Background WavePink WaveYellow Wave

BROUGHTON PARK MANAGEMENT COMPANY LIMITED (13078034)

BROUGHTON PARK MANAGEMENT COMPANY LIMITED (13078034) is an active UK company. incorporated on 11 December 2020. with registered office in Ellesmere Port. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROUGHTON PARK MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun, MORRIS, Marie Jayne.

Company Number
13078034
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 2020
Age
5 years
Address
Oak House, Ellesmere Port, CH65 9HQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun, MORRIS, Marie Jayne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON PARK MANAGEMENT COMPANY LIMITED

BROUGHTON PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 December 2020 with the registered office located in Ellesmere Port. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROUGHTON PARK MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13078034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 11 December 2020

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 9 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Oak House Lloyd Drive Ellesmere Port, CH65 9HQ,

Previous Addresses

PO Box 4385 13078034 - Companies House Default Address Cardiff CF14 8LH
From: 26 July 2024To: 26 January 2026
Hml Company Secretary Services 9-11, the Quadrant Richmond TW9 1BP England
From: 11 December 2020To: 26 July 2024
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUMPHREYS- JONES, Michael John Henry

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Secretary
Appointed 31 Mar 2025

HUMPHREYS-JONES, Michael John Henry

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born August 1984
Director
Appointed 31 Mar 2025

MCCARTHY, David Shaun

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born June 1970
Director
Appointed 10 Jun 2024

MORRIS, Marie Jayne

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born September 1970
Director
Appointed 10 Jun 2024

CARROLL, Iain Martin

Resigned
9-11, The Quadrant, RichmondTW9 1BP
Born January 1969
Director
Appointed 11 Dec 2020
Resigned 10 Jun 2024

CHALLINOR, Paul Ian

Resigned
9-11, The Quadrant, RichmondTW9 1BP
Born April 1976
Director
Appointed 11 Dec 2020
Resigned 26 Jun 2023

DURBAND, Christian Peter

Resigned
CardiffCF14 8LH
Born November 1973
Director
Appointed 28 Feb 2025
Resigned 26 Jan 2026

WASHINGTON, Neil David

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born April 1978
Director
Appointed 26 Jun 2023
Resigned 10 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
CardiffCF14 8LH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2024
9-11, The Quadrant, RichmondTW9 1BP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Default Companies House Service Address Applied Psc
28 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
28 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
28 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
28 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
28 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
28 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
28 November 2025
RP05RP05
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Incorporation Company
11 December 2020
NEWINCIncorporation