UKBizDB.co.uk

BROADLAND PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Broadland Park Management Company Limited. The company was founded 26 years ago and was given the registration number 03417975. The firm's registered office is in MILTON KEYNES. You can find them at Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROADLAND PARK MANAGEMENT COMPANY LIMITED
Company Number:03417975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Lane, London, United Kingdom, EC4R 3AB

Director05 June 2023Active
1, Angel Lane, London, United Kingdom, EC4R 3AB

Director23 September 2014Active
1, Angel Lane, London, United Kingdom, EC4R 3AB

Director06 March 2011Active
1, Angel Lane, London, United Kingdom, EC4R 3AB

Corporate Director31 December 2004Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary12 August 1997Active
17 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary15 July 2002Active
Four Winds, 46 Brattlewod, Sevenoaks, TN13 1QU

Secretary07 September 2000Active
17 Viewpoint,, Lee Park, Blackheath, London, United Kingdom,

Secretary23 July 2009Active
Smith Woolley, 48 Prince Of Wales Road, Norwich, NR1 1LL

Secretary01 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary03 November 2003Active
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF

Director01 March 1999Active
28 Crest View Drive, Petts Wood, Orpington, BR5 1BY

Director01 March 1999Active
Tudor Dene Church Lane, East Peckham, TN12 5JH

Director07 September 2000Active
9 The Elms, St Faiths Road, Old Catton, Norwich, NR6 7BP

Director19 February 1999Active
9 The Elms, St Faiths Road, Old Catton, Norwich, NR6 7BP

Director12 August 1997Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director12 August 1997Active
2 Sunderland Avenue, St Albans, AL1 4HJ

Director15 July 2002Active
Oak Cottage Chapel Road, Grundisburgh, Woodbridge, IP13 6ET

Director26 November 1997Active
Woodland Cottage, New Wellbury Farm Great Offley, Hitchin, SG5 3BP

Director07 July 2007Active
113 Saint Marys Road, Weybridge, KT13 9QA

Director15 July 2002Active
Four Winds, 46 Brattlewood, Sevenoaks, TN13 1QU

Director01 March 1999Active
2 Devon Court, Sutton At Hone, DA4 9EP

Director07 September 2000Active

People with Significant Control

Lothbury Property Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Lane, London, United Kingdom, EC4R 3AB
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-10-05Address

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

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change corporate director company with change date.

Download
2020-09-07Accounts

Accounts with accounts type small.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Officers

Change corporate director company with change date.

Download
2019-09-02Resolution

Resolution.

Download
2019-08-20Capital

Capital allotment shares.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2019-02-05Resolution

Resolution.

Download
2019-01-30Capital

Capital allotment shares.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.