Background WavePink WaveYellow Wave

BROADWAY MANAGEMENT COMPANY LTD (04434660)

BROADWAY MANAGEMENT COMPANY LTD (04434660) is an active UK company. incorporated on 9 May 2002. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROADWAY MANAGEMENT COMPANY LTD has been registered for 23 years. Current directors include JUNG, Osher Zelig, JUNG, Rivka.

Company Number
04434660
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
2nd Floor Parkgates, Prestwich, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JUNG, Osher Zelig, JUNG, Rivka
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY MANAGEMENT COMPANY LTD

BROADWAY MANAGEMENT COMPANY LTD is an active company incorporated on 9 May 2002 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROADWAY MANAGEMENT COMPANY LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04434660

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SALTWELL MANAGEMENT COMPANY LTD
From: 14 May 2002To: 6 March 2003
ARTYPE LTD
From: 9 May 2002To: 14 May 2002
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich, M25 0TL,

Previous Addresses

Haffner Hoff and Co 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
From: 9 May 2002To: 14 November 2013
Timeline

2 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JUNG, Rivka

Active
Bury New Road, PrestwichM25 0TL
Secretary
Appointed 27 Apr 2007

JUNG, Osher Zelig

Active
Bury New Road, PrestwichM25 0TL
Born July 1972
Director
Appointed 23 May 2002

JUNG, Rivka

Active
Bury New Road, PrestwichM25 0TL
Born December 1974
Director
Appointed 01 Apr 2019

FRANKEL, Howard Raphael

Resigned
4 Granville Avenue, SalfordM7 4GD
Secretary
Appointed 03 Mar 2003
Resigned 24 Apr 2007

ROTHSCHILD, Paul

Resigned
3 Saltire Gardens, SalfordM7 4BG
Secretary
Appointed 23 May 2002
Resigned 03 Mar 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 09 May 2002
Resigned 16 May 2002

ROTHSCHILD, Paul

Resigned
3 Saltire Gardens, SalfordM7 4BG
Born August 1973
Director
Appointed 23 May 2002
Resigned 03 Mar 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 May 2002
Resigned 16 May 2002

Persons with significant control

2

Mr Osher Zelig Jung

Active
Bury New Road, PrestwichM25 0TL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rivka Jung

Active
Bury New Road, PrestwichM25 0TL
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
1 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
287Change of Registered Office
Certificate Change Of Name Company
14 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2002
NEWINCIncorporation