UKBizDB.co.uk

BROADWATER LODGE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:89 Bridge Road, East Molesey, Surrey, KT8 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Secretary24 May 2022Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director17 November 2023Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director17 November 2023Active
89 Bridge Road, East Molesey, Surrey, KT8 9HH

Director17 November 2023Active
Broadwater Lodge, 69 Oatlands Drive, Weybridge, KT13 9LR

Director06 May 1996Active
69 Oatlands Drive, Weybridge, KT13 9LR

Secretary06 May 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 May 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 May 1996Active
69 Oatlands Drive, Weybridge, KT13 9LR

Director06 May 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Voting rights 75 to 100 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 (7 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Appoint person secretary company with name date.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.