This company is commonly known as Broadfield Park Limited. The company was founded 34 years ago and was given the registration number 02399402. The firm's registered office is in WEST SUSSEX. You can find them at William Reed Group, Broadfield, Park, Crawley, West Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROADFIELD PARK LIMITED |
---|---|---|
Company Number | : | 02399402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
William Reed Group, Broadfield Park, Crawley, RH11 9RT | Secretary | 14 January 2010 | Active |
William Reed Group, Broadfield Park, Crawley, RH11 9RT | Director | 24 July 2019 | Active |
Broadfield Park, Crawley, RH11 9RT | Secretary | - | Active |
142 Holborn, London, EC1N 2SW | Director | - | Active |
48 West Side Rise, Olney, MK46 5HP | Director | 21 April 1994 | Active |
15 Courthouse Croft, Kenilworth, CV8 2QZ | Director | 01 March 1995 | Active |
13 Cherwell Way, Long Lawford, Rugby, CV23 9SU | Director | 08 September 2003 | Active |
Wrencote House, 123 High Street, Croydon, England, CR0 0XJ | Director | 24 July 2019 | Active |
Jarretts, The Ridge, Little Baddow, CM3 4RX | Director | 30 March 1993 | Active |
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT | Director | 01 August 2004 | Active |
79 Grosvenor Street, London, W1X 9DE | Director | - | Active |
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT | Director | 03 December 2004 | Active |
154 Park Hill Road, Birmingham, B17 9HD | Director | 01 February 1999 | Active |
7 Wetherby Close, Caversham, Reading, RG4 8UD | Director | 31 January 1992 | Active |
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT | Director | - | Active |
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT | Director | 14 January 2010 | Active |
32 Manor Way, Guildford, GU2 7RP | Director | 01 September 1996 | Active |
Glenwood Glen Close, Woodland Way, Kingswood, KT20 6NT | Director | 28 September 1994 | Active |
2 Maudslay Cottages, Henley Road, Great Aine, B49 6HX | Director | 13 August 1997 | Active |
50/51 Russel Square, London, W1 | Director | - | Active |
Theseus Jv Llp | ||
Notified on | : | 28 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oc434369, 4th Floor, London, England, W1U 3BW |
Nature of control | : |
|
William Reed Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadfield Park, -, Crawley, England, RH11 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type full. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.