patrick H.

Position: Director

Appointed: 06 April 2022

Gordon W.

Position: Director

Appointed: 19 November 1999

Anthony E.

Position: Director

Appointed: 19 January 2003

Resigned: 05 April 2022

Raymond W.

Position: Director

Appointed: 03 December 2000

Resigned: 10 August 2022

Raymond W.

Position: Secretary

Appointed: 03 December 2000

Resigned: 10 August 2022

Anthony R.

Position: Director

Appointed: 19 November 1999

Resigned: 09 August 2002

William L.

Position: Secretary

Appointed: 19 November 1999

Resigned: 17 November 2000

Hilary L.

Position: Director

Appointed: 19 November 1999

Resigned: 17 November 2000

Stephen O.

Position: Secretary

Appointed: 16 December 1998

Resigned: 07 November 2000

Sp Secretaries Limited

Position: Secretary

Appointed: 24 October 1995

Resigned: 16 December 1998

John C.

Position: Director

Appointed: 24 October 1995

Resigned: 07 November 2000

Andrew C.

Position: Director

Appointed: 30 March 1995

Resigned: 24 October 1995

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 1995

Resigned: 24 October 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1995

Resigned: 30 March 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 21 March 1995

Resigned: 30 March 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 March 1995

Resigned: 30 March 1995

Company previous names

Daryus April 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6666      
Balance Sheet
Net Assets Liabilities   6666666
Net Assets Liabilities Including Pension Asset Liability6666      
Reserves/Capital
Shareholder Funds6666      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666666
Number Shares Allotted 262666622
Par Value Share 111111111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 2nd, January 2024
Free Download (2 pages)

Company search