7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624426

Incorporation date

16/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon16/01/2026
Appointment of Mr Barnaby James Trystram as a director on 2026-01-15
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon18/08/2025
Appointment of Mr Vincent Sylvain Robert as a director on 2025-08-15
dot icon05/08/2025
Termination of appointment of Barnaby James Trystram as a director on 2025-07-22
dot icon02/05/2025
Appointment of Miss Yat Sing Chow as a director on 2025-05-01
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon16/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/02/2024
Appointment of Managed Exit Limited as a secretary on 2024-02-01
dot icon05/02/2024
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 266 Kingsland Road London E8 4DG on 2024-02-05
dot icon05/02/2024
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2024-01-31
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/03/2023
Appointment of Oksana Polyakova as a director on 2023-03-14
dot icon22/02/2023
Appointment of Mr Télémaque Argyriou as a director on 2023-02-22
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon05/10/2021
Appointment of Mr Barnaby James Trystram as a director on 2021-09-28
dot icon28/04/2021
Accounts for a dormant company made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon13/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon02/06/2017
Termination of appointment of Kay Louise Ewen-Smith as a director on 2017-06-01
dot icon02/06/2017
Appointment of Mr Richard Mark Thomas Lawson as a director on 2017-06-01
dot icon23/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/09/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-09-23
dot icon23/09/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-09-23
dot icon13/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-16 no member list
dot icon20/11/2015
Secretary's details changed for James Douglas Thornton on 2015-11-20
dot icon06/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-16 no member list
dot icon10/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-16 no member list
dot icon20/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon16/05/2013
Termination of appointment of Monica Sharma-Yun as a director
dot icon06/12/2012
Annual return made up to 2012-11-16 no member list
dot icon28/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-16 no member list
dot icon17/10/2011
Director's details changed for Mrs Kay Louise Ewen-Smith on 2011-10-17
dot icon22/08/2011
Termination of appointment of Nigel Grunberg as a director
dot icon19/05/2011
Appointment of Ms Monica Sharma-Yun as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-16 no member list
dot icon19/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-16 no member list
dot icon26/11/2009
Director's details changed for Nigel Grunberg on 2009-10-01
dot icon17/07/2009
Accounts for a dormant company made up to 2008-11-30
dot icon01/12/2008
Annual return made up to 16/11/08
dot icon28/11/2008
Location of register of members
dot icon13/11/2008
Director appointed kay louise ewen-smith
dot icon24/10/2008
Appointment terminated director monica sharma yun
dot icon04/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon01/12/2007
Annual return made up to 16/11/07
dot icon25/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/06/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Registered office changed on 02/05/07 from: ridings house 28-30 west barnes lane raynes park london SW20 0BO
dot icon11/01/2007
Annual return made up to 16/11/06
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Secretary resigned;director resigned
dot icon09/02/2006
Director resigned
dot icon16/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/02/2024 - Present
381
Chow, Yat Sing
Director
01/05/2025 - Present
-
Robert, Vincent Sylvain
Director
15/08/2025 - Present
-
Trystram, Barnaby James
Director
15/01/2026 - Present
-
Trystram, Barnaby James
Director
28/09/2021 - 22/07/2025
-

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 7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED

7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 7 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 7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED?

toggle

7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/11/2005 .

Where is 7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED located?

toggle

7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does 7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED do?

toggle

7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 NEW INN BROADWAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Appointment of Mr Barnaby James Trystram as a director on 2026-01-15.