BROAD COURT (ALDERLEY EDGE) LIMITED - ALDERLEY EDGE


Company Profile Company Filings

Overview

BROAD COURT (ALDERLEY EDGE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALDERLEY EDGE ENGLAND and has the status: Active.
BROAD COURT (ALDERLEY EDGE) LIMITED was incorporated 63 years ago on 10/05/1961 and has the registered number: 00692251. The accounts status is MICRO ENTITY and accounts are next due on 25/08/2025.

BROAD COURT (ALDERLEY EDGE) LIMITED - ALDERLEY EDGE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 11 25/11/2023 25/08/2025

Registered Office

6 BROAD COURT
ALDERLEY EDGE
CHESHIRE
SK9 7AU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROWENA JANE DAVIES Jun 1953 British Director 1995-12-02 CURRENT
MR PETER GODFREY Sep 1938 British Director 2013-02-18 CURRENT
MISS SAMANTHA JACKSON Sep 1988 British Director 2023-03-20 CURRENT
MICHAEL LAWS Sep 1985 British Director 2023-03-20 CURRENT
JANE LESLEY MACKAY Mar 1952 British Director 1997-03-07 CURRENT
MERYL DAWN PERCY Mar 1963 British Director 2003-08-15 CURRENT
DAVID RICHARD CUMPSTEY Nov 1963 British Director 2003-08-15 CURRENT
PETER JAMES BLOW Jun 1949 British Director CURRENT
JOAN BERNADETTE SMITH Jan 1965 British Director RESIGNED
GILLIAN MARY FISK Jan 1946 British Director 1993-01-08 UNTIL 1999-10-18 RESIGNED
MARGARET PARDOE STROUDE Mar 1943 British Director RESIGNED
MARTIN JOHN CREASEY STROUDE British Director RESIGNED
RUPERT WILLIAM CLARKE Nov 1936 British Director RESIGNED
MARTIN JOHN CREASEY STROUDE British Secretary RESIGNED
JOHN JAMES LEWIS Jun 1932 British Secretary 1998-01-05 UNTIL 1999-09-26 RESIGNED
MR ANTONY JOHN HORSFALL British Secretary 2009-03-25 UNTIL 2013-02-10 RESIGNED
HEATHER JEAN BLOW Jul 1955 British Secretary 2000-01-16 UNTIL 2009-03-29 RESIGNED
SUSAN CAROLYN ROEBUCK Nov 1953 British Director 1999-10-06 UNTIL 2003-01-31 RESIGNED
JOHN COLLINSON MACKAY Apr 1948 British Director 1997-03-07 UNTIL 2006-06-21 RESIGNED
JOHN JAMES LEWIS Jun 1932 British Director RESIGNED
ANTONY JOHN HORSFALL Jan 1953 British Director 2003-01-31 UNTIL 2013-02-18 RESIGNED
PETER JAMES BLOW Jun 1949 British Secretary 1999-10-06 UNTIL 2000-01-16 RESIGNED
MARTYN DAVID BARROW Aug 1961 British Director RESIGNED
MARGARET ELEANOR CLARKE Aug 1938 British Director RESIGNED
STEPHEN RICHARD CLARK Apr 1968 British Director 1998-09-30 UNTIL 2023-01-18 RESIGNED
HEATHER JEAN BLOW Jul 1955 British Director 2000-01-04 UNTIL 2018-03-12 RESIGNED
IAN RICHARD WALLER Jul 1963 British Director 1999-10-18 UNTIL 2003-08-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Rowena Jane Davies 2018-07-31 - 2019-04-01 6/1953 Alderley Edge   Cheshire Significant influence or control
Mr Stephen Richard Clark 2018-07-31 - 2019-04-01 4/1968 Alderley Edge   Cheshire Significant influence or control
Mrs Jane Mackay 2018-07-31 3/1952 Alderley Edge   Cheshire Significant influence or control
Mrs Meryl Dawn Percy 2018-07-31 3/1963 Alderley Edge   Cheshire Significant influence or control
Mr Peter Godfrey 2018-07-31 9/1938 Alderley Edge   Cheshire Significant influence or control
Mr Peter James Blow 2016-07-31 - 2019-04-01 6/1949 Alderley Edge   Cheshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONCEPT INCENTIVES LIMITED WILMSLOW Active MICRO ENTITY 46900 - Non-specialised wholesale trade
CLARKE LYONS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
STYAL MANAGEMENT LTD NORTHWICH Dissolved... GROUP 55100 - Hotels and similar accommodation
NITE STOP LIMITED LONDON ENGLAND ... AUDIT EXEMPTION SUBSI 55100 - Hotels and similar accommodation
FEELGOOD THEATRE PRODUCTIONS Active TOTAL EXEMPTION FULL 85520 - Cultural education
PEOPLECO WORLDWIDE LIMITED BERKHAMSTED ENGLAND Dissolved... DORMANT 78109 - Other activities of employment placement agencies
BRADONSTAR LIMITED GREATER MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
FIRST HOUSE HOTELS LIMITED KNUTSFORD Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
FIRST HOUSE HOMES LTD ALTRINCHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
YORKSHIREHUMOUR.COM LIMITED KNARESBOROUGH ENGLAND Dissolved... NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
JAZZBRAND LTD WILMSLOW Dissolved... NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2024-01-30 25-11-2023 £1,475 equity
Accounts Submission 2023-03-25 25-11-2022 £1,228 equity
Accounts Submission 2022-02-18 25-11-2021 £394 equity
Accounts Submission 2021-03-19 25-11-2020 £394 equity
Micro-entity Accounts - BROAD COURT (ALDERLEY EDGE) LIMITED 2020-02-19 25-11-2019 £769 equity
Micro-entity Accounts - BROAD COURT (ALDERLEY EDGE) LIMITED 2018-03-28 25-11-2017 £257 Cash £257 equity
Micro-entity Accounts - BROAD COURT (ALDERLEY EDGE) LIMITED 2017-04-21 25-11-2016 £735 equity
BROAD COURT (ALDERLEY EDGE) LIMITED Accounts filed on 25-11-2015 2016-03-01 25-11-2015 £273 equity
BROAD COURT (ALDERLEY EDGE) LIMITED Accounts filed on 25-11-2014 2015-02-03 25-11-2014 £344 Cash £70 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLLYBANK SERVICES LIMITED ALDERLEY EDGE ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
CHRIS OATES TAX CONSULTANCY LIMITED ALDERLEY EDGE ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
THE HEADSTRONG BREWERY AND DISTILLERY COMPANY LIMITED ALDERLEY EDGE ENGLAND Active DORMANT 11050 - Manufacture of beer