BROUGH PARK MANAGEMENT COMPANY LIMITED - MIDDLESBOROUGH


Company Profile Company Filings

Overview

BROUGH PARK MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESBOROUGH and has the status: Active.
BROUGH PARK MANAGEMENT COMPANY LIMITED was incorporated 42 years ago on 07/07/1981 and has the registered number: 01572795. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

BROUGH PARK MANAGEMENT COMPANY LIMITED - MIDDLESBOROUGH

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
31 / 3 31/03/2023 31/12/2024

Registered Office

31 HIGH STREET
MIDDLESBOROUGH
TS9 5AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALIX DONNA VINCE Jan 1979 British Director 2019-12-12 CURRENT
MARIE CONROY Irish Secretary 2006-07-14 CURRENT
MR NICHOLAS JAMES MALTBY Dec 1986 British Director 2019-04-12 CURRENT
MR PETER HAMMOND BOWERS Jun 1945 British Director 2018-06-30 CURRENT
MR ROBERT WILLIAM CHAMBERLAIN Apr 1947 British Director 2018-06-30 CURRENT
MRS PAMELA JOY COEN Jun 1957 British Director 2022-03-01 CURRENT
BRIGADIER (RETD) MARK DAVID CONROY Jan 1942 British,Irish Director 2001-11-02 CURRENT
DOCTOR STEWART MACPHERSON FINDLAY British Director 2022-07-04 CURRENT
MRS MARGARET ELIZABETH GRAY Apr 1940 British Director 2016-01-07 CURRENT
MR TIMOTHY ALAN HUNT Oct 1965 British Director 2019-06-24 CURRENT
JANET ANNE LORD Jan 1952 British Director 1996-03-30 CURRENT
GRANT CHRISTOPHER MITCHELL Feb 1961 British Director CURRENT
GEORGE ANDREADIS May 1974 British Director 2003-03-21 CURRENT
MR PAOLO SANDRO PIERO PEZZINI Feb 1945 British Director 2001-01-01 CURRENT
MRS MAUREEN PROCTOR Apr 1939 British Director 2016-12-31 CURRENT
MRS KAREN PATRICIA SIMMONDS Oct 1968 British Director 2021-04-29 CURRENT
MR JAMES OLIVER RADLEY Dec 1976 British Director 2021-04-01 CURRENT
ANTHONIA VICTORIA THOMPSON Mar 1948 British Director 1999-07-05 CURRENT
MR THOMAS DAVID SIMPSON Oct 1982 British Director 2019-07-12 CURRENT
MR WILLIAM LOWCOCK Jan 1951 British Director 2019-04-04 CURRENT
MARY LOUIE MADDOCKS Nov 1933 British Director 2002-07-15 UNTIL 2015-01-31 RESIGNED
DEREK MADDOCKS May 1923 British Director RESIGNED
MR JOHN GRAHAM LORD British Director RESIGNED
JOYCE HOPE Jun 1905 British Director RESIGNED
DAVID GEOFFREY HOLDRIDGE Jan 1948 British Director 1997-07-14 UNTIL 1999-07-05 RESIGNED
WILLIAM JEFFERSON HAGUE Mar 1961 British Director RESIGNED
FFION LLYWELYN HAGUE Feb 1968 British Director 2003-06-27 UNTIL 2021-04-29 RESIGNED
GEORGE GRAY Dec 1922 British Director RESIGNED
JOHN HUGH MEECHAN Nov 1935 British Director 2001-01-01 UNTIL 2018-06-30 RESIGNED
PHILLIP SEARLE Apr 1943 British Secretary RESIGNED
MARGARET ELIZABETH GRAY British Secretary 1996-03-30 UNTIL 2006-07-14 RESIGNED
PETER HAMILTON COLLINS Jan 1948 British Director 1999-04-26 UNTIL 2007-12-31 RESIGNED
JOHN FREDERICK WINDSOR Mar 1938 British Director RESIGNED
KATHLEEN EDNA EDWARDS May 1910 British Director 1992-02-19 UNTIL 2003-11-30 RESIGNED
ELIZABETH BINNEY Dec 1920 British Director 1994-05-27 UNTIL 2012-01-15 RESIGNED
JOHN METCALF British Director 2004-02-20 UNTIL 2019-04-04 RESIGNED
GEOFFREY MICHAEL NEW British Director 1999-06-11 UNTIL 2004-02-20 RESIGNED
BRIGADIER RICHARD HARRY FISHER British Director RESIGNED
STEPHEN RICHARD SCOTT Oct 1957 British Director 2016-01-27 UNTIL 2018-06-30 RESIGNED
PHILLIP EDWIN SEARLE Apr 1943 British Director 2002-04-06 UNTIL 2008-06-01 RESIGNED
NORMAN GEOFFREY SCRIVEN Aug 1937 British Director 2006-06-30 UNTIL 2016-01-27 RESIGNED
PHILLIP SEARLE Apr 1943 British Director RESIGNED
DR LORNA DORIS ELSPETH SLOAN Mar 1954 British Director 2004-12-16 UNTIL 2022-07-04 RESIGNED
ROY ALAN STEPHENSON Apr 1955 British Director 2006-12-15 UNTIL 2018-06-30 RESIGNED
ALISON MARY SUGDEN Nov 1924 British Director RESIGNED
GUY FARROW VASEY Dec 1957 British Director 2000-05-16 UNTIL 2019-07-12 RESIGNED
DOCTOR STEWART MACPHERSON FINDLAY British Director 1993-10-30 UNTIL 2004-12-16 RESIGNED
GARHAM MACKENZIE GALLOWAY Jun 1953 British Director 2005-03-18 UNTIL 2019-04-04 RESIGNED
AYRTON MCINTOSH WESTWOOD Mar 1949 British Director RESIGNED
LORNA SUZANNE STAFFORD FISHER Sep 1920 British Director 1993-10-30 UNTIL 1999-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Guy Farrow Vasey 2016-04-06 12/1957 Richmond   North Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.F. VASEY & SON LIMITED HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
BROUGH HALL MANAGEMENT COMPANY LIMITED MIDDLESBOROUGH Active MICRO ENTITY 98000 - Residents property management
HILLTOP MANAGEMENT COMPANY LIMITED RICHMOND ENGLAND Active MICRO ENTITY 98000 - Residents property management
BROUGH MEWS MANAGEMENT COMPANY LIMITED MIDDLESBROUGH Active MICRO ENTITY 98000 - Residents property management
REGIONAL COLLECTION SERVICES LIMITED TYNE & WEAR Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SAINT NICHOLAS CENTRE TENANTS ASSOCIATION (SUTTON) LIMITED SAINT NICHOLAS WAY Dissolved... SMALL 94110 - Activities of business and employers membership organizations
THE SUTTON SHOPMOBILITY CHARITY COMPANY LEATHERHEAD ENGLAND Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
AERIAL EXTREME LTD LEEDS Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
J OLIVER RADLEY OPTICIANS LIMITED DARWEN ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SAINT JOHN OF GOD HOSPITALLER SERVICES DARLINGTON ENGLAND Active GROUP 87100 - Residential nursing care facilities
SYNDRON LIMITED NORTH YORKSHIRE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DURHAM DALES HEALTH BISHOP AUCKLAND ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
GARDEN COURT CAMBRIDGE RESIDENTS LTD CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ALVERTON PRESS LIMITED NORTHALLERTON Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
TOUCAN COMMUNICATIONS LTD RICHMOND ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
GVA SERVICES LTD LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
QUICK AND EASY TRADE LIMITED HARROGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED BIGGAR SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2023-12-02 31-03-2023 £16,608 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2022-08-17 31-03-2022 £14,594 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2021-09-29 31-03-2021 £15,258 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2020-10-28 31-03-2020 £14,319 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2019-08-02 31-03-2019 £12,486 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2018-06-20 31-03-2018 £12,929 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2017-08-04 31-03-2017 £13,114 equity
Abbreviated Company Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2016-10-08 31-03-2016 £15,859 Cash £16,068 equity
Abbreviated Company Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2015-09-09 31-03-2015 £14,617 Cash £14,135 equity
Abbreviated Company Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2014-12-16 31-03-2014 £14,089 Cash £13,307 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOGICLEVEL LIMITED MIDDLESBROUGH UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
J.M. HARE SERVICES LIMITED MIDDLESBROUGH Active UNAUDITED ABRIDGED 52290 - Other transportation support activities
INTERNATIONAL INVESTIGATIVE INTERVIEWING RESEARCH GROUP (IIIRG) STOKESLEY Active MICRO ENTITY 94120 - Activities of professional membership organizations
KATE AND DAWN LIMITED MIDDLESBROUGH Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
K. C. INSPECTIONS LIMITED MIDDLESBROUGH Active MICRO ENTITY 71129 - Other engineering activities
CHERRY TRAINING LTD MIDDLESBROUGH ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
P THREE PEOPLE PLACES PROPERTY LTD STOKESLEY UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
JD CATERING SOLUTIONS LTD MIDDLESBROUGH ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
WG29 LIMITED MIDDLESBROUGH ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
KITCHINGS OF SUMMERFIELD LTD MIDDLESBROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 01410 - Raising of dairy cattle