UKBizDB.co.uk

BROAD STREET SECURITIES LIMITED

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

This company is commonly known as Broad Street Securities Limited. The company was founded 47 years ago and was given the registration number 01324609. The firm's registered office is in RUGBY. You can find them at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROAD STREET SECURITIES LIMITED
Company Number:01324609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1977
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ

Corporate Secretary03 January 2012Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ

Director23 September 2013Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ

Director01 March 2017Active
46 Ashgrove Road, Bedminster, Bristol, BS3 3JW

Secretary16 August 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary24 January 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary04 May 2001Active
Lucian House 9 Claremont Gardens, Hallatrow, Bristol, BS39 6EY

Secretary04 August 1994Active
Langley Byre Parkers Lane, Kington Langley, Chippenham, SN15 5PH

Secretary-Active
Lawrence House, Lower Bristol Road, Bath, England, BA2 9ET

Corporate Secretary24 June 2009Active
29 Ludgate Hill, London, EC4M 7JE

Corporate Secretary28 February 2006Active
8 Devonshire Square, London, EC2M 4PL

Director28 February 2006Active
Flat 2 42 Hill Street, London, W1X 7FR

Director19 March 1999Active
2 The Spinney, Gerrards Cross, SL9 7LS

Director13 May 2002Active
4 Ridge Lane, Watford, WD1 3TD

Director26 February 1999Active
1a Ballantine Drive, Ayr, KA7 2RG

Director18 October 2005Active
106 Woodland Drive, Watford, WD1 3DB

Director-Active
11 Chemin Du Parc De Charonne, 75020, Paris, FOREIGN

Director16 August 2005Active
72, Chancellors Road, London, W6 9RS

Director01 January 2011Active
Orchard Lodge, Portway, Wells, BA5 2BB

Director28 September 2001Active
Copse House, Milford On Sea, SO41 0PS

Director-Active
Friary Cottage, Witham Friary, Frome, BA11 5HD

Director-Active
East Stoke Cottage, Windsor Lane, Stoke Sub Hamdon, TA14 6UE

Director-Active
Crosstrees, Park Close, Ashley Park, Walton-On-Thames, KT12 1EW

Director02 May 2000Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Director29 February 2000Active
29, Ludgate Hill, London, United Kingdom, EC4M 7JE

Director12 July 1999Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director03 August 1995Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, United Kingdom, BA5 1EZ

Director10 May 2005Active
87 Trinity View, Caerleon, Newport, NP18 3SW

Director28 September 2001Active
Inworth Hall, Inworth, Colchester, CO5 9SN

Director-Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director-Active
19a Wellington Park, Clifton, Bristol, BS8 2UR

Director28 September 2001Active
Thorn Horse Place, 1a Kilburn Road, Oakham,

Director-Active
56 Pensford Avenue, Kew, Richmond, TW9 4HP

Director25 August 2004Active
Freecliff, Plough Lane Marston, Devizes, SN10

Director-Active
49 Fairmile Lane, Cobham, KT11 2DH

Director20 March 1998Active

People with Significant Control

Allied Domecq First Pension Trust Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Magma House, 16 Davy Court, Rugby, United Kingdom, CV23 0UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.