This company is commonly known as Broadwater Lodge Properties Limited. The company was founded 28 years ago and was given the registration number 03193242. The firm's registered office is in SURREY. You can find them at 89 Bridge Road, East Molesey, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROADWATER LODGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03193242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Bridge Road, East Molesey, Surrey, KT8 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Secretary | 24 May 2022 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 17 November 2023 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 17 November 2023 | Active |
89 Bridge Road, East Molesey, Surrey, KT8 9HH | Director | 17 November 2023 | Active |
Broadwater Lodge, 69 Oatlands Drive, Weybridge, KT13 9LR | Director | 06 May 1996 | Active |
69 Oatlands Drive, Weybridge, KT13 9LR | Secretary | 06 May 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 May 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 May 1996 | Active |
69 Oatlands Drive, Weybridge, KT13 9LR | Director | 06 May 1996 | Active |
Mr David John Sweeting | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89, Bridge Road, Surrey, United Kingdom, KT8 9HH |
Nature of control | : |
|
Mr Philip James Sweeting | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89, Bridge Road, Surrey, United Kingdom, KT8 9HH |
Nature of control | : |
|
Mr Stephen Paul Sweeting | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89, Bridge Road, Surrey, United Kingdom, KT8 9HH |
Nature of control | : |
|
Mr Eric John Sweeting | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Oatlands Drive, Weybridge, England, KT13 9LR |
Nature of control | : |
|
Mrs Susan Jean Sweeting | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Oatlands Drive, Weybridge, England, KT13 9LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.