UKBizDB.co.uk

BROADMARSH RETAIL (NOMINEE NO.1) LIMITED

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

This company is commonly known as Broadmarsh Retail (nominee No.1) Limited. The company was founded 23 years ago and was given the registration number 04139658. The firm's registered office is in LONDON. You can find them at 40 Broadway, , London, England And Wales. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROADMARSH RETAIL (NOMINEE NO.1) LIMITED
Company Number:04139658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary16 August 2019Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 December 2011Active
Intu Properties Plc, 40 Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Secretary01 December 2011Active
Westfield Shoppingtowns Limited, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary08 December 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary11 January 2001Active
10 Sunlight Square, Bethnal Green, London, E2 6LD

Director04 March 2004Active
2, Blythwood Road, Stroud Green, London, United Kingdom, N4 4EU

Director01 June 2010Active
88 Cremorne Road, Cremorne, Sydney, Australia,

Director21 February 2001Active
4 Mulberry Close, Gidea Park, Romford, RM2 6DX

Director31 January 2006Active
60 Westwater Way, Didcot, OX11 7TY

Director31 January 2006Active
40, Broadway, London, SW1H 0BU

Director31 January 2006Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
19 The Ridgeway, Enfield, EN2 8NX

Director25 April 2003Active
40, Broadway, London, SW1H 0BU

Director01 December 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 December 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
Westfield Shoppingtowns Limited, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director23 September 2004Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director21 February 2001Active
40, Broadway, London, SW1H 0BU

Director21 February 2001Active
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director31 January 2006Active
33, Cavendish Square, London, W1A 2NF

Director14 June 2010Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 December 2011Active
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director31 January 2008Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
Flat 1,91 Saint Augustines Road, London, NW1 9RR

Director25 April 2003Active
33, Cavendish Square, London, United Kingdom, W1A 2NF

Director01 June 2010Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
15 Coulters Close, Grove Green, Maidstone, ME14 5SU

Director21 February 2001Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director11 January 2001Active

People with Significant Control

Intu Shopping Centres Plc
Notified on:07 December 2018
Status:Active
Country of residence:United Kingdom
Address:40, Broadway, London, United Kingdom, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broadmarsh Retail General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
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
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Dissolution

Dissolution application strike off company.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint corporate secretary company with name date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.