31 BROADHURST GARDENS LIMITED

Register to unlock more data on OkredoRegister

31 BROADHURST GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070882

Incorporation date

21/06/1995

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon30/06/2025
Director's details changed for Mr Dorab Erach Mistry on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Marina Snaith on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Rajesh Narayan on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon27/11/2024
Appointment of Mr Dorab Erach Mistry as a director on 2024-11-26
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon04/11/2020
Appointment of Ms Marina Snaith as a director on 2020-11-04
dot icon14/10/2020
Termination of appointment of Eric Shirbini as a director on 2020-09-30
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon30/12/2019
Appointment of Mr Rajesh Narayan as a director on 2019-12-24
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon17/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon17/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon17/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-17
dot icon03/07/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon19/04/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Timonthy Nicholson as a director
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon02/07/2012
Secretary's details changed for Urban Owners Limited on 2012-06-25
dot icon27/03/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon14/09/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-09-14
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon09/12/2010
Appointment of Urban Owners Limited as a secretary
dot icon09/12/2010
Registered office address changed from 15 Vicarage Gate London W8 4AA on 2010-12-09
dot icon19/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Timonthy Mark Nicholson on 2010-06-21
dot icon05/12/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/08/2009
Return made up to 21/06/09; full list of members
dot icon11/08/2009
Appointment terminated secretary colin hough
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon08/08/2008
Return made up to 21/06/08; full list of members
dot icon13/09/2007
New director appointed
dot icon30/07/2007
Return made up to 21/06/07; full list of members
dot icon15/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/12/2006
Total exemption full accounts made up to 2005-11-30
dot icon10/07/2006
Return made up to 21/06/06; full list of members
dot icon19/06/2006
Director resigned
dot icon13/03/2006
Ad 15/11/05--------- £ si 3@1=3 £ ic 2/5
dot icon23/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon12/07/2005
Director's particulars changed
dot icon04/07/2005
Return made up to 21/06/05; full list of members
dot icon09/03/2005
Return made up to 21/06/04; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from: 31 broadhurst gardens london NW6
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/02/2004
Return made up to 21/06/03; full list of members
dot icon13/02/2004
Total exemption full accounts made up to 2002-11-30
dot icon09/06/2003
Return made up to 21/06/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/07/2002
New director appointed
dot icon28/06/2002
Return made up to 21/06/01; full list of members
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
New director appointed
dot icon04/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon24/07/2000
Return made up to 21/06/00; full list of members
dot icon20/07/1999
Full accounts made up to 1998-11-30
dot icon30/06/1999
Return made up to 21/06/99; no change of members
dot icon31/07/1998
Return made up to 21/06/98; no change of members
dot icon27/07/1998
Full accounts made up to 1997-11-30
dot icon18/07/1997
Return made up to 21/06/97; full list of members
dot icon24/04/1997
Full accounts made up to 1996-11-30
dot icon29/08/1996
Return made up to 21/06/96; full list of members
dot icon22/02/1996
Accounting reference date notified as 30/11
dot icon24/11/1995
New secretary appointed
dot icon16/11/1995
Registered office changed on 16/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/11/1995
Secretary resigned;director resigned;new director appointed
dot icon21/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
URBAN OWNERS LIMITED
Corporate Secretary
17/11/2010 - 01/03/2018
354
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/06/1995 - 20/06/1995
16011
London Law Services Limited
Nominee Director
20/06/1995 - 20/06/1995
15403
Piesse, Francis William Roper
Director
20/06/1995 - 26/05/2002
9

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 31 BROADHURST GARDENS LIMITED

31 BROADHURST GARDENS LIMITED is an(a) Active company incorporated on 21/06/1995 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 4 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 31 BROADHURST GARDENS LIMITED?

toggle

31 BROADHURST GARDENS LIMITED is currently Active. It was registered on 21/06/1995 .

Where is 31 BROADHURST GARDENS LIMITED located?

toggle

31 BROADHURST GARDENS LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 31 BROADHURST GARDENS LIMITED do?

toggle

31 BROADHURST GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 BROADHURST GARDENS LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.