Background WavePink WaveYellow Wave

BROCCO MANAGEMENT LIMITED (03625714)

BROCCO MANAGEMENT LIMITED (03625714) is an active UK company. incorporated on 3 September 1998. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. BROCCO MANAGEMENT LIMITED has been registered for 27 years. Current directors include ROSARIO, Barbara Helen, Dr.

Company Number
03625714
Status
active
Type
ltd
Incorporated
3 September 1998
Age
27 years
Address
29 Botanical Road, Sheffield, S11 8RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROSARIO, Barbara Helen, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCCO MANAGEMENT LIMITED

BROCCO MANAGEMENT LIMITED is an active company incorporated on 3 September 1998 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROCCO MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03625714

LTD Company

Age

27 Years

Incorporated 3 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

29 Botanical Road Sheffield, S11 8RP,

Previous Addresses

29a Botanical Road Sheffield S11 8RP England
From: 5 March 2023To: 6 March 2026
48 High Storrs Rise Sheffield S11 7LB England
From: 16 September 2018To: 5 March 2023
71-75 Shelton Street London WC2H 9JQ England
From: 15 May 2018To: 16 September 2018
Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE
From: 3 September 1998To: 15 May 2018
Timeline

6 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jan 11
Funding Round
Mar 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

KEMALI, Dr Mohamed

Active
Botanical Road, SheffieldS11 8RP
Secretary
Appointed 15 May 2018

ROSARIO, Barbara Helen, Dr

Active
Botanical Road, SheffieldS11 8RP
Born July 1964
Director
Appointed 15 May 2018

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 09 Dec 2002
Resigned 18 Dec 2008

HALLIWELL, Christine

Resigned
113 Drub Lane, CleckheatonBD19 4BZ
Secretary
Appointed 30 Sept 1999
Resigned 09 Dec 2002

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 15 May 2018

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

WOOD, Timothy Barry

Resigned
Littlebeck House 18 Nursery Lane, IlkleyLS29 0TN
Secretary
Appointed 03 Sept 1998
Resigned 30 Sept 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Sept 1998
Resigned 03 Sept 1998

BUTTERWORTH, Gary Ronald

Resigned
129 Chingford Avenue, LondonE4 6RG
Born September 1955
Director
Appointed 01 Feb 2002
Resigned 08 Oct 2002

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 30 Sept 2005

CUNNINGHAM, Andrew Rolland

Resigned
Thorp Avenue, MorpethNE61 1JT
Born July 1956
Director
Appointed 26 Sept 2003
Resigned 19 Jan 2005

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 18 Jan 2005
Resigned 02 Nov 2006

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed 03 Sept 1998
Resigned 25 May 2001

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 04 Jun 2001
Resigned 19 Jan 2005

DIXON, Alistair William

Resigned
245 Kennington Road, LondonSE11 6BY
Born June 1958
Director
Appointed 04 Jun 2001
Resigned 26 Sept 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Born November 1974
Director
Appointed 23 Dec 2002
Resigned 05 May 2004

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 20 Jan 2005
Resigned 15 May 2018

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 19 Jan 2005
Resigned 30 Jun 2007

STORY, James Dennis

Resigned
Kowhai Cottage, TarporlexCW6 0LA
Born November 1956
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2003

WALL, John Robert

Resigned
9 Fairlawn Park, WindsorSL4 4HL
Born October 1949
Director
Appointed 01 Feb 2002
Resigned 23 Dec 2002

WATTS, Timothy Neil

Resigned
Silverwood, KingswoodKT20 6PQ
Born May 1960
Director
Appointed 03 Sept 1998
Resigned 25 May 2001

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 26 Jan 2004
Resigned 14 Jan 2005

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 19 Jan 2005
Resigned 19 Dec 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Sept 1998
Resigned 03 Sept 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 03 Sept 1998
Resigned 03 Sept 1998

Persons with significant control

1

Barbara Helen Rosario

Active
Botanical Road, SheffieldS11 8RP
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
18 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
5 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
26 February 2003
288cChange of Particulars
Legacy
26 February 2003
288cChange of Particulars
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
363aAnnual Return
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363aAnnual Return
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
363aAnnual Return
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
363aAnnual Return
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
17 May 1999
88(2)R88(2)R
Legacy
17 February 1999
225Change of Accounting Reference Date
Legacy
17 December 1998
88(2)R88(2)R
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
123Notice of Increase in Nominal Capital
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
287Change of Registered Office
Incorporation Company
3 September 1998
NEWINCIncorporation