This company is commonly known as Broadway Homes (cambridge) Limited. The company was founded 11 years ago and was given the registration number 08441632. The firm's registered office is in IBSTOCK. You can find them at Wilson House, Leicester Road, Ibstock, Leicestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | BROADWAY HOMES (CAMBRIDGE) LIMITED |
---|---|---|
Company Number | : | 08441632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson House, Leicester Road, Ibstock, LE67 6HP | Director | 13 March 2013 | Active |
Wilson House, Leicester Road, Ibstock, LE67 6HP | Director | 13 March 2013 | Active |
7, Devonshire Square, London, EC2M 4YH | Corporate Secretary | 12 March 2013 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 12 March 2013 | Active |
1, Quay Court, St. Ives, England, PE27 5AU | Corporate Director | 13 March 2013 | Active |
4 - 8, Kilwardby Street, Ashby-De-La-Zouch, England, LE65 2FU | Corporate Director | 13 March 2013 | Active |
7, Devonshire Square, London, EC2M 4YH | Corporate Director | 12 March 2013 | Active |
Mr Robert Edward Charles Wilson | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | Wilson House, Leicester Road, Ibstock, LE67 6HP |
Nature of control | : |
|
Mr Robin David King | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Wilson House, Leicester Road, Ibstock, LE67 6HP |
Nature of control | : |
|
R2 Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 - 8, Kilwardby Street, Ashby-De-La-Zouch, United Kingdom, LE65 2FU |
Nature of control | : |
|
Equity Property Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Quay Court, St. Ives, England, PE27 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.