Broddick House (management) Company Limited HIGH WYCOMBE


Broddick House (management) Company started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01267093. The Broddick House (management) Company company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in High Wycombe at Flat 3. Postal code: HP11 1JY.

The company has one director. Nicholas Z., appointed on 1 October 2021. There are currently no secretaries appointed. At present 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.

Broddick House (management) Company Limited Address / Contact

Office Address Flat 3
Office Address2 Brambleside
Town High Wycombe
Post code HP11 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01267093
Date of Incorporation Mon, 5th Jul 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Nicholas Z.

Position: Director

Appointed: 01 October 2021

Oz Management Limited

Position: Corporate Secretary

Appointed: 01 October 2021

Kelly F.

Position: Secretary

Appointed: 28 July 2016

Resigned: 01 October 2021

David C.

Position: Director

Appointed: 08 November 2015

Resigned: 01 October 2021

Scott W.

Position: Director

Appointed: 01 August 2013

Resigned: 30 April 2014

Jenny C.

Position: Secretary

Appointed: 01 August 2013

Resigned: 28 July 2016

Scott W.

Position: Secretary

Appointed: 26 February 2012

Resigned: 01 August 2013

Graham M.

Position: Director

Appointed: 26 February 2012

Resigned: 01 August 2013

William S.

Position: Director

Appointed: 14 September 2006

Resigned: 08 November 2015

Kate V.

Position: Secretary

Appointed: 14 September 2006

Resigned: 26 February 2012

Gary S.

Position: Director

Appointed: 14 July 2004

Resigned: 14 September 2006

Katie S.

Position: Secretary

Appointed: 19 November 2003

Resigned: 14 September 2006

Adrian M.

Position: Director

Appointed: 19 November 2003

Resigned: 08 December 2009

Christopher G.

Position: Director

Appointed: 24 September 2002

Resigned: 03 November 2003

Susan A.

Position: Director

Appointed: 22 September 2000

Resigned: 14 July 2004

Leon D.

Position: Secretary

Appointed: 08 July 1998

Resigned: 19 November 2003

Gary R.

Position: Director

Appointed: 02 July 1998

Resigned: 24 September 2002

Stuart M.

Position: Secretary

Appointed: 04 August 1997

Resigned: 31 December 1997

Emma M.

Position: Secretary

Appointed: 07 November 1996

Resigned: 07 November 1996

Daniel W.

Position: Secretary

Appointed: 29 September 1992

Resigned: 07 November 1996

Daniel W.

Position: Director

Appointed: 29 September 1992

Resigned: 31 December 1997

David M.

Position: Secretary

Appointed: 18 February 1992

Resigned: 29 September 1992

David M.

Position: Director

Appointed: 18 February 1992

Resigned: 29 September 1992

Gary P.

Position: Director

Appointed: 21 November 1991

Resigned: 22 September 2000

Adrian C.

Position: Director

Appointed: 21 November 1991

Resigned: 18 February 1992

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 Worth4 64510 3286 3297 509      
Balance Sheet
Current Assets5 70911 3764 6947 82411 67916 43912 87813 90714 3448 487
Net Assets Liabilities   7 50911 36416 25312 69213 72114 3448 487
Cash Bank In Hand4 1949 6064 2507 824      
Debtors1 5151 770444       
Net Assets Liabilities Including Pension Asset Liability4 64510 3285 7657 509      
Reserves/Capital
Profit Loss Account Reserve4 34510 0286 029       
Shareholder Funds4 64510 3286 3297 509      
Other
Version Production Software        2 0222 024
Creditors   315315186186186  
Net Current Assets Liabilities4 64510 3285 7657 50911 36416 25312 69213 90714 3448 487
Total Assets Less Current Liabilities4 64510 3285 7657 50911 36416 25312 69213 90714 3448 487
Creditors Due Within One Year1 0641 048352315      
Other Aggregate Reserves300300300       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5901 687       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, September 2023
Free Download (5 pages)

Company search