BROAD QUAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROAD QUAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05822103

Incorporation date

18/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Parkway House, Hambrook Lane, Stoke Gifford BS34 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon07/04/2026
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Parkway House Hambrook Lane Stoke Gifford BS34 8QB on 2026-04-07
dot icon07/04/2026
Termination of appointment of Easton Bevins Block Management as a secretary on 2026-03-31
dot icon07/04/2026
Appointment of Hm Block Management Limited as a secretary on 2026-04-01
dot icon05/11/2025
Accounts for a dormant company made up to 2025-04-05
dot icon03/09/2025
Director's details changed for Mr Nicholas Andrew Baxter on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Stewart Colin Booth on 2025-09-03
dot icon03/09/2025
Director's details changed for Dr James Graham Titchener on 2025-09-03
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon02/04/2025
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ United Kingdom to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2025-04-02
dot icon02/04/2025
Appointment of Easton Bevins Block Management as a secretary on 2025-04-01
dot icon31/03/2025
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2025-03-31
dot icon06/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon03/12/2024
Appointment of Mr Nicholas Andrew Baxter as a director on 2024-12-02
dot icon23/09/2024
Termination of appointment of Camille Anne Gardier as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of Beth Mcconnell as a director on 2024-09-20
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon08/04/2024
Appointment of Hillcrest Estate Management Limited as a secretary on 2024-04-02
dot icon08/04/2024
Registered office address changed from Downs Farm House Green St Green Rd Dartford Kent DA2 6NR England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2024-04-08
dot icon23/02/2024
Termination of appointment of Sarah Louise Robinson as a director on 2024-02-22
dot icon11/02/2024
Appointment of Mrs Sarah Louise Robinson as a director on 2024-02-10
dot icon04/02/2024
Appointment of Ms Camille Anne Gardier as a director on 2024-02-02
dot icon04/02/2024
Director's details changed for Ms Camille Anne Gardier on 2024-02-04
dot icon02/02/2024
Notification of a person with significant control statement
dot icon01/02/2024
Appointment of Dr James Graham Titchener as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mrs Beth Mcconnell as a director on 2024-01-31
dot icon19/01/2024
Cessation of Anthony Ashley Wilson as a person with significant control on 2023-11-29
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-05
dot icon04/12/2023
Registered office address changed from 18 Winchester Walk London SE1 9AG England to Downs Farm House Green St Green Rd Dartford Kent DA2 6NR on 2023-12-04
dot icon29/11/2023
Termination of appointment of Michelle Helen Clarke as a secretary on 2023-11-29
dot icon29/11/2023
Termination of appointment of Anthony Ashley Wilson as a director on 2023-11-29
dot icon28/11/2023
Confirmation statement made on 2023-05-18 with updates
dot icon28/11/2023
Appointment of Mr Stewart Colin Booth as a director on 2023-11-28
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon05/10/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon10/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
Confirmation statement made on 2022-05-18 with updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon15/03/2022
Director's details changed for Mr Anthony Ashley Wilson on 2022-03-06
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon11/11/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon10/11/2021
Registered office address changed from 5 Flat 30 Elm Park Gardens London SW10 9QQ England to 18 Winchester Walk London SE1 9AG on 2021-11-10
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon24/06/2020
Satisfaction of charge 1 in full
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon30/03/2020
Registered office address changed from 18 Winchester Walk Winchester Walk London SE1 9AG England to 5 Flat 30 Elm Park Gardens London SW10 9QQ on 2020-03-30
dot icon02/03/2020
Registered office address changed from 26 Ives Street London SW3 2nd to 18 Winchester Walk Winchester Walk London SE1 9AG on 2020-03-02
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon18/10/2018
Secretary's details changed for Mrs Michelle Helen Clarke on 2018-10-18
dot icon05/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon11/05/2018
Appointment of Mrs Michelle Helen Clarke as a secretary on 2018-05-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon14/12/2017
Termination of appointment of Ann Brown Bell as a secretary on 2017-12-14
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon22/07/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon21/04/2016
Appointment of Mrs Ann Brown Bell as a secretary on 2016-04-01
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon30/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2013-05-18 with full list of shareholders
dot icon07/10/2014
Register inspection address has been changed from C/O Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9HA United Kingdom to C/O Wem and Co Savoy House Old Oak Common Lane Acton London W3 7DA
dot icon07/10/2014
Register(s) moved to registered inspection location C/O Wem and Co Savoy House Old Oak Common Lane Acton London W3 7DA
dot icon07/10/2014
Director's details changed for Mr Anthony Ashley Wilson on 2014-08-01
dot icon19/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon19/09/2014
Total exemption small company accounts made up to 2012-04-05
dot icon28/08/2014
Registered office address changed from 57 Buckingham Gate London SW1E 6AJ United Kingdom to 26 Ives Street London SW3 2ND on 2014-08-28
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon07/12/2012
Registered office address changed from C/O Kpmg Llp Restructuring Arlington Business Park Theale Reading RG7 4SD England on 2012-12-07
dot icon07/12/2012
Termination of appointment of Rosalyn Kitley as a director
dot icon07/12/2012
Appointment of Mr Anthony Ashley Wilson as a director
dot icon03/12/2012
Resolutions
dot icon06/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2011-04-05
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/04/2012
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/04/2012
Annual return made up to 2009-05-18 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon07/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon26/11/2010
Director's details changed for Simon James Hawley on 2010-11-01
dot icon24/11/2010
Capitals not rolled up
dot icon04/11/2010
Register inspection address has been changed
dot icon04/11/2010
Termination of appointment of Hugh Colville as a director
dot icon04/11/2010
Termination of appointment of Simon Hawley as a director
dot icon04/11/2010
Appointment of Ms Rosalyn Margaret Kitley as a director
dot icon04/11/2010
Termination of appointment of Hugh Colville as a director
dot icon04/11/2010
Termination of appointment of Elizabeth Birchley as a director
dot icon03/11/2010
Registered office address changed from , 46 James Street, London, W1U 1EZ on 2010-11-03
dot icon23/09/2010
Director's details changed for Simon James Hawley on 2010-09-20
dot icon22/09/2010
Director's details changed for Simon James Hawley on 2010-09-20
dot icon22/09/2010
Director's details changed for Mr Hugh John Damer Colville on 2010-09-20
dot icon22/09/2010
Director's details changed for Mr Hugh John Damer Colville on 2010-09-20
dot icon15/09/2010
Accounts for a dormant company made up to 2010-04-05
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/02/2010
Appointment of Miss Elizabeth Alison Birchley as a director
dot icon09/02/2010
Termination of appointment of Imperial Property Company Limited as a director
dot icon05/02/2010
Current accounting period shortened from 2010-06-30 to 2010-04-05
dot icon20/01/2010
Appointment of Simon James Hawley as a director
dot icon20/01/2010
Appointment of Mr Hugh John Damer Colville as a director
dot icon13/01/2010
Registered office address changed from , 409-411 Croydon Road, Beckenham, Kent, BR3 3PP, United Kingdom on 2010-01-13
dot icon12/01/2010
Termination of appointment of Ivan Fitzherbert as a secretary
dot icon08/01/2010
Resolutions
dot icon08/01/2010
Resolutions
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/06/2009
Return made up to 18/05/09; full list of members
dot icon07/05/2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon25/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon23/06/2008
Return made up to 18/05/08; full list of members
dot icon23/06/2008
Director's change of particulars / imperial property company LIMITED / 04/04/2008
dot icon18/04/2008
Registered office changed on 18/04/2008 from, 257B croydon road, beckenham, kent, BR3 3PS
dot icon18/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon09/07/2007
Return made up to 18/05/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon11/10/2006
Ad 02/10/06--------- £ si 60@1=60 £ ic 1/61
dot icon28/07/2006
Resolutions
dot icon03/06/2006
Registered office changed on 03/06/06 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon03/06/2006
New director appointed
dot icon03/06/2006
New secretary appointed
dot icon03/06/2006
Director resigned
dot icon03/06/2006
Secretary resigned
dot icon18/05/2006
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

£183.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
183.00
-
0.00
183.00
-
2022
0
183.00
-
0.00
183.00
-
2023
0
183.00
-
0.00
183.00
-
2023
0
183.00
-
0.00
183.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

183.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/04/2024 - 31/03/2025
163
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/05/2006 - 18/05/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
18/05/2006 - 18/05/2006
9963
Wilson, Anthony Ashley
Director
26/11/2012 - 29/11/2023
37
Hawley, Simon James
Director
21/12/2009 - 19/10/2010
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD QUAY MANAGEMENT COMPANY LIMITED

BROAD QUAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/05/2006 with the registered office located at Parkway House, Hambrook Lane, Stoke Gifford BS34 8QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD QUAY MANAGEMENT COMPANY LIMITED?

toggle

BROAD QUAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/05/2006 .

Where is BROAD QUAY MANAGEMENT COMPANY LIMITED located?

toggle

BROAD QUAY MANAGEMENT COMPANY LIMITED is registered at Parkway House, Hambrook Lane, Stoke Gifford BS34 8QB.

What does BROAD QUAY MANAGEMENT COMPANY LIMITED do?

toggle

BROAD QUAY MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROAD QUAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Parkway House Hambrook Lane Stoke Gifford BS34 8QB on 2026-04-07.