UKBizDB.co.uk

BROADWAY SHOPPING CENTRE ASSOCIATION (BEXLEYHEATH) LIMITED

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

This company is commonly known as Broadway Shopping Centre Association (bexleyheath) Limited. The company was founded 39 years ago and was given the registration number 01921227. The firm's registered office is in BEXLEYHEATH. You can find them at The Mall Bexleyheath Management, Suite The Broadway, Bexleyheath, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BROADWAY SHOPPING CENTRE ASSOCIATION (BEXLEYHEATH) LIMITED
Company Number:01921227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Mall Bexleyheath Management, Suite The Broadway, Bexleyheath, Kent, DA6 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mall Bexleyheath, Management Suite, The Broadway, Bexleyheath, United Kingdom, DA6 7JN

Director06 July 2023Active
The Mall Bexleyheath Management, Suite The Broadway, Bexleyheath, DA6 7JN

Director01 October 2019Active
25, The Mall, Bexleyheath, United Kingdom, DA6 7JJ

Director25 January 2023Active
Hays Travel, 6 The Mall, Bexleyheath, United Kingdom, DA6 7JJ

Director17 January 2023Active
19, The Mall, Broadway Shopping Centre, Bexleyheath, United Kingdom, DA6 7JJ

Director17 January 2023Active
7 Jaquets Court, North Cray Road, Bexley, DA5 3NF

Secretary-Active
1 Highclere Road, Black Notley, Braintree, CM77 7WX

Secretary01 March 2003Active
37, Discovery Road, Bearsted, Maidstone, England, ME15 8HF

Director01 March 2003Active
The Bungalow, School Lane, Welling, United Kingdom, DA16 1TT

Director10 January 2009Active
Poppins, 5 Townley Road, Bexleyheath, DA6 7JN

Director-Active
36 Lonsdale Crescent, Dartford, DA2 6LG

Director18 January 2007Active
22 Pembroke Drive, Wellington, Telford, TF1 3PT

Director21 June 1996Active
101 Howard Drive, Allington, Maidstone, ME16 0QF

Director30 July 2001Active
The Mall Bexleyheath Management, Suite The Broadway, Bexleyheath, DA6 7JN

Director26 November 2010Active
3 Broadlands Road, Bromley, BR1 5DE

Director04 April 2007Active
231 Stafford Road, Caterham, CR3 6JN

Director04 July 2000Active
86 Pelham Road, Bexleyheath, DA7 4LY

Director02 September 2002Active
36a Standard Road, Bexleyheath, DA6 8DP

Director06 December 2001Active
36a Standard Road, Bexleyheath, DA6 8DP

Director06 March 1995Active
89, Broadway, Bexleyheath, England, DA6 7JN

Director18 March 2013Active
8 Monerch Close, Walderslade, ME5 7PD

Director-Active
51 Orchard Avenue, Aylesbury, ME14 7LU

Director-Active
14 Manor Grove, Tonbridge, TN10 3DT

Director01 March 1999Active
27, Carmichael Avenue, Greenhithe, England, DA9 9TD

Director27 March 2012Active
29, 1 Field Way, Gravesend, United Kingdom, DA12 5UA

Director27 March 2009Active
11 Gunterstone Road, West Kensington, London, W14 9BP

Director-Active
The Mall Bexleyheath Management, Suite The Broadway, Bexleyheath, DA6 7JN

Director17 April 2014Active
Woodworths, Broadway Shopping Centre, Bexleyheath, DA6 7SN

Director-Active
138 Pelham Road, Gravesend, DA11 0JH

Director05 February 2001Active
11 Ingress Park Avenue, Greenhithe, DA9 9XJ

Director07 February 2005Active
The Mall Bexleyheath Management, Suite The Broadway, Bexleyheath, DA6 7JN

Director22 April 2014Active
10 Mortlake Close, Beddington, Croydon, CR0 4SW

Director01 February 1994Active
9 Brendon Drive, Ashford, TN24 8HY

Director06 January 1997Active
125 Abbey Grove, Abbeywood, London, SE2 9EW

Director04 March 1996Active
The Mall Bexleyheath Management, Suite The Broadway, Bexleyheath, DA6 7JN

Director01 October 2019Active

People with Significant Control

Mrs Samantha Thorowgood
Notified on:01 October 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:The Mall Bexleyheath Management, Bexleyheath, DA6 7JN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type small.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type small.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.