This company is commonly known as Broadway Estate Limited. The company was founded 97 years ago and was given the registration number 00216287. The firm's registered office is in THATCHAM. You can find them at Upper Knightsbridge Farm Cottages Newbury Road, Headley, Thatcham, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BROADWAY ESTATE LIMITED |
---|---|---|
Company Number | : | 00216287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1926 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Knightsbridge Farm Cottages Newbury Road, Headley, Thatcham, Berkshire, RG19 8LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadow View, Causeway, Weymouth, England, DT4 9RY | Secretary | 14 September 2008 | Active |
21 Brimstage Road, Heswall, CH60 1XA | Director | 14 September 2008 | Active |
Flat 47, Well Court, Well Terrace, Clitheroe, England, BB7 2AD | Director | - | Active |
61 Osmaston Road, Prenton, Birkenhead, CH42 8LR | Secretary | - | Active |
21 Brimstage Road, Heswall, CH60 1XA | Secretary | 18 July 2004 | Active |
9 One Oak Court, Bramhall, Stockport, SK7 3NE | Director | - | Active |
61 Osmaston Road, Prenton, Birkenhead, CH42 8LR | Director | - | Active |
45 Lowick Drive, Poulton Le Fylde, FY6 8HB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Change person secretary company with change date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Officers | Change person secretary company with change date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.