UKBizDB.co.uk

BROADHYTHE LTD

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

This company is commonly known as Broadhythe Ltd. The company was founded 17 years ago and was given the registration number 05988525. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:BROADHYTHE LTD
Company Number:05988525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Copland & Son, 77 High Street, Sheerness, England, ME12 1TY

Secretary31 March 2017Active
Stour House, Oak Avenue, Minster, Sheerness, England, ME12 4QT

Director31 March 2017Active
St. Ouens, Long Walk, Chalfont St. Giles, HP8 4AN

Secretary03 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2006Active
11 Brewery Lane, Stansted, Mountfitchet, CM24 8LB

Director03 November 2006Active
St. Ouens, Long Walk, Chalfont St. Giles, HP8 4AN

Director03 November 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 2006Active

People with Significant Control

Allan Milton
Notified on:27 March 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Stour House, Oak Avenue, Sheerness, United Kingdom, ME12 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Allan Milton
Notified on:02 November 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Stour House, Oak Avenue, Sheerness, United Kingdom, ME12 4QT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Address

Change registered office address company with date old address new address.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-04-20Address

Move registers to sail company with new address.

Download
2017-04-20Address

Change sail address company with new address.

Download
2017-04-20Officers

Appoint person secretary company with name date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.