UKBizDB.co.uk

BROADWATER COURT (FELIXSTOWE) LIMITED

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

This company is commonly known as Broadwater Court (felixstowe) Limited. The company was founded 13 years ago and was given the registration number 07323859. The firm's registered office is in FELIXSTOWE. You can find them at Flat 1 Broadwater Court, 9 Hamilton Gardens, Felixstowe, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROADWATER COURT (FELIXSTOWE) LIMITED
Company Number:07323859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1 Broadwater Court, 9 Hamilton Gardens, Felixstowe, Suffolk, IP11 7ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Broadwater Court, 9 Hamilton Gardens, Felixstowe, United Kingdom, IP11 7ET

Secretary22 July 2010Active
Flat 1, Broadwater Court, 9 Hamilton Gardens, Felixstowe, United Kingdom, IP11 7ET

Director22 July 2010Active
Flat 3, Broadwater Court, 9 Hamilton Gardens, Felixstowe, England, IP11 7ET

Director03 March 2015Active
Flat 2, Broadwater Court, 9 Hamilton Gardens, Felixstowe, United Kingdom, IP11 7ET

Director22 July 2010Active
Flat 3, Broadwater Court, 9 Hamilton Gardens, Felixstowe, United Kingdom, IP11 7ET

Director22 July 2010Active
93, Station Road, Hatton, Derby, England, DE65 5EJ

Director23 July 2012Active

People with Significant Control

Mr Graham Boast
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Broadwater Court, 9 Hamilton Gardens, Felixstowe, United Kingdom, IP11 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
David Edward Cattermole
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Flat 3, Broadwater Court, Felixstowe, England, IP11 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Bryan Butler Haworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 2 Broadwater Court, 9 Hamilton Gardens, Felixstowe, United Kingdom, IP11 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Officers

Change person director company with change date.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Officers

Change person director company with change date.

Download
2015-06-03Officers

Appoint person director company with name date.

Download
2015-06-03Officers

Termination director company with name termination date.

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.