Background WavePink WaveYellow Wave

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED (02715118)

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED (02715118) is an active UK company. incorporated on 15 May 1992. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include HODARI, Adele Ruth, SEATON, Lesley, SHEARER, Kenneth.

Company Number
02715118
Status
active
Type
ltd
Incorporated
15 May 1992
Age
33 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HODARI, Adele Ruth, SEATON, Lesley, SHEARER, Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 1992 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02715118

LTD Company

Age

33 Years

Incorporated 15 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

C/O C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF
From: 22 May 2013To: 1 August 2022
Casserly Property Management 10 Nasmyth Way Eccles Manchester M30 0SF United Kingdom
From: 11 September 2012To: 22 May 2013
Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF
From: 11 September 2012To: 11 September 2012
1 Church Hill Knutsford Cheshire WA16 6DH
From: 15 May 1992To: 11 September 2012
Timeline

23 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
May 10
Director Joined
May 10
Director Joined
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Left
Mar 17
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Mar 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 07 Dec 2022

HODARI, Adele Ruth

Active
Victoria Road, AltrinchamWA15 9AD
Born November 1963
Director
Appointed 16 Sept 2025

SEATON, Lesley

Active
Victoria Road, AltrinchamWA15 9AD
Born April 1946
Director
Appointed 15 Sept 2025

SHEARER, Kenneth

Active
6 Broomleigh, AltrinchamWA14 4AU
Born September 1946
Director
Appointed 05 Aug 2004

BECKETT, Suzanne Kim

Resigned
Green Bend Cottage, BowdenWA14 3EZ
Secretary
Appointed 15 May 1992
Resigned 11 Mar 1993

CASSERLY, Paul Anthony

Resigned
James Nasmyth Way, EcclesM30 0SF
Secretary
Appointed 01 Sept 2012
Resigned 19 Mar 2019

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 04 Jul 2003
Resigned 04 Aug 2004

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 25 Nov 2008
Resigned 28 Feb 2012

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 01 Apr 1999
Resigned 04 Jul 2003

ORMAN, Albert

Resigned
8 Booth Road, AltrinchamWA14 4AU
Secretary
Appointed 08 Aug 1997
Resigned 01 Apr 1999

SAMS, Gary

Resigned
10 Windsor Avenue, PrestonPR1 9AY
Secretary
Appointed 11 Mar 1993
Resigned 08 Aug 1997

SHEARER, Kenneth

Resigned
6 Broomleigh, AltrinchamWA14 4AU
Secretary
Appointed 05 Aug 2004
Resigned 11 Nov 2008

SMITH, Thomas Fletcher, Dr

Resigned
Booth Road, AltrinchamWA14 4AU
Secretary
Appointed 23 Sept 2008
Resigned 11 Nov 2008

CASSERLY PROPERTY MANAGEMENT LTD

Resigned
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 19 Mar 2019
Resigned 31 Jul 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 May 1992
Resigned 15 May 1992

STUARTS LIMITED

Resigned
9 Grafton Street, AltrinchamWA14 1DU
Corporate secretary
Appointed 01 Apr 2008
Resigned 10 Sept 2008

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 31 Aug 2012

ALEXANDER, Rebecca

Resigned
James Nasmyth Way, EcclesM30 0SF
Born March 1925
Director
Appointed 11 Nov 2011
Resigned 19 Dec 2014

CURRIE, David James

Resigned
Tamarama 8 Woodlands Park, LiverpoolL12 1ND
Born January 1958
Director
Appointed 11 Feb 1995
Resigned 08 Aug 1997

DAY, Shirley

Resigned
Flat 5 Broomleigh, AltrinchamWA14 4AU
Born March 1935
Director
Appointed 08 Aug 1997
Resigned 26 May 2000

HAGUE, Geoffrey Noel

Resigned
Booth Road, AltrinchamWA14 4AU
Born August 1920
Director
Appointed 11 Nov 2008
Resigned 23 Jun 2015

HAGUE, Maria Esther

Resigned
James Nasmyth Way, EcclesM30 0SF
Born October 1935
Director
Appointed 23 Jun 2015
Resigned 11 Apr 2020

HAMILTON-SHAW, Ronald

Resigned
6 Broom Leigh, AltrinchamWA14 4AU
Born June 1943
Director
Appointed 23 Jun 1998
Resigned 05 Dec 2002

HENRY, Eileen

Resigned
James Nasmyth Way, EcclesM30 0SF
Born December 1933
Director
Appointed 23 Jun 2015
Resigned 11 Apr 2020

HENRY, Henry Christopher, Dr

Resigned
Booth Road, AltrinchamWA14 4AU
Born December 1927
Director
Appointed 11 Nov 2008
Resigned 23 Jun 2015

HYMAN, Michael Everett

Resigned
Flat 1 Broomleigh, Altrincham
Born August 1934
Director
Appointed 08 Aug 1997
Resigned 30 Apr 2000

ISAACS, Joyce

Resigned
James Nasmyth Way, EcclesM30 0SF
Born February 1932
Director
Appointed 11 Nov 2011
Resigned 11 Jul 2019

KEBLE, Tanya Stephanie

Resigned
Apartment 9 Broomleigh, AltrinchamWA14 4AU
Born September 1961
Director
Appointed 20 Jun 1998
Resigned 01 May 2001

KELSALL, Vincent Francis

Resigned
Booth Road, AltrinchamWA14 4AH
Born May 1935
Director
Appointed 26 Aug 2009
Resigned 21 Mar 2017

KINGSLEY, Richard Justin

Resigned
Victoria Road, AltrinchamWA15 9AD
Born August 1970
Director
Appointed 13 Apr 2020
Resigned 17 Mar 2026

KOCH, Mark Ian

Resigned
The Chenies, BowdonWA14 3JJ
Born February 1957
Director
Appointed 08 Aug 1997
Resigned 23 Jun 1998

KOCH, Victor Simon

Resigned
3 Broomleigh, AltrinchamWA14 4AU
Born March 1960
Director
Appointed 08 Aug 1997
Resigned 01 Oct 2001

ORMAN, Albert

Resigned
8 Booth Road, AltrinchamWA14 4AU
Born April 1932
Director
Appointed 08 Aug 1997
Resigned 17 Apr 2001

REFSON, Leila

Resigned
Flat 7 Broomleigh, Altrincham
Born March 1938
Director
Appointed 08 Aug 1997
Resigned 30 Jun 2006

REFSON, Michael

Resigned
BroomleighWA14 4AU
Born December 1936
Director
Appointed 11 Nov 2008
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 December 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288cChange of Particulars
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
3 November 2008
287Change of Registered Office
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
18 August 2004
287Change of Registered Office
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
14 October 2003
287Change of Registered Office
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
28 November 2000
287Change of Registered Office
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
225Change of Accounting Reference Date
Legacy
26 March 1999
287Change of Registered Office
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 March 1998
AAAnnual Accounts
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
88(2)R88(2)R
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Accounts With Accounts Type Dormant
30 March 1995
AAAnnual Accounts
Legacy
12 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
287Change of Registered Office
Legacy
8 November 1994
363aAnnual Return
Legacy
8 November 1994
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 1994
AAAnnual Accounts
Resolution
5 November 1994
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
29 July 1994
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 April 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 May 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
287Change of Registered Office
Resolution
18 March 1993
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 December 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 December 1992
287Change of Registered Office
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Gazette Notice Compulsary
17 November 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 May 1992
NEWINCIncorporation