Background WavePink WaveYellow Wave

BROADACRE MANAGEMENT COMPANY LIMITED (04585551)

BROADACRE MANAGEMENT COMPANY LIMITED (04585551) is an active UK company. incorporated on 8 November 2002. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. BROADACRE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BRITNELL, Charles Varney, BRITNELL, Florence Mavis, FLITCROFT, Joanne and 1 others.

Company Number
04585551
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRITNELL, Charles Varney, BRITNELL, Florence Mavis, FLITCROFT, Joanne, HOLT, Xante Olivia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADACRE MANAGEMENT COMPANY LIMITED

BROADACRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2002 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROADACRE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04585551

LTD Company

Age

23 Years

Incorporated 8 November 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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 28 February 2025To: 16 March 2026
Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 24 January 2024To: 28 February 2025
Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
From: 29 January 2018To: 24 January 2024
Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
From: 24 November 2009To: 29 January 2018
Parsons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
From: 8 November 2002To: 24 November 2009
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Secretary
Appointed 30 Dec 2022

BRITNELL, Charles Varney

Active
River Lane, ChesterCH4 8RQ
Born September 1934
Director
Appointed 20 Aug 2015

BRITNELL, Florence Mavis

Active
River Lane, ChesterCH4 8RQ
Born March 1939
Director
Appointed 03 Dec 2025

FLITCROFT, Joanne

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born August 1970
Director
Appointed 13 Mar 2026

HOLT, Xante Olivia

Active
River Lane, ChesterCH4 8RQ
Born October 1961
Director
Appointed 28 Oct 2024

GARNETT, Simon Paul

Resigned
14 Swale Drive, AltrinchamWA14 4UD
Secretary
Appointed 08 Nov 2002
Resigned 07 Dec 2006

HOLDCROFT, Christopher

Resigned
Somerford Business Court, CongletonCW12 4SN
Secretary
Appointed 06 Mar 2008
Resigned 30 Dec 2022

NUTTEN, David Mark

Resigned
7 Broadacre Place, Alderley EdgeSK9 7GR
Secretary
Appointed 07 Dec 2006
Resigned 10 Jul 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 10 Jul 2007
Resigned 05 Apr 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Dec 2006
Resigned 30 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 08 Nov 2002

BARNETT, Peter James

Resigned
Broadacre Place, Alderley EdgeSK9 7GR
Born September 1951
Director
Appointed 13 Aug 2018
Resigned 11 Oct 2023

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 12 Jan 2006
Resigned 07 Dec 2006

CHARNLEY, Debra, Dr

Resigned
5 Broadacre Place, Alderley EdgeSK9 7GR
Born October 1960
Director
Appointed 19 Jun 2007
Resigned 15 May 2015

DEAN, Richard Nicholas

Resigned
25 Marryat Close, WarringtonWA2 8XS
Born October 1971
Director
Appointed 08 Nov 2002
Resigned 18 Nov 2005

DEMAIN, Andrew Charles

Resigned
12 Joyce Way, ShropshireSY13 1TZ
Born September 1968
Director
Appointed 20 Oct 2005
Resigned 22 Mar 2006

EDELSTEIN, Jonathan Ayser

Resigned
Somerford Business Court, CongletonCW12 4SN
Born September 1956
Director
Appointed 01 Feb 2016
Resigned 10 Mar 2018

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 17 Mar 2006
Resigned 07 Dec 2006

HARTLEY, David James

Resigned
17 Manor House, Alderley EdgeSK9 7GR
Born September 1976
Director
Appointed 07 Dec 2006
Resigned 05 Jun 2007

LUKE, Ann

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born May 1959
Director
Appointed 19 Jun 2007
Resigned 08 Aug 2024

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 17 Mar 2006
Resigned 07 Dec 2006

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 17 Nov 2005
Resigned 07 Dec 2006

NUTTEN, David Mark

Resigned
7 Broadacre Place, Alderley EdgeSK9 7GR
Born January 1957
Director
Appointed 07 Dec 2006
Resigned 03 Aug 2007

REIL, Francis Patrick

Resigned
12 Dashwood Close, WarringtonWA4 3JA
Born March 1957
Director
Appointed 08 Nov 2002
Resigned 21 Oct 2005

WALMSLEY, Gill

Resigned
2 Broadacre Place, CheshireSK9 7GR
Born December 1966
Director
Appointed 19 Jun 2007
Resigned 09 Aug 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Nov 2002
Resigned 08 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 08 Nov 2002
Resigned 08 Nov 2002
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
7 February 2009
363aAnnual Return
Legacy
6 January 2009
353353
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
88(2)R88(2)R
Legacy
27 March 2007
287Change of Registered Office
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Incorporation Company
8 November 2002
NEWINCIncorporation