Company NameBroadoak Asset Management Ltd
Company StatusActive
Company Number09002299
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alick John Fergus Trim
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI6 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMrs Susan Philippa Trim
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI6 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMr John Kenneth William Seager
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMr Jonathan Roger Sykes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF

Location

Registered AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Broadoak Holdings North East LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,518
Cash£51,635
Current Liabilities£56,466

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

2 May 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
27 April 2022Registered office address changed from I6 Charlotte Square Newcastle upon Tyne NE1 4XF England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 27 April 2022 (1 page)
26 April 2022Confirmation statement made on 17 April 2022 with updates (6 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
14 March 2022Cessation of Alick John Fergus Trim as a person with significant control on 1 June 2021 (1 page)
14 March 2022Notification of John Kenneth William Seager as a person with significant control on 1 June 2021 (2 pages)
14 March 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 200
(3 pages)
14 March 2022Notification of Jonathan Roger Sykes as a person with significant control on 1 June 2021 (2 pages)
14 March 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 300
(4 pages)
5 November 2021Appointment of Mr John Kenneth William Seager as a director on 1 June 2021 (2 pages)
5 November 2021Appointment of Mr Jonathan Roger Sykes as a director on 1 June 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
8 June 2021Director's details changed for Mrs Susan Philippa Trim on 8 June 2021 (2 pages)
8 June 2021Director's details changed for Mr Alick John Fergus Trim on 17 April 2021 (2 pages)
8 June 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
12 June 2020Registered office address changed from The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ England to I6 Charlotte Square Newcastle upon Tyne NE1 4XF on 12 June 2020 (1 page)
11 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 August 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
23 August 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
18 August 2016Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ on 18 August 2016 (1 page)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
(15 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
(15 pages)