Broadmark Beach Management Limited ARUNDEL


Broadmark Beach Management started in year 1985 as Private Limited Company with registration number 01909068. The Broadmark Beach Management company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Arundel at 2 Park Farm. Postal code: BN18 0AG.

The firm has 5 directors, namely Helen I., David G. and Graeme C. and others. Of them, Kenneth W. has been with the company the longest, being appointed on 24 February 2017 and Helen I. has been with the company for the least time - from 18 July 2023. 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.

Broadmark Beach Management Limited Address / Contact

Office Address 2 Park Farm
Office Address2 Chichester Road
Town Arundel
Post code BN18 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01909068
Date of Incorporation Mon, 29th Apr 1985
Industry Residents property management
End of financial Year 29th March
Company age 39 years old
Account next due date Fri, 29th Dec 2023 (113 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Helen I.

Position: Director

Appointed: 18 July 2023

David G.

Position: Director

Appointed: 29 March 2022

Graeme C.

Position: Director

Appointed: 04 May 2021

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 24 August 2020

Kathryn M.

Position: Director

Appointed: 26 July 2018

Kenneth W.

Position: Director

Appointed: 24 February 2017

Glynis S.

Position: Director

Appointed: 07 June 2019

Resigned: 01 July 2020

Pauline F.

Position: Director

Appointed: 19 January 2018

Resigned: 07 March 2018

Stephen R.

Position: Director

Appointed: 24 February 2017

Resigned: 12 November 2021

Hazel C.

Position: Director

Appointed: 10 November 2016

Resigned: 01 May 2018

Rita R.

Position: Director

Appointed: 16 October 2015

Resigned: 10 November 2016

Stewart M.

Position: Director

Appointed: 08 May 2015

Resigned: 03 May 2019

Arun Office Services Ltd

Position: Corporate Secretary

Appointed: 05 May 2015

Resigned: 24 August 2020

Alan B.

Position: Director

Appointed: 01 February 2013

Resigned: 26 July 2018

Douglas R.

Position: Director

Appointed: 01 February 2013

Resigned: 26 March 2015

Pauline F.

Position: Director

Appointed: 01 February 2013

Resigned: 21 October 2016

Arun Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2011

Resigned: 05 May 2015

Andrew L.

Position: Director

Appointed: 01 December 2007

Resigned: 01 July 2013

Alan B.

Position: Director

Appointed: 18 November 2006

Resigned: 08 August 2009

Rose C.

Position: Director

Appointed: 19 November 2005

Resigned: 01 July 2013

Brian F.

Position: Director

Appointed: 20 November 2004

Resigned: 22 April 2015

Yvonne S.

Position: Director

Appointed: 04 October 2003

Resigned: 27 July 2009

Eric A.

Position: Director

Appointed: 04 October 2003

Resigned: 30 September 2006

Frank M.

Position: Director

Appointed: 15 September 2001

Resigned: 03 January 2004

Rosemarie G.

Position: Director

Appointed: 28 September 2000

Resigned: 15 September 2001

Alfred F.

Position: Director

Appointed: 05 September 1998

Resigned: 04 October 2003

Philip L.

Position: Director

Appointed: 05 September 1998

Resigned: 17 October 2017

Leslie J.

Position: Director

Appointed: 30 August 1997

Resigned: 30 November 2007

Rose C.

Position: Director

Appointed: 30 August 1997

Resigned: 12 July 1998

Neil D.

Position: Director

Appointed: 30 August 1997

Resigned: 01 February 2013

Frank M.

Position: Director

Appointed: 15 June 1996

Resigned: 12 December 1996

Joan H.

Position: Director

Appointed: 03 February 1996

Resigned: 20 November 2004

Stephanie G.

Position: Secretary

Appointed: 02 January 1996

Resigned: 28 March 2011

Anne G.

Position: Director

Appointed: 08 December 1995

Resigned: 10 April 1996

Norman F.

Position: Secretary

Appointed: 19 August 1995

Resigned: 08 December 1995

Audrey L.

Position: Director

Appointed: 19 August 1995

Resigned: 05 December 1999

Kenneth D.

Position: Director

Appointed: 22 June 1995

Resigned: 19 August 1995

Norman F.

Position: Director

Appointed: 08 July 1993

Resigned: 31 December 1997

Richard H.

Position: Secretary

Appointed: 10 February 1993

Resigned: 01 August 1995

Stanley C.

Position: Director

Appointed: 02 June 1992

Resigned: 30 August 1997

Neil B.

Position: Director

Appointed: 02 June 1992

Resigned: 01 August 1997

Richard H.

Position: Director

Appointed: 02 June 1992

Resigned: 01 August 1995

Paul T.

Position: Director

Appointed: 02 June 1992

Resigned: 08 December 1995

Barbara B.

Position: Secretary

Appointed: 02 June 1992

Resigned: 21 August 2003

John C.

Position: Director

Appointed: 02 June 1992

Resigned: 19 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 872 21
Net Assets Liabilities15 22115 22121
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal690  
Creditors22 40315 221 
Net Current Assets Liabilities14 53115 22121
Total Assets Less Current Liabilities14 53115 22121

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search