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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Armitage Road, Golders Green, London, England, NW11 8RD | Director | 29 November 2011 | Active |
30 Armitage Road, Golders Green, London, NW11 8RD | Director | - | Active |
7 Basing Hill, London, NW11 8TH | Secretary | 17 January 2008 | Active |
6 Reynolds Avenue, Chadwell Heath, RM6 4NT | Secretary | - | Active |
12 Moorlands Road, West Moors, Ferndown, BH22 0JW | Secretary | 01 November 2001 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Secretary | 30 April 2007 | Active |
7 Basing Hill, London, NW11 8TH | Director | 02 February 2004 | Active |
1 The Heights, St Johns Road, Loughton, IG10 1RN | Director | - | Active |
30 Armitage Road, Golders Green, London, NW11 8RD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.