UKBizDB.co.uk

BROADGATE ESTATES LIMITED

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

This company is commonly known as Broadgate Estates Limited. The company was founded 35 years ago and was given the registration number 02366959. 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 ESTATES LIMITED
Company Number:02366959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1989
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, W1H 7LX

Director19 February 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director10 March 2020Active
York House, 45 Seymour Street, London, W1H 7LX

Director01 April 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

Director21 February 2017Active
York House, 45 Seymour Street, London, W1H 7LX

Director21 February 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 November 2019Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

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

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

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

Secretary17 December 1992Active
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
29 Randolph Road, Bromley Common, Bromley, BR2 8PU

Director14 November 1996Active
27, Sandown Road, Esher, KT10 9TT

Director19 December 2006Active
77 South View Avenue, Caversham, Reading, RG4 5AJ

Director12 April 1995Active
York House, 45 Seymour Street, London, W1H 7LX

Director06 January 2017Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director19 December 2006Active
7, Lansdowne Road, London, W11 3AL

Director-Active
21 Woodville Road, Ealing, London, W5 2SE

Director19 December 2006Active
11 Walham Grove, London, SW6

Director10 September 1992Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director20 September 2005Active
65 Springfield Road, St Johns Wood, London, NW8 0QJ

Director10 September 1992Active
2 Gombards, St. Albans, AL3 5NW

Director29 September 1993Active
338, Euston Road, London, United Kingdom, NW1 3BG

Director01 February 2006Active
2, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director01 April 1997Active
The Grales, St Mary Bourne, Andover, SP11 6AY

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

Director19 December 2006Active
2, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director01 April 2000Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director14 November 1996Active
11 Trinity Road, London, SW19 8QT

Director29 September 1993Active
2, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director21 February 2017Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active

People with Significant Control

Bl Residual Holding Company Limited
Notified on:30 March 2017
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
  • 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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-08-25Change of name

Certificate change of name company.

Download
2022-08-25Change of name

Change of name notice.

Download
2022-08-25Change of name

Change of name request comments.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.