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.
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 | : |
|
Registered Address | : | Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Bridge Road, East Molesey, England, KT8 9HH | Secretary | 01 March 2013 | Active |
2, Broadwater Place, Weybridge, England, KT13 9JS | Director | 04 November 2022 | Active |
8, Broadwater Place, Weybridge, England, KT13 9JS | Director | 04 November 2022 | Active |
23, Broadwater Place, Oatlands Drive, Weybridge, England, KT13 9JS | Director | 31 December 2012 | Active |
10, Broadwater Place, Weybridge, England, KT13 9JS | Director | 03 July 2023 | Active |
10, Broadwater Place, Weybridge, England, KT13 9JS | Director | 28 March 2022 | Active |
Flat 10 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS | Secretary | 29 January 1999 | Active |
Maidens Green House, Maidens Green, Winkfield, SL4 4SW | Secretary | 18 June 1996 | Active |
Portmore House 54 Church Street, Weybridge, KT13 8DP | Corporate Secretary | 13 October 1997 | Active |
18 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS | Director | 02 September 2008 | Active |
11, Broadwater Place, Weybridge, Uk, KT13 9JS | Director | 29 April 2014 | Active |
12 Broadwater Place, Weybridge, KT13 9JS | Director | 23 March 1999 | Active |
9 Broadwater Place, Weybridge, KT13 9JS | Director | 22 March 2000 | Active |
17 Broadwater Place, Weybridge, KT13 9JS | Director | 01 November 2001 | Active |
Flat 19 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS | Director | 13 October 1997 | Active |
Waldon House, Ridgway Pyrford, Woking, GU22 8PW | Director | 18 June 1996 | Active |
12, Broadwater Place, Weybridge, England, KT13 9JS | Director | 23 April 2019 | Active |
Flat 10 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS | Director | 13 October 1997 | Active |
1 Broadwater Place, Weybridge, KT13 9JS | Director | 22 March 2000 | Active |
21 Broadwater Place, Weybridge, KT13 9JS | Director | 01 July 1999 | Active |
24, Broadwater Place, Oatlands Drive, Weybridge, England, KT13 9JS | Director | 17 August 2011 | Active |
20 Broadwater Place, Weybridge, KT13 9JS | Director | 15 August 2001 | Active |
Flat 14 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS | Director | 13 October 1997 | Active |
Flat 16 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS | Director | 13 October 1997 | Active |
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN | Director | 18 June 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.