Company NameBroadlands Management (Frinton) Limited
DirectorsDaniel Joseph Conlon and Seamus Banim
Company StatusActive
Company Number02055653
CategoryPrivate Limited Company
Incorporation Date16 September 1986(37 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDaniel Joseph Conlon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(21 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9BS
Director NameDr Seamus Banim
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2015(28 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadlands Holland Rd
Frinton On Sea
Essex
CO13 9ES
Director NameMr Eric Arthur Bland
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(5 years after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2003)
RoleChartered Accountant
Correspondence Address7 Broadlands
Hollard Road
Frinton On Sea
Essex
CO13 9ES
Director NameMr Joseph Williams Turner
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address8 Broadlands
Frinton On Sea
Essex
CO13 9ES
Director NameMrs Charlotte Florence Harwood
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address13 Broadlands
Frinton On Sea
Essex
CO13 9ES
Director NameMr Peter William Leaman
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(5 years after company formation)
Appointment Duration23 years, 8 months (resigned 09 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameMr Roy Alan Nash
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address12 Broadlands
Frinton On Sea
Essex
CO13 9ES
Secretary NameMr Peter William Leaman
NationalityBritish
StatusResigned
Appointed16 September 1991(5 years after company formation)
Appointment Duration23 years, 8 months (resigned 09 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameDenise Joan Butt
NationalityBritish
StatusResigned
Appointed14 January 1993(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 1993)
RoleCompany Director
Correspondence Address9 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameGordon William Harwood
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 August 1997)
RoleRetired
Correspondence Address13 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameGordon William Harwood
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 August 1997)
RoleRetired
Correspondence Address13 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameAllan Robert White
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 June 2008)
RoleRetired
Correspondence Address1 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameMr Robert Edwin Horne
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(11 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 August 2008)
RoleChartered Accountant
Correspondence AddressFlat 4 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameDouglas Sim Haynes
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2004)
RoleNil
Correspondence Address12 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameMrs Pamela Joan Bland
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressThe Penthouse 7 Broadlands
Frinton On Sea
Essex
CO13 9ES
Director NameAnthony James Montgomery
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2007)
RoleRetired
Correspondence Address3 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameFrederick Beswick
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2009)
RoleRetired
Correspondence Address7 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameMrs Jean Robertson Pinner
Date of BirthApril 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2010(23 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadlands Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameMr Alan Robert White
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2010(23 years, 11 months after company formation)
Appointment Duration8 years (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, Broadlands Holland Road
Frinton-On-Sea
Essex
CO13 9ES
Director NameDenise Joan Butt
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(28 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Broadlands Holland Road
Frinton-On-Sea
Essex
CO13 9ES

Location

Registered Address6 Broadlands Holland Road
Frinton-On-Sea
CO13 9ES
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Shareholders

1 at £1Allen Robert White
6.25%
Ordinary
1 at £1Charlotte Florence Harwood
6.25%
Ordinary
1 at £1Daniel Joseph Conlon & Vanessa Margaret Conlon
6.25%
Ordinary
1 at £1Denise Joan Butt
6.25%
Ordinary
1 at £1Douglas Sim Haynes
6.25%
Ordinary
1 at £1Elizabeth Carter-samuel
6.25%
Ordinary
1 at £1Elizabeth Leaman
6.25%
Ordinary
1 at £1Helen Voyle
6.25%
Ordinary
1 at £1Janice Patricia Ward
6.25%
Ordinary
1 at £1Jennifer Margaret Montgomery
6.25%
Ordinary
1 at £1Olive Jennie Bowes Young
6.25%
Ordinary
1 at £1Robert Edwin Horne
6.25%
Ordinary
1 at £1Seamus Banim
6.25%
Ordinary
1 at £1Terence George Fisher
6.25%
Ordinary
2 at £1Frederick Beswick
12.50%
Ordinary

Financials

Year2014
Turnover£11,061
Net Worth£27,664
Cash£21,674
Current Liabilities£1,035

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Confirmation statement made on 21 October 2023 with updates (5 pages)
8 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
15 February 2023Appointment of Mr Roert John Kelly as a director on 2 February 2023 (2 pages)
15 February 2023Director's details changed for Mr Roert John Kelly on 15 February 2023 (2 pages)
2 November 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
30 August 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
27 October 2021Confirmation statement made on 21 October 2021 with updates (5 pages)
19 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
10 August 2021Termination of appointment of Denise Joan Butt as a director on 20 January 2021 (1 page)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
9 September 2020Registered office address changed from 145a Connaught Avenue Frinton-on-Sea CO13 9AH United Kingdom to 6 Broadlands Holland Road Frinton-on-Sea CO13 9ES on 9 September 2020 (1 page)
29 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
19 September 2019Registered office address changed from Flat 6, Broadlands Holland Road Frinton-on-Sea Essex CO13 9ES to 145a Connaught Avenue Frinton-on-Sea CO13 9AH on 19 September 2019 (1 page)
19 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
7 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 January 2019Cessation of Allen Robert White as a person with significant control on 1 August 2018 (3 pages)
8 January 2019Notification of a person with significant control statement (3 pages)
24 September 2018Confirmation statement made on 18 September 2018 with updates (12 pages)
13 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
11 September 2018Termination of appointment of Alan Robert White as a director on 24 August 2018 (1 page)
2 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 October 2017Confirmation statement made on 18 September 2017 with updates (12 pages)
5 October 2017Confirmation statement made on 18 September 2017 with updates (12 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
11 November 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
4 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16
(17 pages)
4 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16
(17 pages)
5 November 2015Appointment of Denise Joan Butt as a director on 28 August 2015 (3 pages)
5 November 2015Appointment of Denise Joan Butt as a director on 28 August 2015 (3 pages)
14 October 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
14 October 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
24 July 2015Registered office address changed from 15 Broadlands Holland Road Frinton on Sea Essex CO13 9ES to Flat 6, Broadlands Holland Road Frinton-on-Sea Essex CO13 9ES on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from 15 Broadlands Holland Road Frinton on Sea Essex CO13 9ES to Flat 6, Broadlands Holland Road Frinton-on-Sea Essex CO13 9ES on 24 July 2015 (2 pages)
6 June 2015Termination of appointment of Peter William Leaman as a secretary on 9 May 2015 (2 pages)
6 June 2015Termination of appointment of Peter William Leaman as a secretary on 9 May 2015 (2 pages)
6 June 2015Termination of appointment of Peter William Leaman as a secretary on 9 May 2015 (2 pages)
6 June 2015Termination of appointment of Peter William Leaman as a director on 9 May 2015 (2 pages)
6 June 2015Termination of appointment of Peter William Leaman as a director on 9 May 2015 (2 pages)
6 June 2015Termination of appointment of Peter William Leaman as a director on 9 May 2015 (2 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
20 January 2015Appointment of Dr Seamus Banim as a director on 6 January 2015 (3 pages)
20 January 2015Appointment of Dr Seamus Banim as a director on 6 January 2015 (3 pages)
14 November 2014Annual return made up to 9 September 2014
Statement of capital on 2014-11-14
  • GBP 16
(15 pages)
14 November 2014Annual return made up to 9 September 2014
Statement of capital on 2014-11-14
  • GBP 16
(15 pages)
14 November 2014Annual return made up to 9 September 2014
Statement of capital on 2014-11-14
  • GBP 16
(15 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
18 September 2013Annual return made up to 9 August 2013. List of shareholders has changed
Statement of capital on 2013-09-18
  • GBP 16
(14 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
18 September 2013Annual return made up to 9 August 2013. List of shareholders has changed
Statement of capital on 2013-09-18
  • GBP 16
(14 pages)
18 September 2013Annual return made up to 9 August 2013. List of shareholders has changed
Statement of capital on 2013-09-18
  • GBP 16
(14 pages)
11 October 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
11 October 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
11 September 2012Annual return made up to 24 August 2012 (16 pages)
11 September 2012Annual return made up to 24 August 2012 (16 pages)
10 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
10 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
19 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (17 pages)
19 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (17 pages)
19 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (17 pages)
7 September 2011Termination of appointment of Jean Pinner as a director (2 pages)
7 September 2011Termination of appointment of Jean Pinner as a director (2 pages)
4 May 2011Appointment of Mrs Jean Robertson Pinner as a director (2 pages)
4 May 2011Appointment of Mrs Jean Robertson Pinner as a director (2 pages)
4 May 2011Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
4 May 2011Appointment of Mr Alan Robert White as a director (2 pages)
4 May 2011Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
4 May 2011Appointment of Mr Alan Robert White as a director (2 pages)
3 May 2011Director's details changed for Daniel Joseph Conlon on 24 August 2010 (2 pages)
3 May 2011Termination of appointment of Frederick Beswick as a director (1 page)
3 May 2011Director's details changed for Daniel Joseph Conlon on 24 August 2010 (2 pages)
3 May 2011Director's details changed for Mr Peter William Leaman on 24 August 2010 (2 pages)
3 May 2011Termination of appointment of Frederick Beswick as a director (1 page)
3 May 2011Director's details changed for Mr Peter William Leaman on 24 August 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
1 September 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
27 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (8 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
17 October 2008Appointment terminated director robert horne (1 page)
17 October 2008Appointment terminated director robert horne (1 page)
17 October 2008Return made up to 24/08/08; change of members
  • 363(287) ‐ Registered office changed on 17/10/08
(8 pages)
17 October 2008Return made up to 24/08/08; change of members
  • 363(287) ‐ Registered office changed on 17/10/08
(8 pages)
6 August 2008Director appointed daniel joseph conlon (2 pages)
6 August 2008Director appointed daniel joseph conlon (2 pages)
28 July 2008Appointment terminated director gordon harwood (1 page)
28 July 2008Appointment terminated director allan white (1 page)
28 July 2008Appointment terminated director gordon harwood (1 page)
28 July 2008Appointment terminated director allan white (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
27 September 2007Return made up to 24/08/07; no change of members (9 pages)
27 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
27 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
27 September 2007Return made up to 24/08/07; no change of members (9 pages)
2 November 2006Return made up to 24/08/06; full list of members (13 pages)
2 November 2006Return made up to 24/08/06; full list of members (13 pages)
21 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
21 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
4 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
20 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
6 September 2004Return made up to 24/08/04; change of members (8 pages)
6 September 2004Return made up to 24/08/04; change of members (8 pages)
17 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
17 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
19 September 2003Return made up to 24/08/03; change of members (8 pages)
19 September 2003Return made up to 24/08/03; change of members (8 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
8 January 2003Return made up to 24/08/02; full list of members (14 pages)
8 January 2003Return made up to 24/08/02; full list of members (14 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
11 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
7 September 2000Accounts made up to 30 June 2000 (10 pages)
7 September 2000Accounts made up to 30 June 2000 (10 pages)
29 August 2000Return made up to 01/09/00; change of members (7 pages)
29 August 2000Return made up to 01/09/00; change of members (7 pages)
14 March 2000Accounts made up to 30 June 1999 (9 pages)
14 March 2000Accounts made up to 30 June 1999 (9 pages)
7 September 1999Return made up to 01/09/99; no change of members (4 pages)
7 September 1999Return made up to 01/09/99; no change of members (4 pages)
23 March 1999Accounts made up to 30 June 1998 (7 pages)
23 March 1999Accounts made up to 30 June 1998 (7 pages)
18 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
25 February 1998Accounts made up to 30 June 1997 (6 pages)
25 February 1998Accounts made up to 30 June 1997 (6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
24 September 1997Return made up to 16/09/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1997Return made up to 16/09/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
29 October 1996Accounts made up to 30 June 1996 (7 pages)
29 October 1996Accounts made up to 30 June 1996 (7 pages)
13 September 1996Return made up to 16/09/96; change of members (8 pages)
13 September 1996Return made up to 16/09/96; change of members (8 pages)
7 September 1995Return made up to 16/09/95; full list of members (8 pages)
7 September 1995Accounts made up to 30 June 1995 (5 pages)
7 September 1995Accounts made up to 30 June 1995 (5 pages)
7 September 1995Return made up to 16/09/95; full list of members (8 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (2 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (2 pages)