BROAD OAK FINANCE LIMITED

Register to unlock more data on OkredoRegister

BROAD OAK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02292146

Incorporation date

01/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1988)
dot icon13/03/2026
Termination of appointment of Sue Newton as a director on 2026-01-31
dot icon13/03/2026
Termination of appointment of Sue Newton as a secretary on 2026-01-31
dot icon13/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon13/03/2026
Change of details for Watchtower Investments Limited as a person with significant control on 2026-03-13
dot icon21/02/2026
Director's details changed for Mrs Suzanne Newton on 2025-03-17
dot icon19/02/2026
Appointment of Mrs Suzanne Newton as a director on 2016-03-11
dot icon27/01/2026
Director's details changed for Ms Sue Newton on 2026-01-26
dot icon27/01/2026
Director's details changed for Ms Sue Newton on 2026-01-26
dot icon27/01/2026
Secretary's details changed for Sue Newton on 2026-01-26
dot icon26/01/2026
Director's details changed for Mr Marc Gershon on 2026-01-26
dot icon18/09/2025
Change of details for Watchtower Investments Limited as a person with significant control on 2025-03-17
dot icon29/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-19
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/11/2024
Secretary's details changed for Sue Newton on 2024-11-21
dot icon29/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/05/2024
Satisfaction of charge 1 in full
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/05/2022
Director's details changed for Ms Sue Newton on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Marc Gershon on 2022-05-25
dot icon25/05/2022
Change of details for Marilyn Miller as a person with significant control on 2022-05-25
dot icon14/04/2022
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 28 Church Road Stanmore Middlesex HA7 4XR on 2022-04-14
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/05/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/06/2020
Micro company accounts made up to 2020-01-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/12/2019
Notification of Marilyn Miller as a person with significant control on 2019-10-14
dot icon13/12/2019
Cessation of Roy Griffiths Miller as a person with significant control on 2019-10-14
dot icon14/05/2019
Micro company accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/11/2018
Director's details changed for Mr Marc Gershon on 2018-10-31
dot icon10/10/2018
Termination of appointment of Michael Phillip Gershon as a secretary on 2018-09-24
dot icon10/10/2018
Termination of appointment of Michael Phillip Gershon as a director on 2018-09-24
dot icon09/10/2018
Appointment of Mr Marc Gershon as a director on 2018-09-24
dot icon09/10/2018
Appointment of Sue Newton as a secretary on 2018-09-24
dot icon10/04/2018
Micro company accounts made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/05/2017
Micro company accounts made up to 2017-01-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/03/2016
Termination of appointment of Roy Griffiths Miller as a director on 2015-03-11
dot icon17/03/2016
Appointment of Ms Sue Newton as a director on 2016-03-11
dot icon17/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/02/2011
Secretary's details changed for Michael Philip Gershon on 2010-12-31
dot icon16/02/2011
Director's details changed for Roy Griffiths Miller on 2010-12-31
dot icon16/02/2011
Director's details changed for Michael Philip Gershon on 2010-12-31
dot icon01/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Roy Griffiths Miller on 2009-12-30
dot icon26/02/2010
Director's details changed for Michael Philip Gershon on 2009-12-30
dot icon31/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 31/12/08; no change of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from 67-69 george street london W1V 8LT
dot icon02/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 31/12/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon14/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon18/05/2001
Full accounts made up to 2001-01-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon28/06/2000
Full accounts made up to 2000-01-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon03/06/1999
Full accounts made up to 1999-01-31
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon07/07/1998
Full accounts made up to 1998-01-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon01/07/1997
Full accounts made up to 1997-01-31
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon07/06/1996
Full accounts made up to 1996-01-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon07/08/1995
Accounts for a small company made up to 1995-01-31
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1994-01-31
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon22/06/1993
Full accounts made up to 1993-01-31
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon24/09/1992
Particulars of mortgage/charge
dot icon24/06/1992
Full accounts made up to 1992-01-31
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon16/06/1991
Full accounts made up to 1991-01-31
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon22/06/1990
Full accounts made up to 1990-01-31
dot icon14/06/1990
Registered office changed on 14/06/90 from: 3-5 bedford row london WC1R 4DB
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon01/05/1990
Ad 21/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon11/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
Memorandum and Articles of Association
dot icon11/07/1989
Resolutions
dot icon30/06/1989
Particulars of mortgage/charge
dot icon23/01/1989
Accounting reference date notified as 31/01
dot icon15/12/1988
Resolutions
dot icon15/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1988
Registered office changed on 15/12/88 from: 1-3 leonard street london EC2A 4AQ
dot icon01/12/1988
Certificate of change of name
dot icon01/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+15.68 % *

* during past year

Cash in Bank

£363,118.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
310.07K
-
0.00
-
-
2022
2
310.70K
-
0.00
313.90K
-
2023
2
311.44K
-
0.00
363.12K
-
2023
2
311.44K
-
0.00
363.12K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

311.44K £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

363.12K £Ascended15.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Sue
Secretary
24/09/2018 - 31/01/2026
-
Newton, Sue
Director
11/03/2016 - 31/01/2026
7
Newton, Suzanne
Director
11/03/2016 - Present
10
Mr Marc Gershon
Director
24/09/2018 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROAD OAK FINANCE LIMITED

BROAD OAK FINANCE LIMITED is an(a) Active company incorporated on 01/09/1988 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD OAK FINANCE LIMITED?

toggle

BROAD OAK FINANCE LIMITED is currently Active. It was registered on 01/09/1988 .

Where is BROAD OAK FINANCE LIMITED located?

toggle

BROAD OAK FINANCE LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does BROAD OAK FINANCE LIMITED do?

toggle

BROAD OAK FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BROAD OAK FINANCE LIMITED have?

toggle

BROAD OAK FINANCE LIMITED had 2 employees in 2023.

What is the latest filing for BROAD OAK FINANCE LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Sue Newton as a director on 2026-01-31.