UKBizDB.co.uk

BROADGATE COURT INVESTMENTS LIMITED

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

This company is commonly known as Broadgate Court Investments Limited. The company was founded 37 years ago and was given the registration number 02048475. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROADGATE COURT INVESTMENTS LIMITED
Company Number:02048475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director04 May 2018Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary31 January 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
11 Trinity Road, London, SW19 8QT

Secretary-Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary18 October 1995Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary05 September 2000Active
13 Beech Drive, London, N2 9NX

Director-Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director15 January 1996Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director01 July 1997Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
11 Walham Grove, London, SW6

Director-Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
65 Springfield Road, St Johns Wood, London, NW8 0QJ

Director-Active
2 Gombards, St. Albans, AL3 5NW

Director29 September 1993Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director18 December 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
11 Trinity Road, London, SW19 8QT

Director29 September 1993Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director04 May 2018Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
81 Eastbury Road, Northwood, HA6 3AP

Director15 January 1996Active
40 Queens Grove, London, NW8 6HH

Director-Active
32 Acacia Way, The Hollies, Sidcup, DA15 8WW

Director07 March 1995Active
25 Foscote Road, Hendon, London, NW4 3SE

Director01 July 1997Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director04 May 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director15 January 1996Active
37 Queens Grove, London, NW8 6HN

Director15 January 1996Active

People with Significant Control

Bl Leisure And Industrial Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.