Background WavePink WaveYellow Wave

BROAD STAR MANAGEMENT COMPANY LIMITED (08017378)

BROAD STAR MANAGEMENT COMPANY LIMITED (08017378) is an active UK company. incorporated on 3 April 2012. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in residents property management. BROAD STAR MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DAY, Jonathan, FEW, Ruth, LUDLOW, Richard Rodney.

Company Number
08017378
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
Fraser Ross House, Stamford, PE9 1PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAY, Jonathan, FEW, Ruth, LUDLOW, Richard Rodney
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD STAR MANAGEMENT COMPANY LIMITED

BROAD STAR MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROAD STAR MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

08017378

LTD Company

Age

14 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Fraser Ross House 24 Broad Street Stamford, PE9 1PJ,

Previous Addresses

the Old Barn 27B Crocket Lane Empingham Rutland LE15 8PW United Kingdom
From: 3 April 2012To: 13 November 2012
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Aug 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 28 Nov 2025

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 28 Nov 2025

FEW, Ruth

Active
11 Star Lane, StamfordPE9 1PJ
Born July 1951
Director
Appointed 01 Nov 2012

LUDLOW, Richard Rodney

Active
Star Lane, StamfordPE9 1PH
Born February 1969
Director
Appointed 01 Nov 2012

CLEPHANE, Ross Alan

Resigned
24 Broad Street, StamfordPE9 1PJ
Secretary
Appointed 01 Nov 2012
Resigned 28 Nov 2025

GIBBISON, Karen Diane

Resigned
Crocket Lane, Empingham, RutlandLE15 8PW
Secretary
Appointed 03 Apr 2012
Resigned 01 Nov 2012

CLEPHANE, Ross Alan

Resigned
24 Broad Street, StamfordPE9 1PJ
Born July 1957
Director
Appointed 01 Nov 2012
Resigned 28 Nov 2025

GIBBISON, Jonathan Kirk

Resigned
Crocket Lane , Empingham, RutlandLE15 8PW
Born March 1957
Director
Appointed 03 Apr 2012
Resigned 01 Nov 2012

GIBBISON, Karen Diane

Resigned
Crocket Lane, Empingham, RutlandLE15 8PW
Born April 1959
Director
Appointed 03 Apr 2012
Resigned 01 Nov 2012
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Resolution
5 July 2012
RESOLUTIONSResolutions
Incorporation Company
3 April 2012
NEWINCIncorporation