UKBizDB.co.uk

NORMAN BROADBENT PLC

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

This company is commonly known as Norman Broadbent Plc. The company was founded 87 years ago and was given the registration number 00318267. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORMAN BROADBENT PLC
Company Number:00318267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Secretary24 May 2023Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW10 4QP

Director06 September 2021Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director01 June 2023Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director16 January 2023Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director25 June 2021Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director07 February 2022Active
Leven Cottage 91 High Street, Great Ayton, Middlesbrough, TS9 6NF

Secretary-Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Secretary29 November 2022Active
10 Cokeham Gardens, Sompting, Lancing, BN15 9TB

Secretary01 June 1994Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Secretary01 April 1998Active
17 Buchanan Drive, Bearsden, Glasgow, G61 2EW

Secretary01 June 1995Active
Leven Cottage 91 High Street, Great Ayton, Middlesbrough, TS9 6NF

Director-Active
71 Raynham, Norfolk Crescent, London, W2 2PQ

Director30 September 1994Active
Woodland 214 Amersham Road, Hazlemere, High Wycombe, HP15 7QT

Director04 November 2000Active
7 Heriot Row, Edinburgh, EH3 6HU

Director-Active
12 St James's Square, London, United Kingdom, SW1Y 4LB

Director22 May 2015Active
2 The Street, Cherhill, Calne, SN11 8XP

Director-Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director25 April 2016Active
12, St James's Square, London, SW1Y 4LB

Director29 June 2010Active
Portland House, Bressenden Place, London, England, SW1E 5BH

Director19 September 2016Active
12, St James's Square, London, SW1Y 4LB

Director29 June 2010Active
12, St James's Square, London, SW1Y 4LB

Director29 June 2010Active
Heath Cottage Charing Heath Road, Charing, Ashford, TN27 0AL

Director21 March 1994Active
Hobberhill Farm, Welton, Daventry, NN11 2JX

Director15 June 1998Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director05 October 2017Active
18a Belsize Park Gardens, London, NW3 4LH

Director25 January 1993Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director12 August 2021Active
Crooke House, Aldersey, Chester, CH3 9EH

Director01 April 1998Active
29b Western Avenue, Branksome Park, Poole, BH13 7AN

Director25 January 1993Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director01 August 2020Active
Laurel Cottages, Pump Meadow, Great Missenden, HP16 9EW

Director17 May 1994Active
27 Springhill Road, Begbroke, OX5 1RX

Director04 November 2000Active
5 Bluebell Road, Colts Neck, New Jersy, Usa,

Director04 November 2000Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director28 September 2018Active
66 Uppertown, Wolsingham, Bishop Auckland, DL13 3ET

Director01 April 1998Active

People with Significant Control

Downing Llp
Notified on:19 September 2016
Status:Active
Country of residence:England
Address:5 Floor, Ergon House, London, England, SW1P 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Capital

Second filing capital allotment shares.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-21Change of constitution

Statement of companys objects.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-12Accounts

Accounts with accounts type group.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type group.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-01Capital

Capital allotment shares.

Download
2021-10-05Capital

Capital allotment shares.

Download
2021-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.