Company NameBroughton Street Management Company Limited
DirectorsJudith Sara Seitler and Michael Philip Seitler
Company StatusActive
Company Number02605241
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Previous NameLettermajor Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Judith Sara Seitler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(20 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenmar Textiles Limited Cheetwood Road
Broughton Street
Manchester
Greater Manchester
M8 8AQ
Director NameMr Michael Philip Seitler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(20 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenmar Textiles Limited Cheetwood Road
Broughton Street
Manchester
Greater Manchester
M8 8AQ
Secretary NameMichael Philip Seitler
NationalityBritish
StatusCurrent
Appointed12 July 2011(20 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressBenmar Textiles Limited Cheetwood Road
Broughton Street
Manchester
Greater Manchester
M8 8AQ
Director NameMr Elias Pinchas Neumann
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Roston Road
Salford
Lancashire
M7 4FS
Director NameMr Martin Mark Neumann
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 12 July 2011)
RoleCompany Director
Correspondence Address24 Walterpark Road
Salford
Greater Manchester
M7 4ET
Secretary NameMr Elias Pinchas Neumann
NationalityBritish
StatusResigned
Appointed04 June 1991(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Roston Road
Salford
Lancashire
M7 4FS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenmar Textiles Limited Cheetwood Road
Broughton Street
Manchester
Greater Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Ledington LTD
8.33%
Ordinary
1 at £1Mark Solomon Seitler
8.33%
Ordinary
1 at £1Mohammed Zaman & Rakhmat Ali & Mohammad Khaliq
8.33%
Ordinary
1 at £1Mr Martin Mark Neumann
8.33%
Ordinary
1 at £1S & J Kumar LTD
8.33%
Ordinary
1 at £1Sozou
8.33%
Ordinary
1 at £1Trustees Of Direct Clothing 1989 Retirement Benefit Scheme & Direct Clothing Wholesale LTD
8.33%
Ordinary
1 at £1Urmila Jobanputra
8.33%
Ordinary
4 at £1Benmar Textiles LTD
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
28 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
10 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
(5 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
(5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12
(5 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12
(5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12
(5 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 12
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from 22 Stanley Road Salford M7 4RW on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 22 Stanley Road Salford M7 4RW on 21 March 2012 (2 pages)
1 December 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
24 November 2011Termination of appointment of Elias Neumann as a director (2 pages)
24 November 2011Appointment of Judith Sara Seitler as a director (3 pages)
24 November 2011Termination of appointment of Elias Neumann as a director (2 pages)
24 November 2011Appointment of Michael Philip Seitler as a secretary (3 pages)
24 November 2011Appointment of Judith Sara Seitler as a director (3 pages)
24 November 2011Termination of appointment of Elias Neumann as a secretary (2 pages)
24 November 2011Appointment of Michael Philip Seitler as a director (3 pages)
24 November 2011Appointment of Michael Philip Seitler as a secretary (3 pages)
24 November 2011Termination of appointment of Elias Neumann as a secretary (2 pages)
24 November 2011Termination of appointment of Martin Neumann as a director (2 pages)
24 November 2011Termination of appointment of Martin Neumann as a director (2 pages)
24 November 2011Appointment of Michael Philip Seitler as a director (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 May 2010Annual return made up to 25 April 2010 (14 pages)
21 May 2010Annual return made up to 25 April 2010 (14 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 May 2009Return made up to 25/04/09; full list of members (6 pages)
21 May 2009Return made up to 25/04/09; full list of members (6 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 July 2008Return made up to 25/04/08; no change of members (5 pages)
1 July 2008Return made up to 25/04/08; no change of members (5 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 June 2007Return made up to 25/04/07; no change of members (5 pages)
1 June 2007Return made up to 25/04/07; no change of members (5 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Return made up to 25/04/06; full list of members (10 pages)
1 June 2006Return made up to 25/04/06; full list of members (10 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 June 2005Return made up to 25/04/05; full list of members (10 pages)
3 June 2005Return made up to 25/04/05; full list of members (10 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 May 2004Return made up to 25/04/04; full list of members (10 pages)
28 May 2004Return made up to 25/04/04; full list of members (10 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 July 2003Return made up to 25/04/03; full list of members (10 pages)
2 July 2003Return made up to 25/04/03; full list of members (10 pages)
26 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
30 May 2002Return made up to 25/04/02; full list of members (10 pages)
30 May 2002Return made up to 25/04/02; full list of members (10 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
26 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
26 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2001Return made up to 25/04/01; full list of members (9 pages)
29 May 2001Return made up to 25/04/01; full list of members (9 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
21 June 2000Return made up to 25/04/00; full list of members (10 pages)
21 June 2000Return made up to 25/04/00; full list of members (10 pages)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
15 June 1999Return made up to 25/04/99; no change of members (4 pages)
15 June 1999Return made up to 25/04/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 June 1998Return made up to 25/04/98; full list of members (6 pages)
19 June 1998Return made up to 25/04/98; full list of members (6 pages)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 June 1997Return made up to 25/04/97; no change of members (4 pages)
23 June 1997Return made up to 25/04/97; no change of members (4 pages)
13 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1996Return made up to 25/04/96; no change of members (4 pages)
22 June 1996Return made up to 25/04/96; no change of members (4 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
19 June 1995Return made up to 25/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
19 June 1995Return made up to 25/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
7 April 1995Return made up to 25/04/94; full list of members
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
7 April 1995Return made up to 25/04/94; full list of members
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
20 May 1994Return made up to 25/04/93; full list of members (5 pages)
20 May 1994Return made up to 25/04/93; full list of members (5 pages)
5 July 1992Memorandum and Articles of Association (24 pages)
5 July 1992Memorandum and Articles of Association (24 pages)
11 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 June 1992Return made up to 25/04/92; full list of members (4 pages)
10 June 1992Return made up to 25/04/92; full list of members (4 pages)
8 June 1992Company name changed\certificate issued on 08/06/92 (4 pages)
8 June 1992Company name changed\certificate issued on 08/06/92 (4 pages)
25 April 1991Incorporation (9 pages)
25 April 1991Incorporation (9 pages)