BROUGH PARK MANAGEMENT COMPANY LIMITED - MIDDLESBOROUGH


Company Profile Company Filings

Overview

BROUGH PARK MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESBOROUGH and has the status: Active.
BROUGH PARK MANAGEMENT COMPANY LIMITED was incorporated 42 years ago on 07/07/1981 and has the registered number: 01572795. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

BROUGH PARK MANAGEMENT COMPANY LIMITED - MIDDLESBOROUGH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

31 HIGH STREET
MIDDLESBOROUGH
TS9 5AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARIE CONROY May 1946 Secretary 2006-07-14 CURRENT
MR PETER HAMMOND BOWERS Jun 1945 British Director 2018-06-30 CURRENT
MR NICHOLAS JAMES MALTBY Dec 1986 British Director 2019-04-12 CURRENT
MR ROBERT WILLIAM CHAMBERLAIN Apr 1947 British Director 2018-06-30 CURRENT
MRS PAMELA JOY COEN Jun 1957 British Director 2022-03-01 CURRENT
BRIGADIER (RETD) MARK DAVID CONROY Jan 1942 British,Irish Director 2001-11-02 CURRENT
DOCTOR STEWART MACPHERSON FINDLAY Aug 1955 British Director 2022-07-04 CURRENT
MRS MARGARET ELIZABETH GRAY Apr 1940 British Director 2016-01-07 CURRENT
MR TIMOTHY ALAN HUNT Oct 1965 British Director 2019-06-24 CURRENT
JANET ANNE LORD Jan 1952 British Director 1996-03-30 CURRENT
MR WILLIAM LOWCOCK Jan 1951 British Director 2019-04-04 CURRENT
GRANT CHRISTOPHER MITCHELL Feb 1961 British Director CURRENT
GEORGE ANDREADIS May 1974 British Director 2003-03-21 CURRENT
MRS MAUREEN PROCTOR Apr 1939 British Director 2016-12-31 CURRENT
MR JAMES OLIVER RADLEY Dec 1976 British Director 2021-04-01 CURRENT
MRS KAREN PATRICIA SIMMONDS Oct 1968 British Director 2021-04-29 CURRENT
MR THOMAS DAVID SIMPSON Oct 1982 British Director 2019-07-12 CURRENT
ANTHONIA VICTORIA THOMPSON Mar 1948 British Director 1999-07-05 CURRENT
MS ALIX DONNA VINCE Jan 1979 British Director 2019-12-12 CURRENT
MR PAOLO SANDRO PIERO PEZZINI Feb 1945 British Director 2001-01-01 CURRENT
STEPHEN RICHARD SCOTT Oct 1957 British Director 2016-01-27 UNTIL 2018-06-30 RESIGNED
GEOFFREY MICHAEL NEW May 1943 British Director 1999-06-11 UNTIL 2004-02-20 RESIGNED
BRIGADIER RICHARD HARRY FISHER Nov 1915 Director RESIGNED
JOHN METCALF Feb 1934 British Director 2004-02-20 UNTIL 2019-04-04 RESIGNED
MARY LOUIE MADDOCKS Nov 1933 British Director 2002-07-15 UNTIL 2015-01-31 RESIGNED
DEREK MADDOCKS May 1923 British Director RESIGNED
DAVID GEOFFREY HOLDRIDGE Jan 1948 British Director 1997-07-14 UNTIL 1999-07-05 RESIGNED
JOYCE HOPE Jun 1905 British Director RESIGNED
MR JOHN GRAHAM LORD Sep 1947 British Director RESIGNED
WILLIAM JEFFERSON HAGUE Mar 1961 British Director RESIGNED
PHILLIP SEARLE Apr 1943 British Secretary RESIGNED
MARGARET ELIZABETH GRAY British Secretary 1996-03-30 UNTIL 2006-07-14 RESIGNED
JOHN HUGH MEECHAN Nov 1935 British Director 2001-01-01 UNTIL 2018-06-30 RESIGNED
GEORGE GRAY Dec 1922 British Director RESIGNED
FFION LLYWELYN HAGUE Feb 1968 British Director 2003-06-27 UNTIL 2021-04-29 RESIGNED
PHILLIP EDWIN SEARLE Apr 1943 British Director 2002-04-06 UNTIL 2008-06-01 RESIGNED
NORMAN GEOFFREY SCRIVEN Aug 1937 British Director 2006-06-30 UNTIL 2016-01-27 RESIGNED
PHILLIP SEARLE Apr 1943 British Director RESIGNED
DR LORNA DORIS ELSPETH SLOAN Mar 1954 British Director 2004-12-16 UNTIL 2022-07-04 RESIGNED
ROY ALAN STEPHENSON Apr 1955 United Kingdom Director 2006-12-15 UNTIL 2018-06-30 RESIGNED
ALISON MARY SUGDEN Nov 1924 British Director RESIGNED
GUY FARROW VASEY Dec 1957 British Director 2000-05-16 UNTIL 2019-07-12 RESIGNED
GARHAM MACKENZIE GALLOWAY Jun 1953 British Director 2005-03-18 UNTIL 2019-04-04 RESIGNED
AYRTON MCINTOSH WESTWOOD Mar 1949 British Director RESIGNED
DOCTOR STEWART MACPHERSON FINDLAY Aug 1955 British Director 1993-10-30 UNTIL 2004-12-16 RESIGNED
LORNA SUZANNE STAFFORD FISHER Sep 1920 British Director 1993-10-30 UNTIL 1999-04-26 RESIGNED
ELIZABETH BINNEY Dec 1920 British Director 1994-05-27 UNTIL 2012-01-15 RESIGNED
PETER HAMILTON COLLINS Jan 1948 British Director 1999-04-26 UNTIL 2007-12-31 RESIGNED
KATHLEEN EDNA EDWARDS May 1910 British Director 1992-02-19 UNTIL 2003-11-30 RESIGNED
JOHN FREDERICK WINDSOR Mar 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Guy Farrow Vasey 2016-04-06 12/1957 Richmond   North Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.F. VASEY & SON LIMITED HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
BROUGH HALL MANAGEMENT COMPANY LIMITED MIDDLESBOROUGH Active MICRO ENTITY 98000 - Residents property management
HILLTOP MANAGEMENT COMPANY LIMITED RICHMOND ENGLAND Active MICRO ENTITY 98000 - Residents property management
BROUGH MEWS MANAGEMENT COMPANY LIMITED MIDDLESBROUGH Active MICRO ENTITY 98000 - Residents property management
REGIONAL COLLECTION SERVICES LIMITED TYNE & WEAR Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SAINT NICHOLAS CENTRE TENANTS ASSOCIATION (SUTTON) LIMITED SAINT NICHOLAS WAY Dissolved... SMALL 94110 - Activities of business and employers membership organizations
THE SUTTON SHOPMOBILITY CHARITY COMPANY LEATHERHEAD ENGLAND Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
AERIAL EXTREME LTD LEEDS Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
J OLIVER RADLEY OPTICIANS LIMITED DARWEN ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SAINT JOHN OF GOD HOSPITALLER SERVICES DARLINGTON ENGLAND Active GROUP 87100 - Residential nursing care facilities
SYNDRON LIMITED NORTH YORKSHIRE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DURHAM DALES HEALTH BISHOP AUCKLAND ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
GARDEN COURT CAMBRIDGE RESIDENTS LTD CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ALVERTON PRESS LIMITED NORTHALLERTON Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
TOUCAN COMMUNICATIONS LTD RICHMOND ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
GVA SERVICES LTD LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
QUICK AND EASY TRADE LIMITED HARROGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED BIGGAR SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2023-12-02 31-03-2023 £16,608 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2022-08-17 31-03-2022 £14,594 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2021-09-29 31-03-2021 £15,258 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2020-10-28 31-03-2020 £14,319 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2019-08-02 31-03-2019 £12,486 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2018-06-20 31-03-2018 £12,929 equity
Micro-entity Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2017-08-04 31-03-2017 £13,114 equity
Abbreviated Company Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2016-10-08 31-03-2016 £15,859 Cash £16,068 equity
Abbreviated Company Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2015-09-09 31-03-2015 £14,617 Cash £14,135 equity
Abbreviated Company Accounts - BROUGH PARK MANAGEMENT COMPANY LIMITED 2014-12-16 31-03-2014 £14,089 Cash £13,307 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A & K ECOFILM LIMITED CLEVELAND Active FULL 22220 - Manufacture of plastic packing goods
THYONE LTD MIDDLESBROUGH Active MICRO ENTITY 41100 - Development of building projects
WHITE ROSE TAXIS 2000 LTD STOKESLEY Active MICRO ENTITY 49320 - Taxi operation
PROSPECT PHARMA LTD STOKESLEY ENGLAND Active MICRO ENTITY 86101 - Hospital activities
CRATHORNE WEALTH MANAGEMENT LTD MIDDLESBROUGH UNITED KINGDOM Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
NADEEN2022 LTD MIDDLESBROUGH ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
CAPITAL UK HOLDINGS LTD MIDDLESBROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HIPPOPOTACHUNK LTD MIDDLESBROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
SWINBANK BESPOKE LTD MIDDLESBROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 43320 - Joinery installation
KAYLEIGH C LTD MIDDLESBROUGH ENGLAND Active NO ACCOUNTS FILED 56302 - Public houses and bars