Company Name17 Old Broadway Management Company Limited
DirectorsArif Mahmood Vanderman and Nasim Mechoui
Company StatusActive
Company Number03016876
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 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 NameMr Arif Mahmood Vanderman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameMr Nasim Mechoui
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameFrances Bryan Nercessian
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleTherapist
Correspondence AddressFlat 1 17 Old Broadway
Withington
Manchester
M20 3DH
Director NamePaul Welsh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleMedical Assistant
Correspondence AddressFlat 3 17 Old Broadway
Withington
Manchester
M20 3DH
Secretary NameAnn Thornton
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 17 Old Broadway
Withington
Manchester
M20 3DH
Director NameLesley Johnson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2008)
RoleBusiness Manager
Correspondence AddressFlat 1 17 Old Broadway
Didsbury
Manchester
M20 3DH
Director NameMr Mark Bell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(8 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 January 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameChristian Payne
NationalityBritish
StatusResigned
Appointed09 July 2003(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 17 Old Broadway
Didsbury
Manchester
M20 3DH
Director NameMr Mark Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameMr Mark Taylor
NationalityBritish
StatusResigned
Appointed14 August 2008(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameStephanie Graham
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2016)
RoleArt Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameMr Jonathan Thur Yu
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Farrokh Jooyandeh & Mr Farhad Djouyandeh & Mrs Farkhondeh Smith
33.33%
Ordinary
1 at £1Mr Mark Bell
33.33%
Ordinary
1 at £1Stephanie Graham
33.33%
Ordinary

Financials

Year2014
Turnover£1,200
Net Worth£1,403
Cash£657
Current Liabilities£336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
5 February 2021Appointment of Mr Nasim Mechoui as a director on 5 February 2021 (2 pages)
5 February 2021Notification of Nasim Mechoui as a person with significant control on 5 February 2021 (2 pages)
8 December 2020Cessation of Jonathan Thur Yu as a person with significant control on 7 December 2020 (1 page)
8 December 2020Termination of appointment of Jonathan Thur Yu as a director on 7 December 2020 (1 page)
3 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 August 2020Appointment of Mr Arif Mahmood Vanderman as a director on 26 August 2020 (2 pages)
26 August 2020Notification of Arif Mahmood Vanderman as a person with significant control on 26 August 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Cessation of Mark Bell as a person with significant control on 11 January 2019 (1 page)
13 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
13 February 2019Notification of Jonathan Thur Yu as a person with significant control on 13 November 2018 (2 pages)
16 January 2019Termination of appointment of Mark Bell as a director on 11 January 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Jonathan Thur Yu as a director on 10 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 November 2016Termination of appointment of Stephanie Graham as a director on 21 September 2016 (2 pages)
3 November 2016Termination of appointment of Stephanie Graham as a director on 21 September 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
(4 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
(4 pages)
16 February 2016Director's details changed for Stephanie Graham on 31 January 2016 (2 pages)
16 February 2016Director's details changed for Stephanie Graham on 31 January 2016 (2 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(4 pages)
11 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(4 pages)
11 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Appointment of Stephanie Graham as a director on 17 February 2015 (3 pages)
3 March 2015Appointment of Stephanie Graham as a director on 17 February 2015 (3 pages)
19 November 2014Termination of appointment of Mark Taylor as a secretary on 18 November 2014 (1 page)
19 November 2014Termination of appointment of Mark Taylor as a secretary on 18 November 2014 (1 page)
19 November 2014Termination of appointment of Mark Taylor as a director on 18 November 2014 (1 page)
19 November 2014Termination of appointment of Mark Taylor as a director on 18 November 2014 (1 page)
23 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
20 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
19 March 2010Director's details changed for Mark Bell on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mark Bell on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Mark Taylor on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mark Taylor on 1 October 2009 (1 page)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mark Taylor on 1 October 2009 (1 page)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mark Taylor on 1 October 2009 (1 page)
19 March 2010Director's details changed for Mr Mark Taylor on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 1 February 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2008 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2008 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2008 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2009 with a full list of shareholders (5 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Registered office address changed from Flat 1 17 Old Broadway Withington Manchester M20 3DH on 1 February 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Registered office address changed from Flat 1 17 Old Broadway Withington Manchester M20 3DH on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Flat 1 17 Old Broadway Withington Manchester M20 3DH on 1 February 2010 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2009Appointment terminated director lesley johnson (1 page)
8 February 2009Director and secretary appointed mark taylor (2 pages)
8 February 2009Appointment terminated director lesley johnson (1 page)
8 February 2009Appointment terminated secretary christian payne (2 pages)
8 February 2009Director and secretary appointed mark taylor (2 pages)
8 February 2009Appointment terminated secretary christian payne (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 March 2007Return made up to 01/02/07; full list of members (8 pages)
9 March 2007Return made up to 01/02/07; full list of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Return made up to 01/02/06; full list of members (8 pages)
31 January 2006Return made up to 01/02/06; full list of members (8 pages)
15 April 2005Return made up to 01/02/05; full list of members (8 pages)
15 April 2005Return made up to 01/02/05; full list of members (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 December 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
18 July 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
18 July 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
26 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 February 2002Return made up to 01/02/02; full list of members (7 pages)
8 February 2002Return made up to 01/02/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 February 2001Return made up to 01/02/01; full list of members (7 pages)
8 February 2001Return made up to 01/02/01; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 February 2000Return made up to 01/02/00; full list of members (7 pages)
18 February 2000Return made up to 01/02/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 February 1999Return made up to 01/02/99; full list of members (6 pages)
11 February 1999Return made up to 01/02/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
12 February 1998Return made up to 01/02/98; no change of members (4 pages)
12 February 1998Return made up to 01/02/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 February 1997Return made up to 01/02/97; full list of members (6 pages)
27 February 1997Return made up to 01/02/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
7 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1996Return made up to 01/02/96; full list of members (6 pages)
5 February 1996Return made up to 01/02/96; full list of members (6 pages)
16 November 1995Ad 10/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 November 1995Ad 10/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 September 1995Accounting reference date notified as 31/01 (1 page)
26 September 1995Accounting reference date notified as 31/01 (1 page)
1 February 1995Incorporation (19 pages)
1 February 1995Incorporation (19 pages)