Broadleigh Management Co. Limited ORPINGTON


Founded in 1977, Broadleigh Management, classified under reg no. 01332740 is an active company. Currently registered at Croft House BR6 0HY, Orpington the company has been in the business for fourty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Stephen L., Christine W. and Robert T.. Of them, Robert T. has been with the company the longest, being appointed on 19 December 2000 and Stephen L. and Christine W. have been with the company for the least time - from 21 February 2019. At the moment 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.

Broadleigh Management Co. Limited Address / Contact

Office Address Croft House
Office Address2 48 Elmcroft Road
Town Orpington
Post code BR6 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01332740
Date of Incorporation Wed, 5th Oct 1977
Industry Residents property management
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Stephen L.

Position: Director

Appointed: 21 February 2019

Christine W.

Position: Director

Appointed: 21 February 2019

Robert T.

Position: Director

Appointed: 19 December 2000

Rita F.

Position: Director

Resigned: 21 February 2019

Kylie W.

Position: Director

Appointed: 28 November 2022

Resigned: 31 October 2023

Graham C.

Position: Director

Appointed: 21 February 2019

Resigned: 28 November 2022

Maxwell A.

Position: Director

Appointed: 02 November 2018

Resigned: 28 November 2022

Robert F.

Position: Director

Appointed: 02 May 2006

Resigned: 21 February 2019

Stephen H.

Position: Secretary

Appointed: 01 February 2005

Resigned: 31 October 2007

Stephen H.

Position: Director

Appointed: 12 January 2004

Resigned: 01 November 2007

Marcus E.

Position: Director

Appointed: 19 December 2000

Resigned: 10 November 2002

Angela W.

Position: Director

Appointed: 17 November 1998

Resigned: 19 December 2000

Robert F.

Position: Secretary

Appointed: 15 November 1995

Resigned: 31 January 2005

Paul H.

Position: Director

Appointed: 13 March 1995

Resigned: 01 March 2006

Andrew L.

Position: Director

Appointed: 13 March 1995

Resigned: 19 December 2000

Helen S.

Position: Secretary

Appointed: 01 January 1994

Resigned: 15 November 1995

Jacqui H.

Position: Director

Appointed: 01 January 1994

Resigned: 13 March 1995

Vivienne T.

Position: Director

Appointed: 01 January 1994

Resigned: 10 August 1997

Paul C.

Position: Secretary

Appointed: 28 November 1991

Resigned: 01 January 1994

Jason B.

Position: Director

Appointed: 30 September 1991

Resigned: 01 July 1993

Fiona R.

Position: Director

Appointed: 30 September 1991

Resigned: 13 January 1995

Paul C.

Position: Director

Appointed: 30 September 1991

Resigned: 01 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets3 3292 6857 3938 23913 61720 32521 996
Net Assets Liabilities1 6572 2014 5196 86713 34118 25121 485
Other
Creditors5 3968203 1501 5984612 074511
Fixed Assets410336276226185  
Net Current Assets Liabilities2 0671 8654 2436 64113 15618 25121 485
Total Assets Less Current Liabilities1 6572 2014 5196 86713 34118 25121 485

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 24th, December 2022
Free Download (3 pages)

Company search