UKBizDB.co.uk

BROADMINSTER LIMITED

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

This company is commonly known as Broadminster Limited. The company was founded 37 years ago and was given the registration number 02116604. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROADMINSTER LIMITED
Company Number:02116604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1987
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Armitage Road, Golders Green, London, England, NW11 8RD

Director29 November 2011Active
30 Armitage Road, Golders Green, London, NW11 8RD

Director-Active
7 Basing Hill, London, NW11 8TH

Secretary17 January 2008Active
6 Reynolds Avenue, Chadwell Heath, RM6 4NT

Secretary-Active
12 Moorlands Road, West Moors, Ferndown, BH22 0JW

Secretary01 November 2001Active
41 Chalton Street, London, NW1 1JD

Corporate Secretary30 April 2007Active
7 Basing Hill, London, NW11 8TH

Director02 February 2004Active
1 The Heights, St Johns Road, Loughton, IG10 1RN

Director-Active
30 Armitage Road, Golders Green, London, NW11 8RD

Director-Active

People with Significant Control

Mrs Henriette Wilhelmina Van Praagh
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:30 Armitage Road, Golders Green, London, England, NW11 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abraham Jacob Lionel Van Praagh
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:England
Address:30 Armitage Road, Golders Green, London, England, NW11 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oceantide Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-05Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.