UKBizDB.co.uk

OLD BROAD STREET PROPERTIES LIMITED

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

This company is commonly known as Old Broad Street Properties Limited. The company was founded 29 years ago and was given the registration number 03008914. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OLD BROAD STREET PROPERTIES LIMITED
Company Number:03008914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary26 July 2016Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director18 July 2023Active
70 Grosvenor Street, London, W1K 3JP

Director30 June 2023Active
16 Elliott Square, London, NW3 3SU

Secretary18 January 1995Active
70, Grosvenor Street, London, England, W1K 3JP

Secretary31 December 2012Active
61 Brook Street, London, W1K 4BL

Secretary16 January 1995Active
49 St Georges Avenue, London, N7 0AJ

Secretary18 January 1995Active
85a Gipsy Hill, London, SE19 1QL

Secretary01 July 2008Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary13 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 January 1995Active
16 Elliott Square, London, NW3 3SU

Director18 January 1995Active
61, Vineyard Hill Road, London, SW19 7JL

Director03 April 2008Active
5 Canonbury Lane, Islington, London, N1 2AS

Director25 July 2006Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director31 December 2012Active
26, Onslow Gardens, London, United Kingdom, N10 3JU

Director01 October 2007Active
20 Brokes Crescent, Reigate, RH2 9PS

Director01 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 January 1995Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director26 July 2016Active
22 Newcombe Park, Mill Hill, London, NW7 3QL

Director18 January 1995Active
61 Brook Street, London, W1K 4BL

Director16 January 1995Active
70 Grosvenor Street, London, W1K 3JP

Director18 July 2017Active
The Gateway, Fireball Hill, Ascot, SL5 9PJ

Director18 January 1995Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director23 February 2005Active
21 Cormorant Lodge, 10 Thomas More Street, London, E1W 1AU

Director15 December 1999Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director31 December 2012Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 April 2014Active
70, Grosvenor Street, London, England, W1K 3JP

Director03 December 2012Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director26 July 2016Active
43 Brook Street, London, W1Y 2BL

Director16 January 1995Active
70, Grosvenor Street, London, England, W1K 3JP

Director12 June 2015Active
101 Court Lane, Dulwich, London, SE21 7EF

Director28 April 2004Active
70, Grosvenor Street, London, England, W1K 3JP

Director18 September 2019Active
70, Grosvenor Street, London, England, W1K 3JP

Director31 December 2012Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director23 February 2005Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director27 February 1996Active

People with Significant Control

Grosvenor Europe Investments Limited
Notified on:26 July 2016
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grosvenor International Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Second filing of director termination with name.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.