BROYLE MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No03336560
  • Age28 years 4 months Incorporated 19 March 1997
  • Officers6

Address

4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU

BROYLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 1997 and based in Bognor Regis, West Sussex. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 30 Jun 2025

Change Sail Address Company With Old Address New Address

2 Months Ago on 14 May 2025

Confirmation Statement With Updates

2 Months Ago on 13 May 2025

Change To A Person With Significant Control

2 Months Ago on 13 May 2025

Change Person Director Company With Change Date

2 Months Ago on 13 May 2025

Change Person Director Company With Change Date

2 Months Ago on 13 May 2025

Appoint Person Director Company With Name Date

7 Months Ago on 31 Dec 2024

Appoint Person Director Company With Name Date

7 Months Ago on 31 Dec 2024

Cessation Of A Person With Significant Control

7 Months Ago on 31 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 31 Dec 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Jun 2024

Confirmation Statement With Updates

1 Year Ago on 17 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Jan 2024

Cessation Of A Person With Significant Control

1 Year Ago on 15 Dec 2023

Notification Of A Person With Significant Control

1 Year Ago on 14 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 14 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 14 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 14 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 14 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 12 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 12 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 12 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 12 Dec 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 09 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 17 May 2023

People

Officers6

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
CHADDOCK, Judith Annsecretary 09 Feb 2020
BELL, Martyn Johndirector Jan 194515 Dec 2016
BERRY, Philip Vernondirector Jul 194007 Dec 2024
CHADDOCK, Judith Anndirector May 194327 Jun 2018
LIEURANCE, Christinedirector Feb 194709 Dec 2023
PHELPS, Guy Paul Dampierdirector Nov 194407 Dec 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Miss Emma Cox Nov 197009 Dec 2023
Mr Christopher Arthur Goff Sep 194315 Apr 2019
Mr Philip Vernon Berry Jul 194005 Apr 2019
Miss Judith Ann Chaddock May 194305 Apr 2019
Mr Martyn John Bell Jan 194515 Dec 2016
Mr John Robert Lieurance Apr 194206 Apr 2016
Mrs Madeleine Elisabeth Keene Sep 194006 Apr 2016
Mrs Mary Elizabeth Macfarlane Newby Mar 193406 Apr 2016
Mr Donald Parton Jul 192406 Apr 2016
Miss Mary Francis Sharp Apr 194806 Apr 2016
Mrs Daphne Anne Vickers Mar 192906 Apr 2016
Mr Gerald Robert Keene Nov 193806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.