Background WavePink WaveYellow Wave

BROADSEAS MANAGEMENT COMPANY LIMITED (02583723)

BROADSEAS MANAGEMENT COMPANY LIMITED (02583723) is an active UK company. incorporated on 19 February 1991. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROADSEAS MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include PROUD, Paul Richard, ROUND, Mark, ROUND, Paul.

Company Number
02583723
Status
active
Type
ltd
Incorporated
19 February 1991
Age
35 years
Address
4 Hallcourt Crescent, Cannock, WS11 0AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PROUD, Paul Richard, ROUND, Mark, ROUND, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSEAS MANAGEMENT COMPANY LIMITED

BROADSEAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 1991 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROADSEAS MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02583723

LTD Company

Age

35 Years

Incorporated 19 February 1991

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

4 Hallcourt Crescent Cannock, WS11 0AB,

Previous Addresses

The Woodlands 4 Hallcourt Crescent Cannock Staffordshire WS11 3AB
From: 19 February 1991To: 25 May 2017
Timeline

6 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Funding Round
Apr 16
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PROUD, Paul Richard

Active
Hallcourt Crescent, CannockWS11 0AB
Born August 1966
Director
Appointed 02 Oct 2024

ROUND, Mark

Active
Hallcourt Crescent, CannockWS11 0AB
Born April 1978
Director
Appointed 02 Oct 2024

ROUND, Paul

Active
Houndgate Lodge 9 Coal Pit Lane, HuddersfieldHD8 8PL
Born January 1957
Director
Appointed 07 Jul 1999

COPE, Katharine Mary

Resigned
31 Pool Lane, StaffordST17 0TR
Secretary
Appointed 07 Jul 1999
Resigned 28 Sept 2024

EVERITT, Alan John

Resigned
4 Wood Lane Close, WillenhallWV12 5NB
Secretary
Appointed 19 Feb 1991
Resigned 07 Jul 1999

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 19 Feb 1991
Resigned 19 Feb 1991

EVERITT, Peter Graham

Resigned
Bromstead Barn Heath Road, NewportTF10 9DJ
Born December 1948
Director
Appointed 19 Feb 1991
Resigned 07 Jul 1999

HOME, Edward Laurence

Resigned
Thistlegate, NewportTF10 9LE
Born July 1966
Director
Appointed 07 Jul 1999
Resigned 28 Sept 2024

TURNER, Malcolm Harold

Resigned
Red Greet Farm, StaffordST21 6NF
Born August 1939
Director
Appointed 19 Feb 1991
Resigned 07 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Laurence Home

Ceased
Field Aston, NewportTF10 9LE
Born July 1966

Nature of Control

Significant influence or control
Notified 03 Mar 2017
Ceased 28 Sept 2024

Mr Paul Round

Active
Shelley Woodhouse Lane, HuddersfieldHD8 8PL
Born January 1957

Nature of Control

Significant influence or control
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
19 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
9 September 1998
288cChange of Particulars
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Resolution
13 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
8 March 1991
288288
Incorporation Company
19 February 1991
NEWINCIncorporation