UKBizDB.co.uk

BROAD STREET PLACE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broad Street Place Developments Limited. The company was founded 59 years ago and was given the registration number 00829518. The firm's registered office is in . You can find them at 23 Bedford Row, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROAD STREET PLACE DEVELOPMENTS LIMITED
Company Number:00829518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1964
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:23 Bedford Row, London, WC1R 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Bedford Row, London, WC1R 4EB

Secretary01 February 2020Active
23 Bedford Row, London, WC1R 4EB

Director30 November 2011Active
23 Bedford Row, London, WC1R 4EB

Director30 November 2011Active
Cockswood Farm, Berden Road, Stocking Pelham, SG9 0HZ

Secretary-Active
23 Bedford Row, London, WC1R 4EB

Secretary20 June 1997Active
23 Bedford Row, London, WC1R 4EB

Secretary30 November 2011Active
23 Bedford Row, London, WC1R 4EB

Secretary10 November 2017Active
23 Bedford Row, London, WC1R 4EB

Director-Active
23 Bedford Row, London, WC1R 4EB

Director-Active
23 Bedford Row, London, WC1R 4EB

Director30 November 2011Active
3 Flowton Grove, Harpenden, AL5 2JZ

Director-Active
23 Bedford Row, London, WC1R 4EB

Director-Active
23 Bedford Row, London, WC1R 4EB

Director08 February 2016Active
23 Bedford Row, London, WC1R 4EB

Director08 February 2016Active

People with Significant Control

Mr John Ivan Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:23 Bedford Row, WC1R 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Lois Radford
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:23 Bedford Row, WC1R 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type small.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type small.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type small.

Download
2017-11-21Officers

Appoint person secretary company with name date.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type small.

Download
2016-02-18Officers

Termination director company with name termination date.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.