Background WavePink WaveYellow Wave

BROADACRE GARDENS MANAGEMENT COMPANY LIMITED (08584656)

BROADACRE GARDENS MANAGEMENT COMPANY LIMITED (08584656) is an active UK company. incorporated on 25 June 2013. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROADACRE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BRAWN, Martyn Bernard, BRIDGE, Thomas Leslie, SEABROOK, Michael Richard and 3 others.

Company Number
08584656
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2013
Age
12 years
Address
5 Broadacre Gardens 236 Grange Road, Solihull, B93 8QB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRAWN, Martyn Bernard, BRIDGE, Thomas Leslie, SEABROOK, Michael Richard, SEELEY, Clive Andrew, SHEWARD, Jason Bradley, WRIGHT, Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADACRE GARDENS MANAGEMENT COMPANY LIMITED

BROADACRE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROADACRE GARDENS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08584656

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

5 Broadacre Gardens 236 Grange Road Dorridge Solihull, B93 8QB,

Previous Addresses

5 Broadacre Gardens 236 Grange Road Dorridge Solihull West Midlands B98 8QB
From: 27 May 2014To: 4 July 2022
Im House South Drive Coleshill Birmingham B46 1DF United Kingdom
From: 25 June 2013To: 27 May 2014
Timeline

19 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BRAWN, Martyn Bernard

Active
Grange Road, SolihullB93 8QB
Born October 1950
Director
Appointed 22 May 2014

BRIDGE, Thomas Leslie

Active
236 Grange Road, SolihullB93 8QB
Born June 1954
Director
Appointed 27 Oct 2022

SEABROOK, Michael Richard

Active
Grange Road, SolihullB93 8QB
Born March 1952
Director
Appointed 22 May 2014

SEELEY, Clive Andrew

Active
236 Grange Road, SolihullB93 8QB
Born February 1961
Director
Appointed 11 Nov 2017

SHEWARD, Jason Bradley

Active
Grange Road, SolihullB93 8QB
Born February 1972
Director
Appointed 22 May 2014

WRIGHT, Louise

Active
Grange Road, SolihullB93 8QB
Born May 1969
Director
Appointed 22 May 2014

ANDREWS, Marie

Resigned
Broadacre Gardens, SolihullB93 8QB
Born September 1938
Director
Appointed 22 May 2014
Resigned 07 Sept 2015

CORNFORTH, Rebecca Louise

Resigned
236 Grange Road, SolihullB93 8QB
Born August 1968
Director
Appointed 22 Sept 2015
Resigned 25 Aug 2022

DKYE, Jonathan

Resigned
236 Grange Road, SolihullB98 8QB
Born April 1971
Director
Appointed 20 Mar 2014
Resigned 22 May 2014

DYKE, Jonathan Harvey

Resigned
South Drive, BirminghamB46 1DF
Born April 1971
Director
Appointed 25 Jun 2013
Resigned 20 Mar 2014

HINTON, Leigh Alex

Resigned
Grange Road, SolihullB93 8QB
Born February 1979
Director
Appointed 22 May 2014
Resigned 04 Sept 2017

JERVIS, David John Paul

Resigned
South Drive, BirminghamB46 1DF
Born March 1965
Director
Appointed 25 Jun 2013
Resigned 22 May 2014
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Incorporation Company
25 June 2013
NEWINCIncorporation