Background WavePink WaveYellow Wave

BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED (05206690)

BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED (05206690) is an active UK company. incorporated on 16 August 2004. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED has been registered for 21 years. Current directors include BENTON, Rose Mary, HAMBIDGE, Denise Janet.

Company Number
05206690
Status
active
Type
ltd
Incorporated
16 August 2004
Age
21 years
Address
318 Stratford Road, Solihull, B90 3DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENTON, Rose Mary, HAMBIDGE, Denise Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED

BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED is an active company incorporated on 16 August 2004 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROADOAKS MANAGEMENT COMPANY (SOLIHULL) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05206690

LTD Company

Age

21 Years

Incorporated 16 August 2004

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 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

318 Stratford Road Shirley Solihull, B90 3DN,

Previous Addresses

Principle Estate Services Limted 137 Newhall Street Birmingham B3 1SF England
From: 1 September 2020To: 5 April 2022
Cornwall House 31 Lionel Street Birmingham B3 1AP England
From: 25 April 2019To: 1 September 2020
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 25 April 2019
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 14 February 2018To: 10 April 2019
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 14 February 2018To: 14 February 2018
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 14 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 10 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 27 February 2012To: 26 April 2012
Bigwood Associates Limited 51-52 Calthorpe Road Birmingham B15 1TH
From: 16 August 2004To: 27 February 2012
Timeline

7 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Oct 12
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 20
Director Joined
Feb 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BRUCKSHAW, Mark Keith

Active
Stratford Road, SolihullB90 3DN
Secretary
Appointed 01 Apr 2022

BENTON, Rose Mary

Active
Stratford Road, SolihullB90 3DN
Born April 1952
Director
Appointed 31 Mar 2016

HAMBIDGE, Denise Janet

Active
Stratford Road, SolihullB90 3DN
Born April 1962
Director
Appointed 01 Oct 2020

COLLIS, Jonathan Peter

Resigned
Langdale 112 Jockey Road, Sutton ColdfieldB73 5PP
Secretary
Appointed 16 Aug 2004
Resigned 27 Jul 2006

O'SULLIVAN, Caroline

Resigned
20 Egginton Road, BirminghamB28 0LZ
Secretary
Appointed 27 Jul 2006
Resigned 31 Mar 2007

BIGWOOD ASSOCIATES LIMITED

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 31 Mar 2007
Resigned 22 May 2012

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 24 Apr 2019

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 22 May 2012
Resigned 14 Feb 2018

PRINCIPLE ESTATE SERVICES LIMITED

Resigned
Stratford Road, SolihullB90 3DN
Corporate secretary
Appointed 24 Apr 2019
Resigned 01 Apr 2022

SDL ESTATE MANAGEMENT LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 14 Feb 2018
Resigned 03 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Aug 2004
Resigned 16 Aug 2004

COLLIS, Jonathan Peter

Resigned
Langdale 112 Jockey Road, Sutton ColdfieldB73 5PP
Born March 1956
Director
Appointed 27 Jul 2006
Resigned 31 Mar 2007

COOMBS, Anthony Michael Vincent

Resigned
Morningside, SolihullB93 9EZ
Born November 1952
Director
Appointed 16 Aug 2004
Resigned 27 Jul 2006

COOMBS, Graham Derek Clifford

Resigned
Sandhills, SolihullB95 5HW
Born November 1952
Director
Appointed 16 Aug 2004
Resigned 27 Jul 2006

GENT, Keith, Dr

Resigned
Apartment 12 The Broadoaks, SolihullB91 1RB
Born August 1954
Director
Appointed 28 Sept 2007
Resigned 31 Mar 2016

MANSELL, Patricia May

Resigned
31 Lionel Street, BirminghamB3 1AP
Born October 1944
Director
Appointed 31 Mar 2016
Resigned 06 Mar 2020

TONKS, Bernard

Resigned
Apartment 8 The Broadoaks, SolihullB91 1RB
Born June 1929
Director
Appointed 28 Aug 2007
Resigned 24 Oct 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Aug 2004
Resigned 16 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 16 Aug 2004
Resigned 16 Aug 2004
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
21 April 2007
287Change of Registered Office
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Incorporation Company
16 August 2004
NEWINCIncorporation