BROYLE MANAGEMENT COMPANY LIMITED - BOGNOR REGIS


Company Profile Company Filings

Overview

BROYLE MANAGEMENT COMPANY LIMITED is a Private Limited Company from BOGNOR REGIS and has the status: Active.
BROYLE MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 19/03/1997 and has the registered number: 03336560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

BROYLE MANAGEMENT COMPANY LIMITED - BOGNOR REGIS

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
30 / 9 30/09/2022 30/06/2024

Registered Office

4 SUDLEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 1EU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JUDITH ANN CHADDOCK Secretary 2020-02-09 CURRENT
MR MARTYN JOHN BELL Jan 1945 British Director 2016-12-15 CURRENT
MISS JUDITH ANN CHADDOCK May 1943 British Director 2018-06-27 CURRENT
MRS CHRISTINE LIEURANCE Feb 1947 British Director 2023-12-09 CURRENT
MISS EMMA COX Nov 1970 British Director 2022-12-03 CURRENT
IAN ROY HUNTER MACDONALD Sep 1962 British Director 2005-11-26 UNTIL 2006-11-25 RESIGNED
ROBERT JOHN PRESTON Mar 1936 British Director 2005-11-26 UNTIL 2006-11-25 RESIGNED
DAPHNE ANNE VICKERS Mar 1929 British Director 2004-03-13 UNTIL 2018-09-30 RESIGNED
MRS SUSAN ELIZABETH MARSH Dec 1952 British Director 2021-02-20 UNTIL 2023-04-26 RESIGNED
MR TERRY LOWES WILES Sep 1941 British Secretary 2000-02-24 UNTIL 2000-03-07 RESIGNED
JOAN COWDEROY PEERMAN May 1923 British Director 2000-02-24 UNTIL 2000-04-08 RESIGNED
DONALD PARTON Jul 1924 British Director 2007-11-10 UNTIL 2019-04-05 RESIGNED
MR PHILIP BASIL OWEN May 1936 British Director 2014-11-29 UNTIL 2015-12-14 RESIGNED
MARY ELIZABETH MACFARLANE NEWBY Mar 1934 British Director 2008-12-03 UNTIL 2021-12-04 RESIGNED
BRIAN PETER NAGLE Oct 1942 British Director 1997-03-19 UNTIL 2000-02-24 RESIGNED
DAPHNE ANNE VICKERS Mar 1929 British Director 2000-02-24 UNTIL 2002-05-27 RESIGNED
MR TERRY LOWES WILES Sep 1941 British Secretary 2002-12-03 UNTIL 2004-03-13 RESIGNED
STEWART ERNEST WIGNER Secretary 1997-03-19 UNTIL 2000-02-24 RESIGNED
MISS MARY FRANCES SHARP Secretary 2018-03-02 UNTIL 2020-02-09 RESIGNED
GERALD ROBERT KEENE British Secretary 2006-11-25 UNTIL 2018-03-02 RESIGNED
DEREK LAKEY British Secretary 2004-06-30 UNTIL 2006-11-25 RESIGNED
MISS MARY FRANCIS SHARP Apr 1948 British Director 2012-01-05 UNTIL 2017-10-17 RESIGNED
MR JOHN ROBERT LIEURANCE Apr 1942 British Director 2013-11-30 UNTIL 2023-12-09 RESIGNED
DENIS GEORGE HUTTON Dec 1930 Australian Secretary 2000-03-07 UNTIL 2002-02-09 RESIGNED
L & A REGISTRARS LIMITED Corporate Nominee Director 1997-03-19 UNTIL 1997-03-19 RESIGNED
MR MARTYN JOHN BELL Jan 1945 British Director 2005-11-26 UNTIL 2012-11-24 RESIGNED
MISS CAROL HELEN KERR Dec 1940 British Director 2012-01-05 UNTIL 2013-03-01 RESIGNED
MADELEINE ELISABETH KEENE Sep 1940 British Director 2005-11-26 UNTIL 2022-12-03 RESIGNED
MR CHRISTOPHER ARTHUR GOFF Sep 1943 British Director 2019-04-15 UNTIL 2023-12-09 RESIGNED
SALLY MARIANNE CHITTLEBURGH Mar 1942 British Director 2004-03-13 UNTIL 2005-04-21 RESIGNED
JUNE CARDER Jun 1933 British Director 2005-11-26 UNTIL 2006-11-25 RESIGNED
JOHN ADDERLY HOWARD CARDER Aug 1928 British Director 2004-03-13 UNTIL 2005-04-20 RESIGNED
VERNON WALTER KNIGHTS Feb 1928 British Director 2006-11-25 UNTIL 2014-09-01 RESIGNED
ELIZABETH WANDA BODEN Jan 1946 British Director 2006-11-25 UNTIL 2009-11-28 RESIGNED
MR MARTYN JOHN BELL Jan 1945 British Director 2002-08-30 UNTIL 2005-04-20 RESIGNED
PATRICIA ANN SPARKES Feb 1944 British Director 2001-02-10 UNTIL 2003-02-08 RESIGNED
MR LAURENCE JAMES BARKER Dec 1934 British Director 2014-11-29 UNTIL 2016-09-16 RESIGNED
MR PHILIP VERNON BERRY Jul 1940 British Director 2017-09-07 UNTIL 2023-12-09 RESIGNED
DEREK LAKEY British Director 2001-02-10 UNTIL 2006-11-25 RESIGNED
DENIS GEORGE HUTTON Dec 1930 Australian Director 2000-02-24 UNTIL 2002-02-09 RESIGNED
JOHN WALTER LEONARD LUMLEY Dec 1924 British Director 2000-02-24 UNTIL 2001-02-10 RESIGNED
MR ANDREW WILLIAM YALLOP Aug 1947 British Director 1997-03-19 UNTIL 2000-02-24 RESIGNED
MR TERRY LOWES WILES Sep 1941 British Director 2000-02-24 UNTIL 2004-03-13 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 1997-03-19 UNTIL 1997-03-19 RESIGNED
GEORGE PATRICK SPINKS Nov 1938 British Director 1997-03-19 UNTIL 1999-01-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Arthur Goff 2019-04-15 9/1943 Bognor Regis   West Sussex Right to appoint and remove directors
Miss Judith Ann Chaddock 2019-04-05 5/1943 Bognor Regis   West Sussex Significant influence or control
Mr Philip Vernon Berry 2019-04-05 7/1940 Bognor Regis   West Sussex Significant influence or control
Mr Martyn John Bell 2016-12-15 1/1945 Bognor Regis   West Sussex Right to appoint and remove directors
Miss Mary Francis Sharp 2016-04-06 - 2019-04-05 4/1948 Chichester   West Sussex Right to appoint and remove directors
Mrs Daphne Anne Vickers 2016-04-06 - 2019-04-05 3/1929 Chichester   West Sussex Right to appoint and remove directors
Mr Donald Parton 2016-04-06 - 2019-04-05 7/1924 Chichester   West Sussex Right to appoint and remove directors
Mr Gerald Robert Keene 2016-04-06 - 2018-03-02 11/1938 Chichester   West Sussex Right to appoint and remove directors
Mrs Madeleine Elisabeth Keene 2016-04-06 9/1940 Bognor Regis   West Sussex Right to appoint and remove directors
Mrs Mary Elizabeth Macfarlane Newby 2016-04-06 3/1934 Bognor Regis   West Sussex Right to appoint and remove directors
Mr John Robert Lieurance 2016-04-06 4/1942 Bognor Regis   West Sussex Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALFORDS LIMITED REDDITCH Active FULL 45320 - Retail trade of motor vehicle parts and accessories
BECKET MEWS RESIDENTS COMPANY LIMITED SITTINGBOURNE ENGLAND Active DORMANT 98000 - Residents property management
CROUDACE PORTLAND LIMITED CATERHAM Active FULL 41202 - Construction of domestic buildings
BRENTHALL PARK LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
CROMAY LIMITED CATERHAM Active DORMANT 41202 - Construction of domestic buildings
C.C.B. (STEVENAGE) LIMITED CATERHAM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 1 LIMITED ROMSEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRENTHALL PARK (TWO) LIMITED CATERHAM SURREY Active DORMANT 41202 - Construction of domestic buildings
BRENTHALL PARK (THREE) LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
BRENTHALL PARK (COMMERCIAL) LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
BRENTHALL PARK (INFRASTRUCTURE) LIMITED BRENTWOOD Active DORMANT 99999 - Dormant Company
ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD. CHICHESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CROUDACE (CHURCH LANGLEY) LIMITED SURREY Active DORMANT 41202 - Construction of domestic buildings
CEDRUS COURT RESIDENTS ASSOCIATION LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CROUDACE HOMES GROUP LIMITED CATERHAM Active GROUP 41202 - Construction of domestic buildings
CROUDACE PARTNERSHIPS LIMITED CATERHAM Active DORMANT 41202 - Construction of domestic buildings
PALLANT HOUSE GALLERY CHICHESTER ENGLAND Active FULL 91020 - Museums activities
28 CULVERDEN DOWN MANAGEMENT LIMITED KENT Active DORMANT 98000 - Residents property management
SOROPTIMIST INTERNATIONAL GREAT BRITAIN AND IRELAND (SIGBI) LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Broyle Management Company Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-10 30-09-2022 £40,570 Cash £33,120 equity
Broyle Management Company Limited - Accounts to registrar (filleted) - small 18.2 2022-07-01 30-09-2021 £36,182 Cash £29,829 equity
Broyle Management Company Limited - Accounts to registrar (filleted) - small 18.2 2021-03-02 30-09-2020 £32,027 Cash £25,414 equity
Broyle Management Company Limited - Accounts to registrar (filleted) - small 18.2 2020-06-27 30-09-2019 £26,888 Cash £19,574 equity
Broyle Management Company Limited - Accounts to registrar (filleted) - small 18.2 2019-02-09 30-09-2018 £9,184 Cash £17,225 equity
Broyle Management Company Limited - Accounts to registrar (filleted) - small 17.3 2017-11-03 30-09-2017 £11,985 Cash £14,604 equity
Broyle Management Company Limited - Accounts to registrar - small 17.2 2017-07-01 30-09-2016 £14,350 Cash £12,819 equity
Broyle Management Company Limited - Abbreviated accounts 16.1 2016-07-01 30-09-2015 £16,225 Cash £15,445 equity
Broyle Management Company Limited - Limited company - abbreviated - 11.6 2015-06-30 30-09-2014 £17,078 Cash £16,298 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.D.ABRAMS LIMITED BOGNOR REGIS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BILL BROWN BAGS LIMITED BOGNOR REGIS ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
BED TECH LIMITED BOGNOR REGIS Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
BRIGHT LIFTING SERVICES LIMITED BOGNOR REGIS Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
BIKEBANANA.COM LTD BOGNOR REGIS ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
KERWOOD MANAGEMENT LTD BOGNOR REGIS ENGLAND Active MICRO ENTITY 98000 - Residents property management
JJC SOUTHERN FLOORING LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 43330 - Floor and wall covering
DETAILED DEVELOPMENTS AND CONSTRUCTION LIMITED BOGNOR REGIS ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
GT COVE & CORNICE LIMITED BOGNOR REGIS ENGLAND Active NO ACCOUNTS FILED 43390 - Other building completion and finishing