UKBizDB.co.uk

THE BROADWAY (DIDCOT) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Broadway (didcot) Management Company Limited. The company was founded 35 years ago and was given the registration number 02326284. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BROADWAY (DIDCOT) MANAGEMENT COMPANY LIMITED
Company Number:02326284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Corporate Secretary14 April 2020Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director15 March 2018Active
11-15 Arlington Street, London, SW1A 1RD

Secretary-Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary31 December 1992Active
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG

Secretary15 October 2012Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary04 November 1997Active
Pavilion View, 19 New Road, Brighton, BN1 1EY

Corporate Secretary31 December 2005Active
49 Roebuck Court, Didcot, OX11 8UT

Director18 May 2001Active
109 Roebuck Court, Didcot, OX11 8US

Director29 May 2001Active
Gardners Farm Gardners End, Ardeley, Stevenage, SG2 7AR

Director25 March 1999Active
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director18 October 2012Active
131 Ware Road, Hertford, SG13 7EF

Director-Active
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director15 December 2010Active
Cannons 11-15 Arlington Street, London, SW1A 1RD

Director-Active
17 Roebuck Court, Didcot, OX11 8UT

Director25 July 1999Active
18 Roebuck Court, Didcot, OX11 8UT

Director08 June 1999Active
Sandford Gate, East Point Business Park, Oxford, England, OX4 6LB

Director15 June 2013Active
27 Girton Court, Cheshunt, EN8 8UE

Director-Active
20 The Landings, Station Road, South Cerney, GL7 5UH

Director28 March 2006Active
Drome House, 90a Whitecross, Abingdon, OX13 6BU

Director28 March 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director09 November 1998Active

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
2024-01-03Officers

Change person director company with change date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change corporate secretary company with change date.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-04-14Officers

Appoint corporate secretary company with name date.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-07-04Address

Change registered office address company with date old address new address.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.