UKBizDB.co.uk

BROADFIELD PARK LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William Reed Group, Broadfield Park, Crawley, RH11 9RT

Secretary14 January 2010Active
William Reed Group, Broadfield Park, Crawley, RH11 9RT

Director24 July 2019Active
Broadfield Park, Crawley, RH11 9RT

Secretary-Active
142 Holborn, London, EC1N 2SW

Director-Active
48 West Side Rise, Olney, MK46 5HP

Director21 April 1994Active
15 Courthouse Croft, Kenilworth, CV8 2QZ

Director01 March 1995Active
13 Cherwell Way, Long Lawford, Rugby, CV23 9SU

Director08 September 2003Active
Wrencote House, 123 High Street, Croydon, England, CR0 0XJ

Director24 July 2019Active
Jarretts, The Ridge, Little Baddow, CM3 4RX

Director30 March 1993Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Director01 August 2004Active
79 Grosvenor Street, London, W1X 9DE

Director-Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Director03 December 2004Active
154 Park Hill Road, Birmingham, B17 9HD

Director01 February 1999Active
7 Wetherby Close, Caversham, Reading, RG4 8UD

Director31 January 1992Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Director-Active
William Reed Group, Broadfield, Park, Crawley, West Sussex, RH11 9RT

Director14 January 2010Active
32 Manor Way, Guildford, GU2 7RP

Director01 September 1996Active
Glenwood Glen Close, Woodland Way, Kingswood, KT20 6NT

Director28 September 1994Active
2 Maudslay Cottages, Henley Road, Great Aine, B49 6HX

Director13 August 1997Active
50/51 Russel Square, London, W1

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (7 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.