8 THE BROADWAY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

8 THE BROADWAY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06210201

Incorporation date

12/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

26 Wardour Close, Broadstairs CT10 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon13/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/09/2025
Appointment of Ms Ruckshana Parvin as a director on 2025-09-08
dot icon11/08/2025
Termination of appointment of Selina Maria Goulbourne as a secretary on 2025-08-11
dot icon11/08/2025
Termination of appointment of Selina Goulbourne as a director on 2025-08-11
dot icon12/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon29/08/2023
Director's details changed for Selina Goulbourne on 2023-08-16
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon18/02/2022
Director's details changed for Ms Jennifer Susan Dunn on 2022-02-18
dot icon18/02/2022
Secretary's details changed for Selina Maria Goulbourne on 2022-02-18
dot icon18/02/2022
Director's details changed for Selina Goulbourne on 2022-02-06
dot icon17/02/2022
Accounts for a dormant company made up to 2021-04-23
dot icon02/02/2022
Registered office address changed from Cockett Henderson Letting Agents Station Gates 133 High Street Broadstairs Kent CT10 1NG to 26 Wardour Close Broadstairs CT10 1LB on 2022-02-02
dot icon02/06/2021
Appointment of Ms Jennifer Susan Dunn as a director on 2021-05-26
dot icon30/04/2021
Termination of appointment of Sharon Damaris Vincent as a director on 2021-04-30
dot icon28/04/2021
Appointment of Mr Mark William Moynan as a director on 2021-04-28
dot icon26/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon20/04/2017
Director's details changed for Selina Gouldourn on 2017-04-20
dot icon20/04/2017
Secretary's details changed for Selina Maria Gouldourn on 2017-04-20
dot icon15/03/2017
Appointment of Ms Sharon Damaris Vincent as a director on 2017-03-15
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon31/01/2017
Secretary's details changed for Selina Maria Goulbourne on 2017-01-31
dot icon09/05/2016
Annual return made up to 2016-04-12 no member list
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon22/05/2015
Termination of appointment of Rosemary Evans as a director on 2015-05-22
dot icon22/05/2015
Termination of appointment of Rosemary Evans as a secretary on 2015-05-22
dot icon19/05/2015
Appointment of Selina Maria Goulbourne as a secretary on 2015-05-07
dot icon21/04/2015
Annual return made up to 2015-04-12 no member list
dot icon28/01/2015
Accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-12 no member list
dot icon08/05/2013
Annual return made up to 2013-04-12 no member list
dot icon07/05/2013
Accounts made up to 2013-04-30
dot icon28/11/2012
Accounts made up to 2012-04-30
dot icon08/08/2012
Appointment of Selina Gouldourn as a director on 2012-03-19
dot icon08/08/2012
Termination of appointment of Sharon Damaris Vincent as a director on 2012-03-19
dot icon16/04/2012
Annual return made up to 2012-04-12 no member list
dot icon16/04/2012
Termination of appointment of James Leonard Mitchell as a director on 2012-03-13
dot icon16/04/2012
Termination of appointment of James Leonard Mitchell as a secretary on 2012-03-13
dot icon12/01/2012
Accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-12 no member list
dot icon04/02/2011
Registered office address changed from Garden Flat 8 the Broadway Broadstairs Kent CT10 2AD on 2011-02-04
dot icon24/01/2011
Accounts made up to 2010-04-30
dot icon03/05/2010
Annual return made up to 2010-04-12 no member list
dot icon03/05/2010
Director's details changed for Sharon Damaris Vincent on 2010-04-12
dot icon03/05/2010
Director's details changed for Rosemary Evans on 2010-04-12
dot icon03/05/2010
Director's details changed for James Leonard Mitchell on 2010-04-12
dot icon12/08/2009
Annual return made up to 12/04/09
dot icon12/08/2009
Registered office changed on 12/08/2009 from 8 the broadway broadstairs kent CT10 2AD
dot icon05/08/2009
Director's change of particulars / sharon vincent / 03/04/2009
dot icon05/08/2009
Registered office changed on 05/08/2009 from 8A the broadway broadstairs kent CT10 2AD
dot icon27/07/2009
Appointment terminated director jeffery hamilton
dot icon30/04/2009
Accounts made up to 2008-04-30
dot icon23/04/2009
Director and secretary appointed rosemary evans
dot icon27/10/2008
Director appointed sharon damaris vincent
dot icon15/09/2008
Annual return made up to 12/04/08
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon20/06/2007
New director appointed
dot icon12/04/2007
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
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulbourne, Selina Maria
Secretary
07/05/2015 - 11/08/2025
-
Dunn, Jennifer Susan
Director
26/05/2021 - Present
-
Moynan, Mark William
Director
28/04/2021 - Present
-
Parvin, Ruckshana
Director
08/09/2025 - Present
5
Goulbourne, Selina
Director
19/03/2012 - 11/08/2025
-

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 8 THE BROADWAY PROPERTY MANAGEMENT LIMITED

8 THE BROADWAY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/04/2007 with the registered office located at 26 Wardour Close, Broadstairs CT10 1LB. There are currently 3 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 8 THE BROADWAY PROPERTY MANAGEMENT LIMITED?

toggle

8 THE BROADWAY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/04/2007 .

Where is 8 THE BROADWAY PROPERTY MANAGEMENT LIMITED located?

toggle

8 THE BROADWAY PROPERTY MANAGEMENT LIMITED is registered at 26 Wardour Close, Broadstairs CT10 1LB.

What does 8 THE BROADWAY PROPERTY MANAGEMENT LIMITED do?

toggle

8 THE BROADWAY PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 THE BROADWAY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-12 with no updates.