Background WavePink WaveYellow Wave

BROADWAY ACCRINGTON MANAGEMENT LTD (13012414)

BROADWAY ACCRINGTON MANAGEMENT LTD (13012414) is an active UK company. incorporated on 11 November 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BROADWAY ACCRINGTON MANAGEMENT LTD has been registered for 5 years. Current directors include ANWAR, Agha Sameer.

Company Number
13012414
Status
active
Type
ltd
Incorporated
11 November 2020
Age
5 years
Address
Calico House Levenshulme Trading Estate, Manchester, M19 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANWAR, Agha Sameer
SIC Codes
41100, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY ACCRINGTON MANAGEMENT LTD

BROADWAY ACCRINGTON MANAGEMENT LTD is an active company incorporated on 11 November 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BROADWAY ACCRINGTON MANAGEMENT LTD was registered 5 years ago.(SIC: 41100, 68100, 68320)

Status

active

Active since 5 years ago

Company No

13012414

LTD Company

Age

5 Years

Incorporated 11 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SCHOOL LANE DEVELOPMENT WREXHAM LTD
From: 11 November 2020To: 1 December 2023
Contact
Address

Calico House Levenshulme Trading Estate Printworks Lane Manchester, M19 3JP,

Previous Addresses

422 Wellington Road North Stockport Cheshire SK4 5AD United Kingdom
From: 11 November 2020To: 13 April 2024
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANWAR, Agha Sameer

Active
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986
Director
Appointed 11 Nov 2020

MALIK, Atif Riaz

Resigned
Wellington Road North, StockportSK4 5AD
Born June 1975
Director
Appointed 17 Dec 2021
Resigned 01 Dec 2023

MALIK, Atif Riaz

Resigned
Gorse Bank Road, AltrinchamWA15 0AS
Born June 1975
Director
Appointed 11 Nov 2020
Resigned 14 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Atif Riaz Malik

Ceased
Wellington Road North, StockportSK4 5AD
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2021
Ceased 01 Dec 2023

Mr Atif Riaz Malik

Ceased
Gorse Bank Road, AltrinchamWA15 0AS
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020
Ceased 14 Dec 2021

Agha Anwar

Active
Wellington Road North, StockportSK4 5AD
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Incorporation Company
11 November 2020
NEWINCIncorporation