Warning: file_put_contents(c/c284be3d9171617b412b69739759fcc1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1090cd9201e6296d75d40f9e4e5d646e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Broadgate (funding) Plc, W1H 7LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROADGATE (FUNDING) PLC

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

This company is commonly known as Broadgate (funding) Plc. The company was founded 25 years ago and was given the registration number 03724266. 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 (FUNDING) PLC
Company Number:03724266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 March 2022
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

Director17 September 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 January 2015Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary05 September 2000Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary25 February 1999Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary21 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1999Active
13 Beech Drive, London, N2 9NX

Director10 March 1999Active
Flat 9, 5 Grosvenor Square, London, United Kingdom, W1K 4AF

Director02 August 2011Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director15 July 1999Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director02 August 2011Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director06 August 2010Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director10 March 1999Active
21 Woodville Road, Ealing, London, W5 2SE

Director15 July 1999Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 November 2009Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director15 July 1999Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
81 Eastbury Road, Northwood, HA6 3AP

Director10 March 1999Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director02 August 2011Active
28, Montrose Avenue, London, United Kingdom, NW6 6LB

Director02 August 2011Active
York House, 45 Seymour Street, London, W1H 7LX

Director18 January 2012Active
65, Gloucester Road, Richmond, United Kingdom, TW9 3BT

Director02 August 2011Active
25, Burnsall Street, London, United Kingdom, SW1 3SR

Director02 August 2011Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director10 March 1999Active
37 Queens Grove, London, NW8 6HN

Director25 February 1999Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director26 February 2002Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 November 2009Active
10 Eldon Grove, Hampstead, London, NW3 5PT

Director25 February 1999Active

People with Significant Control

The British Land Company Plc
Notified on:25 February 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.