117 BROADHURST GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

117 BROADHURST GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566229

Incorporation date

18/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

117 Broadhurst Gardens, London, NW6 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon06/02/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-06-30
dot icon07/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon19/12/2022
Director's details changed for Fiona Perry Gardi on 2022-11-10
dot icon14/12/2022
Director's details changed for Fiona Perry Gardie on 2022-11-10
dot icon14/11/2022
Director's details changed for Fiona Perry-Gardie on 2022-11-10
dot icon12/08/2022
Second filing of Confirmation Statement dated 2018-05-22
dot icon12/08/2022
Second filing of Confirmation Statement dated 2021-06-21
dot icon02/08/2022
Appointment of Ms Katya Maclean as a director on 2021-01-15
dot icon21/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon21/06/2021
Termination of appointment of Simon Nicholas Paul as a director on 2021-01-15
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon31/03/2020
Secretary's details changed for Ms. Jane Harwood Charity on 2020-03-31
dot icon31/03/2020
Director's details changed for Mr George Stevenson on 2020-03-31
dot icon31/03/2020
Director's details changed for Mr Simon Nicholas Paul on 2020-03-31
dot icon31/03/2020
Director's details changed for Fiona Perry-Gardie on 2020-03-31
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/03/2019
Appointment of Mr Roger Karl Charity as a director on 2019-03-04
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon22/05/2018
Appointment of Mr Simon Nicholas Paul as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr George Stevenson as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Roger Karl Charity as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Jane Harwood Charity as a director on 2018-05-22
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/05/2015
Annual return made up to 2015-05-18 no member list
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/06/2010
Director's details changed for Fiona Perry - Gardie on 2010-05-18
dot icon08/06/2010
Director's details changed for Roger Karl Charity on 2010-05-18
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 10/05/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 18/05/08; no change of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/06/2007
Return made up to 18/05/07; no change of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 18/05/06; full list of members
dot icon10/05/2006
New director appointed
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 18/05/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/05/2005
Director resigned
dot icon28/05/2004
Return made up to 18/05/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon25/06/2003
Return made up to 18/05/03; full list of members
dot icon11/06/2002
Return made up to 18/05/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon23/07/2001
Return made up to 18/05/01; full list of members
dot icon07/06/2000
Return made up to 18/05/00; full list of members
dot icon06/03/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon06/03/2000
Ad 14/09/98--------- £ si 2@1
dot icon05/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon05/03/2000
Resolutions
dot icon26/08/1999
Return made up to 18/05/99; full list of members
dot icon19/08/1998
Registered office changed on 19/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
New secretary appointed;new director appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon18/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.26K
-
0.00
-
-
2022
0
32.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
18/05/1998 - 18/05/1998
6028
Maclean, Katya
Director
15/01/2021 - Present
3
AA COMPANY SERVICES LIMITED
Nominee Secretary
18/05/1998 - 18/05/1998
6011
Charity, Jane Harwood
Director
18/05/1998 - 22/05/2018
2
Charity, Roger Karl
Director
04/03/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117 BROADHURST GARDENS MANAGEMENT LIMITED

117 BROADHURST GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/1998 with the registered office located at 117 Broadhurst Gardens, London, NW6 3BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 117 BROADHURST GARDENS MANAGEMENT LIMITED?

toggle

117 BROADHURST GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 18/05/1998 .

Where is 117 BROADHURST GARDENS MANAGEMENT LIMITED located?

toggle

117 BROADHURST GARDENS MANAGEMENT LIMITED is registered at 117 Broadhurst Gardens, London, NW6 3BJ.

What does 117 BROADHURST GARDENS MANAGEMENT LIMITED do?

toggle

117 BROADHURST GARDENS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 117 BROADHURST GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-21 with no updates.