UKBizDB.co.uk

BROADWATER PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Broadwater Place Management Company Limited. The company was founded 27 years ago and was given the registration number 03213393. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROADWATER PLACE MANAGEMENT COMPANY LIMITED
Company Number:03213393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary01 March 2013Active
2, Broadwater Place, Weybridge, England, KT13 9JS

Director04 November 2022Active
8, Broadwater Place, Weybridge, England, KT13 9JS

Director04 November 2022Active
23, Broadwater Place, Oatlands Drive, Weybridge, England, KT13 9JS

Director31 December 2012Active
10, Broadwater Place, Weybridge, England, KT13 9JS

Director03 July 2023Active
10, Broadwater Place, Weybridge, England, KT13 9JS

Director28 March 2022Active
Flat 10 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS

Secretary29 January 1999Active
Maidens Green House, Maidens Green, Winkfield, SL4 4SW

Secretary18 June 1996Active
Portmore House 54 Church Street, Weybridge, KT13 8DP

Corporate Secretary13 October 1997Active
18 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS

Director02 September 2008Active
11, Broadwater Place, Weybridge, Uk, KT13 9JS

Director29 April 2014Active
12 Broadwater Place, Weybridge, KT13 9JS

Director23 March 1999Active
9 Broadwater Place, Weybridge, KT13 9JS

Director22 March 2000Active
17 Broadwater Place, Weybridge, KT13 9JS

Director01 November 2001Active
Flat 19 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS

Director13 October 1997Active
Waldon House, Ridgway Pyrford, Woking, GU22 8PW

Director18 June 1996Active
12, Broadwater Place, Weybridge, England, KT13 9JS

Director23 April 2019Active
Flat 10 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS

Director13 October 1997Active
1 Broadwater Place, Weybridge, KT13 9JS

Director22 March 2000Active
21 Broadwater Place, Weybridge, KT13 9JS

Director01 July 1999Active
24, Broadwater Place, Oatlands Drive, Weybridge, England, KT13 9JS

Director17 August 2011Active
20 Broadwater Place, Weybridge, KT13 9JS

Director15 August 2001Active
Flat 14 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS

Director13 October 1997Active
Flat 16 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS

Director13 October 1997Active
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN

Director18 June 1996Active

People with Significant Control

Mrs Jill Diana Scott
Notified on:03 July 2023
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:10, Broadwater Place, Weybridge, England, KT13 9JS
Nature of control:
  • Significant influence or control
Mr Denis Robert Howes
Notified on:04 November 2022
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:8, Broadwater Place, Weybridge, England, KT13 9JS
Nature of control:
  • Significant influence or control
Mrs Mary Elizabeth Dodds
Notified on:04 November 2022
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:2, Broadwater Place, Weybridge, England, KT13 9JS
Nature of control:
  • Significant influence or control
Mr Michael Keeling Scott
Notified on:28 March 2022
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:England
Address:10, Broadwater Place, Weybridge, England, KT13 9JS
Nature of control:
  • Significant influence or control
Mrs Anne Jenkins
Notified on:23 April 2019
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:12, Broadwater Place, Weybridge, England, KT13 9JS
Nature of control:
  • Significant influence or control
Mr Holms Carlile
Notified on:30 June 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:England
Address:C/O Bda Associates Limited, Global House, Epsom, England, KT18 5AD
Nature of control:
  • Significant influence or control
Mr Michael Terence Aspel
Notified on:30 June 2016
Status:Active
Date of birth:January 1933
Nationality:British
Address:Annecy Court, Ferry Works, Thames Ditton, KT7 0QJ
Nature of control:
  • Significant influence or control
Mr Brian John Keyte
Notified on:30 June 2016
Status:Active
Date of birth:December 1931
Nationality:British
Address:Annecy Court, Ferry Works, Thames Ditton, KT7 0QJ
Nature of control:
  • Significant influence or control
Mr Christopher John Patrick
Notified on:30 June 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:C/O Bda Associates Limited, Global House, Epsom, England, KT18 5AD
Nature of control:
  • 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
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.