Background WavePink WaveYellow Wave

BROUGHTON GREEN MANAGEMENT COMPANY LIMITED (05292515)

BROUGHTON GREEN MANAGEMENT COMPANY LIMITED (05292515) is an active UK company. incorporated on 22 November 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BROUGHTON GREEN MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BUDE, Joseph, GRUNWALD, Baruch Abraham, ILETT, Timothy Grant and 2 others.

Company Number
05292515
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2004
Age
21 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUDE, Joseph, GRUNWALD, Baruch Abraham, ILETT, Timothy Grant, LEVIN, Jakow, TAGER, Joshua
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON GREEN MANAGEMENT COMPANY LIMITED

BROUGHTON GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 November 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROUGHTON GREEN MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05292515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 November 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

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

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

30 30 Roston Road Salford M7 4FS United Kingdom
From: 13 September 2023To: 7 December 2023
423 Bury New Road Salford M7 4ED England
From: 21 October 2022To: 13 September 2023
Highview 284-290 Great Clowes Street Salford M7 2HD England
From: 11 August 2021To: 21 October 2022
22 Church Street Eccles Manchester Lancashire M30 0DF England
From: 4 April 2018To: 11 August 2021
3 Church Street Eccles Manchester M30 0DF England
From: 16 February 2016To: 4 April 2018
Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX
From: 22 November 2004To: 16 February 2016
Timeline

20 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Feb 19
Director Left
Oct 19
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BUDE, Joseph

Active
George Street, ManchesterM25 9WS
Born July 1982
Director
Appointed 14 Oct 2020

GRUNWALD, Baruch Abraham

Active
George Street, ManchesterM25 9WS
Born January 1981
Director
Appointed 14 Oct 2020

ILETT, Timothy Grant

Active
George Street, ManchesterM25 9WS
Born December 1964
Director
Appointed 05 Jun 2023

LEVIN, Jakow

Active
George Street, ManchesterM25 9WS
Born August 1977
Director
Appointed 14 Oct 2020

TAGER, Joshua

Active
George Street, ManchesterM25 9WS
Born October 1971
Director
Appointed 14 Oct 2020

EPPIE, Nwakaji

Resigned
284-290 Great Clowes Street, SalfordM7 2HD
Secretary
Appointed 18 Feb 2016
Resigned 20 Aug 2021

LETSMOVE BLOCKS LIMITED

Resigned
Jubilee Road, ManchesterM24 2LX
Corporate secretary
Appointed 09 Aug 2021
Resigned 01 Sept 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Nov 2004
Resigned 16 Feb 2016

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate nominee secretary
Appointed 22 Nov 2004
Resigned 26 Nov 2004

ADAMS, Richard William

Resigned
Long Acres, WorcesterWR7 4NA
Born November 1967
Director
Appointed 05 Apr 2008
Resigned 05 Jul 2012

ALLSOPP, Nicholas James

Resigned
Plas Gwyn, Perton WolverhamptonWV6 7HD
Born August 1958
Nominee director
Appointed 22 Nov 2004
Resigned 26 Nov 2004

CORSTORPHINE, John David

Resigned
464 King Edwards Wharf, BirminghamB16 8AB
Born January 1945
Director
Appointed 26 Nov 2004
Resigned 05 Apr 2008

HOGG, Graeme Ronald Rae

Resigned
Priorsgait, PittenweemKY10 2LE
Born June 1965
Director
Appointed 05 Apr 2008
Resigned 05 Jul 2012

KESTENBAUM, Navah

Resigned
Eccles, ManchesterM30 0DF
Born December 1961
Director
Appointed 05 Jul 2012
Resigned 04 Nov 2020

NEWMANN, Samuel

Resigned
Eccles, ManchesterM30 0DF
Born June 1986
Director
Appointed 05 Jul 2012
Resigned 20 Feb 2019

PINCZEWSKI, David Simon Solomon

Resigned
30 Roston Road, SalfordM7 4FS
Born December 1977
Director
Appointed 14 Oct 2020
Resigned 01 Sept 2023

RAPOPORT, Yechiel Michel

Resigned
Bury New Road, SalfordM7 4ED
Born August 1984
Director
Appointed 14 Oct 2020
Resigned 29 Mar 2023

STRASSMAN, Joseph

Resigned
Eccles, ManchesterM30 0DF
Born December 1981
Director
Appointed 05 Jul 2012
Resigned 28 Jul 2020

TESCHER, Solomon

Resigned
Eccles, ManchesterM30 0DF
Born April 1960
Director
Appointed 05 Jul 2012
Resigned 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
190190
Legacy
23 November 2006
353353
Legacy
23 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
23 August 2006
225Change of Accounting Reference Date
Legacy
20 December 2005
363aAnnual Return
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Incorporation Company
22 November 2004
NEWINCIncorporation