UKBizDB.co.uk

UB9 THE BROADWAY LTD

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

This company is commonly known as Ub9 The Broadway Ltd. The company was founded 5 years ago and was given the registration number 11454316. The firm's registered office is in ILFORD. You can find them at 16 Sandhurst Drive, , Ilford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UB9 THE BROADWAY LTD
Company Number:11454316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Sandhurst Drive, Ilford, England, IG3 9DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Sandhurst Drive, Ilford, England, IG3 9DB

Director04 January 2023Active
27b, Tarves Way, London, England, SE10 9JU

Director03 January 2023Active
63 Camden Road, London, United Kingdom, NW1 9EU

Director09 July 2018Active
16, Sandhurst Drive, Ilford, England, IG3 9DB

Director30 August 2018Active

People with Significant Control

Mrs Shahanara Yusuf
Notified on:04 January 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:16, Sandhurst Drive, Ilford, England, IG3 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Ian Freeman
Notified on:03 January 2023
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:27b, Tarves Way, London, England, SE10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Shahanara Yusef
Notified on:31 August 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:16, Sandhurst Drive, Ilford, England, IG3 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Salah Uddin
Notified on:09 July 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:16, Sandhurst Drive, Ilford, England, IG3 9DB
Nature of control:
  • Ownership of shares 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 (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
2024-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Address

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

Download
2023-01-03Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.