BROAD STREET APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

BROAD STREET APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05307569

Incorporation date

08/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Venture House Enterprise Way, Wyberton Fen, Boston, Lincolnshire PE21 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon27/02/2026
Appointment of Mrs Angela Nicholls as a secretary on 2026-02-27
dot icon18/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon10/11/2025
Director's details changed for Ms Patricia Anne Goulding on 2025-11-10
dot icon10/11/2025
Director's details changed for Peter Christopher Keily on 2025-11-10
dot icon10/11/2025
Director's details changed for Mrs Karen Jane Rushby on 2025-11-10
dot icon08/10/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ England to Venture House Enterprise Way Wyberton Fen Boston Lincolnshire PE21 7TW on 2025-10-08
dot icon08/10/2025
Termination of appointment of Hill & Clark Limited as a secretary on 2025-10-08
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ England to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2025-02-25
dot icon25/02/2025
Secretary's details changed for Hill & Clark Limited on 2025-02-01
dot icon25/02/2025
Director's details changed for Mrs Karen Jane Rushby on 2025-02-01
dot icon25/02/2025
Director's details changed for Ms Patricia Anne Goulding on 2025-02-01
dot icon25/02/2025
Director's details changed for Peter Christopher Keily on 2025-02-01
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon16/10/2024
Appointment of Hill & Clark Limited as a secretary on 2024-10-16
dot icon31/05/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon02/10/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ on 2023-10-02
dot icon21/09/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-09-16
dot icon10/08/2023
Appointment of Ms Patricia Anne Goulding as a director on 2023-04-29
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Termination of appointment of Brenda Valerie Brown as a director on 2023-05-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon08/11/2022
Appointment of Mrs Karen Jane Rushby as a director on 2022-04-29
dot icon14/10/2022
Appointment of Mrs Brenda Valerie Brown as a director on 2022-04-29
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon22/07/2022
Termination of appointment of Brian David Lee as a director on 2022-04-20
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Appointment of Hml Company Secretarial Services Limited as a secretary on 2022-01-01
dot icon17/02/2022
Termination of appointment of Doris Josephine Brenda Lee as a secretary on 2022-01-01
dot icon17/02/2022
Registered office address changed from 16 Sheep Market Spalding Lincolnshire PE11 1BE to 94 Park Lane Croydon Surrey CR0 1JB on 2022-02-17
dot icon21/01/2022
Confirmation statement made on 2021-12-08 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon15/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon20/09/2013
Appointment of Peter Christopher Keily as a director
dot icon20/08/2013
Termination of appointment of John Maddison as a director
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 08/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / brian lee / 08/12/2008
dot icon04/08/2008
Registered office changed on 04/08/2008 from 27 osborne street grimsby n e lincs DN31 1NU
dot icon09/06/2008
Director appointed john tracey maddison
dot icon09/06/2008
Director appointed brian david lee
dot icon05/06/2008
Secretary appointed doris josephine brenda lee
dot icon05/06/2008
Appointment terminated director denis patterson
dot icon05/06/2008
Appointment terminated secretary sarah patterson
dot icon23/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 08/12/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Ad 08/12/06--------- £ si 1@1=1
dot icon19/02/2007
Ad 06/10/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 28/07/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 07/07/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 25/05/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 21/04/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 04/01/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 28/04/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 27/01/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 24/02/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 24/02/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 09/01/06--------- £ si 1@1=1
dot icon16/02/2007
Ad 22/12/05--------- £ si 1@1=1
dot icon16/02/2007
Return made up to 08/12/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Ad 02/12/05--------- £ si 1@1=1
dot icon05/01/2006
Ad 04/11/05--------- £ si 1@1=1
dot icon05/01/2006
Return made up to 08/12/05; full list of members
dot icon05/01/2006
Location of register of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: 17-19 osborne street grimsby north east lincolnshire DN31 1HA
dot icon02/02/2005
Registered office changed on 02/02/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Secretary resigned
dot icon08/12/2004
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
33.68K
-
0.00
31.91K
-
2022
1
32.94K
-
0.00
31.66K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2022 - 16/09/2023
2825
HILL & CLARK LIMITED
Corporate Secretary
16/10/2024 - 08/10/2025
137
Patterson, Denis
Director
18/12/2004 - 03/06/2008
9
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/12/2004 - 08/12/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
08/12/2004 - 08/12/2004
9963

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 BROAD STREET APARTMENTS LIMITED

BROAD STREET APARTMENTS LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at Venture House Enterprise Way, Wyberton Fen, Boston, Lincolnshire PE21 7TW. 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 BROAD STREET APARTMENTS LIMITED?

toggle

BROAD STREET APARTMENTS LIMITED is currently Active. It was registered on 08/12/2004 .

Where is BROAD STREET APARTMENTS LIMITED located?

toggle

BROAD STREET APARTMENTS LIMITED is registered at Venture House Enterprise Way, Wyberton Fen, Boston, Lincolnshire PE21 7TW.

What does BROAD STREET APARTMENTS LIMITED do?

toggle

BROAD STREET APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROAD STREET APARTMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mrs Angela Nicholls as a secretary on 2026-02-27.