Keighley Management Limited KEIGHLEY


Founded in 2004, Keighley Management, classified under reg no. 05235491 is an active company. Currently registered at Unit 3 Airedale Park BD21 4BZ, Keighley the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2004-11-24 Keighley Management Limited is no longer carrying the name Broomco (3566).

The company has 2 directors, namely Andrew B., Batash K.. Of them, Batash K. has been with the company the longest, being appointed on 25 June 2007 and Andrew B. has been with the company for the least time - from 8 April 2008. 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.

Keighley Management Limited Address / Contact

Office Address Unit 3 Airedale Park
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05235491
Date of Incorporation Mon, 20th Sep 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Andrew B.

Position: Director

Appointed: 08 April 2008

Batash K.

Position: Director

Appointed: 25 June 2007

Saqib K.

Position: Director

Appointed: 01 April 2008

Resigned: 28 October 2016

John F.

Position: Secretary

Appointed: 25 June 2007

Resigned: 04 November 2011

Michael W.

Position: Secretary

Appointed: 01 September 2006

Resigned: 25 June 2007

Alexander P.

Position: Director

Appointed: 30 March 2005

Resigned: 08 April 2008

Andrew D.

Position: Director

Appointed: 22 November 2004

Resigned: 08 April 2008

Raymond P.

Position: Director

Appointed: 22 November 2004

Resigned: 08 April 2008

Richard S.

Position: Director

Appointed: 22 November 2004

Resigned: 08 April 2008

Toni P.

Position: Secretary

Appointed: 22 November 2004

Resigned: 31 August 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 September 2004

Resigned: 22 November 2004

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 20 September 2004

Resigned: 22 November 2004

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 20 September 2004

Resigned: 22 November 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is J. and H. Property Management Limited from Keighley, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Batash K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Asif K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

J. And H. Property Management Limited

Unit 3 Airedale Park Royd Ings Avenue, Keighley, BD21 4BZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03778463
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Batash K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Asif K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Broomco (3566) November 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1010      
Balance Sheet
Current Assets41 16842 61431 13931 13931 13931 13931 13931 139
Net Assets Liabilities 10101010101010
Net Assets Liabilities Including Pension Asset Liability1010      
Reserves/Capital
Shareholder Funds1010      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 475480264278270270282
Average Number Employees During Period 2222222
Called Up Share Capital Not Paid Not Expressed As Current Asset 10101010101010
Creditors 42 12942 12442 34042 32642 33442 33442 322
Net Current Assets Liabilities560485480264278270270282
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11 46511 46511 46511 46511 46511 46511 465
Total Assets Less Current Liabilities560485490274288280280292
Accruals Deferred Income550475      
Creditors Due Within One Year40 60842 129      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
Free Download (6 pages)

Company search

Advertisements