Background WavePink WaveYellow Wave

BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED (04402964)

BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED (04402964) is an active UK company. incorporated on 25 March 2002. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in residents property management. BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include DICKINSON, Timothy, EARL, Jonathan James.

Company Number
04402964
Status
active
Type
ltd
Incorporated
25 March 2002
Age
24 years
Address
Dickinson Egerton Block Management Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DICKINSON, Timothy, EARL, Jonathan James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED

BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2002 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04402964

LTD Company

Age

24 Years

Incorporated 25 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

INHOCO 2613 LIMITED
From: 25 March 2002To: 4 April 2002
Contact
Address

Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 19 April 2023To: 21 February 2025
Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 11 December 2019To: 19 April 2023
Carlton House Grammar School Street Bradford BD1 4NS
From: 25 March 2002To: 11 December 2019
Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jul 12
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 14 Jul 2025

DICKINSON, Timothy

Active
Unit H6 Premier Way, EllandHX5 9HF
Born June 1961
Director
Appointed 14 Aug 2017

EARL, Jonathan James

Active
Unit H6 Premier Way, EllandHX5 9HF
Born September 1978
Director
Appointed 27 May 2014

GUMBLEY, Christopher David

Resigned
5 Mercury Quays, ShipleyBD17 7DB
Secretary
Appointed 08 Nov 2005
Resigned 16 Feb 2010

MORTON, Richard John

Resigned
32 York Place, HarrogateHG1 5RH
Secretary
Appointed 02 Apr 2002
Resigned 12 Oct 2004

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 25 Mar 2002
Resigned 02 Apr 2002

DAVID H EVANS (NOMINEES) LTD

Resigned
14 Hawthorne Place, ClitheroeBB7 2HU
Corporate secretary
Appointed 12 Oct 2004
Resigned 08 Nov 2005

DICKINSON EGERTON (RBM) LIMITED

Resigned
Lowfields Business Park, EllandHX5 9HF
Corporate secretary
Appointed 14 Aug 2017
Resigned 14 Jul 2025

BOWMAKER, Martin Ian

Resigned
506 Landmark House, BradfordBD1 1JB
Born July 1979
Director
Appointed 16 Nov 2006
Resigned 22 Nov 2007

BRIGHTBART, Gary Maurice Leslie

Resigned
Stainbeck Road, LeedsLS7 3PR
Born November 1955
Director
Appointed 11 Nov 2004
Resigned 27 May 2014

ELLIOT, Nicholas Robertson

Resigned
6 Rawcliffe Lane, YorkYO30 6NH
Born August 1966
Director
Appointed 02 Apr 2002
Resigned 26 Aug 2004

GILMAN, Christopher Edward

Resigned
Moor End House, WetherbyLS23 6ES
Born April 1967
Director
Appointed 02 Apr 2002
Resigned 04 Nov 2005

MORTON, Richard John

Resigned
32 York Place, HarrogateHG1 5RH
Born May 1969
Director
Appointed 02 Apr 2002
Resigned 02 Nov 2004

SMITH, Graham William Allan

Resigned
62a The Green, CambridgeCB1 5NT
Born March 1960
Director
Appointed 03 Nov 2004
Resigned 28 Nov 2008

STUART, Charles

Resigned
518 Landmark House, BradfordBD1 1JB
Born April 1961
Director
Appointed 16 Nov 2006
Resigned 20 Jul 2012

TAYLOR, Steve Victor

Resigned
6 Havelocks Crook Farm, ShipleyBD17 5ED
Born March 1961
Director
Appointed 01 Nov 2004
Resigned 14 Jul 2006

VON POKRZYWNICKI, Michael Erhard

Resigned
Apt 310 Landmark House, BradfordBD1 1JB
Born July 1964
Director
Appointed 02 Nov 2004
Resigned 31 Aug 2006

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 25 Mar 2002
Resigned 02 Apr 2002
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 March 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 September 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
19 February 2009
287Change of Registered Office
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
28 April 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
287Change of Registered Office
Legacy
8 November 2005
287Change of Registered Office
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
287Change of Registered Office
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
22 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
6 August 2003
88(2)R88(2)R
Legacy
6 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
31 July 2003
88(2)R88(2)R
Legacy
31 July 2003
88(2)R88(2)R
Legacy
31 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
22 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
5 July 2003
88(2)R88(2)R
Legacy
4 July 2003
88(2)R88(2)R
Legacy
31 March 2003
363sAnnual Return (shuttle)
Miscellaneous
19 February 2003
MISCMISC
Resolution
6 February 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Legacy
20 June 2002
287Change of Registered Office
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
122122
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2002
NEWINCIncorporation