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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Corporate Secretary | 14 April 2020 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 15 March 2018 | Active |
11-15 Arlington Street, London, SW1A 1RD | Secretary | - | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 31 December 1992 | Active |
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG | Secretary | 15 October 2012 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 04 November 1997 | Active |
Pavilion View, 19 New Road, Brighton, BN1 1EY | Corporate Secretary | 31 December 2005 | Active |
49 Roebuck Court, Didcot, OX11 8UT | Director | 18 May 2001 | Active |
109 Roebuck Court, Didcot, OX11 8US | Director | 29 May 2001 | Active |
Gardners Farm Gardners End, Ardeley, Stevenage, SG2 7AR | Director | 25 March 1999 | Active |
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 18 October 2012 | Active |
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 | Director | 15 December 2010 | Active |
Cannons 11-15 Arlington Street, London, SW1A 1RD | Director | - | Active |
17 Roebuck Court, Didcot, OX11 8UT | Director | 25 July 1999 | Active |
18 Roebuck Court, Didcot, OX11 8UT | Director | 08 June 1999 | Active |
Sandford Gate, East Point Business Park, Oxford, England, OX4 6LB | Director | 15 June 2013 | Active |
27 Girton Court, Cheshunt, EN8 8UE | Director | - | Active |
20 The Landings, Station Road, South Cerney, GL7 5UH | Director | 28 March 2006 | Active |
Drome House, 90a Whitecross, Abingdon, OX13 6BU | Director | 28 March 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 09 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change corporate secretary company with change date. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.