UKBizDB.co.uk

BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED

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

This company is commonly known as Broadgate Management (bishopsgate) Limited. The company was founded 37 years ago and was given the registration number 02037406. 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 MANAGEMENT (BISHOPSGATE) LIMITED
Company Number:02037406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 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

Director30 June 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 May 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2023Active
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
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
10 Cromford Way, New Malden, KT3 3AZ

Director14 July 2006Active
The Old Farmhouse, Blagrave Farm Lane, Woodcote Road, Caversham, Reading, RG4 7JX

Director16 July 1999Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director14 July 2006Active
12 Haywarden Place, Hartley Wintney, Basingstoke, RG27 8UA

Director05 June 2007Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director11 February 1999Active
11 Walham Grove, London, SW6

Director19 April 1994Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director16 July 1999Active
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5EG

Director12 January 2016Active
2 Gombards, St. Albans, AL3 5NW

Director19 April 1994Active
30, Warwick Street, London, United Kingdom, W1B 5NH

Director17 December 2010Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director11 February 1999Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
Triggers Bacon End, Dunmow, CM6 1JW

Director19 April 1994Active
Onaway, Park Avenue, Farnbrough Park, Orpington, BR6 8LH

Director03 April 1996Active
2, Hazlewell Road, Putney, London, SW15 6LH

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

Director11 February 1999Active
Bockenheimer Landstrasse 42, Frankfurt Am Main, 60323 Germany, FOREIGN

Director15 April 1994Active
25 Foscote Road, Hendon, London, NW4 3SE

Director03 April 1996Active
6 Hearnville Road, London, SW12 8RR

Director05 June 2007Active
3 Vanbrugh Terrace, Blackheath, London, SE3 7AP

Director14 December 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 April 2010Active
Black Horse Cottage The Green, Hickling, Norwich, NR12 0YA

Director05 September 1994Active
Black Horse Cottage The Green, Hickling, Norwich, NR12 0YA

Director-Active
37 Queens Grove, London, NW8 6HN

Director11 February 1999Active

People with Significant Control

Bluebutton Properties Uk 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
British Land Broadgate 2005 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Broadgate (Phc 6) 2005 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bluebutton Properties Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, York House, 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
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-12-29Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-04-03Officers

Termination director company.

Download
2019-04-01Miscellaneous

Legacy.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.