Background WavePink WaveYellow Wave

BROADLANDS (PUDSEY) MANAGEMENT COMPANY LIMITED (05333764)

BROADLANDS (PUDSEY) MANAGEMENT COMPANY LIMITED (05333764) is an active UK company. incorporated on 17 January 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BROADLANDS (PUDSEY) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BARTON, Nenette, OVEREND, Victoria, PADGETT, Sonia.

Company Number
05333764
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2005
Age
21 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTON, Nenette, OVEREND, Victoria, PADGETT, Sonia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLANDS (PUDSEY) MANAGEMENT COMPANY LIMITED

BROADLANDS (PUDSEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROADLANDS (PUDSEY) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05333764

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 17 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 7 July 2015To: 17 June 2025
Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 17 January 2005To: 7 July 2015
Timeline

19 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
May 22
Director Joined
May 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 15 Dec 2023

BARTON, Nenette

Active
Fisher House, SalisburySP2 7QY
Born August 1950
Director
Appointed 17 Jan 2011

OVEREND, Victoria

Active
Fisher House, SalisburySP2 7QY
Born April 1979
Director
Appointed 01 May 2022

PADGETT, Sonia

Active
Fisher House, SalisburySP2 7QY
Born October 1976
Director
Appointed 01 Apr 2022

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 17 Jan 2005
Resigned 06 Sept 2010

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Feb 2016
Resigned 15 Dec 2023

BLAGDEN, Tracey

Resigned
Carthorpe, BedaleDL8 2LL
Born March 1970
Director
Appointed 25 Aug 2010
Resigned 10 Sept 2013

BOLLANDS, Laura

Resigned
Malton Way, DoncasterDN6 7FE
Born October 1987
Director
Appointed 15 Jul 2014
Resigned 10 Nov 2020

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 12 Nov 2008
Resigned 06 Sept 2010

EASTCRABBE, Andy

Resigned
Carthorpe, BedaleDL8 2LL
Born November 1961
Director
Appointed 25 Aug 2010
Resigned 10 Sept 2013

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 06 Sept 2010

MIRZA, Mohsan Rashid

Resigned
Carthorpe, BedaleDL8 2LL
Born July 1971
Director
Appointed 20 Aug 2010
Resigned 18 Jun 2013

OVEREND, Victoria

Resigned
Malton Way, DoncasterDN6 7FE
Born April 1979
Director
Appointed 25 Aug 2010
Resigned 02 Feb 2021

PADGETT, Sonia

Resigned
Malton Way, DoncasterDN6 7FE
Born October 1976
Director
Appointed 25 Aug 2010
Resigned 02 Feb 2021

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 17 Jan 2005
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 12 Nov 2008

WATLING, Antony Richard

Resigned
3 Coxley Dell, WakefieldWF4 5LF
Born September 1964
Director
Appointed 17 Jan 2005
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

87

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