BROADFIELD COURT LLP

Register to unlock more data on OkredoRegister

BROADFIELD COURT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC323299

Incorporation date

19/10/2006

Size

Small

Classification

-

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon19/09/2025
Registration of charge OC3232990016, created on 2025-09-18
dot icon04/02/2025
Accounts for a small company made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon22/10/2024
Change of details for Mr Daniel Paul Uzel as a person with significant control on 2020-09-15
dot icon22/10/2024
Change of details for Mr Nicholas James Martin Uzel as a person with significant control on 2020-09-15
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon02/11/2022
Change of details for Mr Nicholas James Martin Uzel as a person with significant control on 2022-11-02
dot icon02/11/2022
Member's details changed for Mr Nicholas James Martin Uzel on 2022-11-02
dot icon28/03/2022
Member's details changed for Mr Daniel Paul Uzel on 2022-03-09
dot icon28/03/2022
Change of details for Mr Daniel Paul Uzel as a person with significant control on 2022-03-09
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon17/08/2021
Member's details changed for Mr Nicholas James Martin Uzel on 2021-07-05
dot icon17/08/2021
Change of details for Mr Nicholas James Martin Uzel as a person with significant control on 2021-07-05
dot icon23/03/2021
Change of details for Mr Nicholas James Martin Uzel as a person with significant control on 2021-03-23
dot icon23/03/2021
Change of details for Mr Daniel Paul Uzel as a person with significant control on 2021-03-23
dot icon23/03/2021
Member's details changed for Mr Daniel Paul Uzel on 2021-03-23
dot icon23/03/2021
Member's details changed for Mr Nicholas James Martin Uzel on 2021-03-23
dot icon23/03/2021
Member's details changed for Mr Ralph Charles Uzel on 2021-03-23
dot icon27/11/2020
Accounts for a small company made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon30/09/2020
Registration of charge OC3232990015, created on 2020-09-17
dot icon23/09/2020
Satisfaction of charge OC3232990014 in full
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon08/10/2019
Change of details for Mr Daniel Paul Uzel as a person with significant control on 2017-07-19
dot icon06/03/2019
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon11/10/2018
Change of details for Mr Nicholas James Martin Uzel as a person with significant control on 2018-10-10
dot icon10/10/2018
Member's details changed for Mr Nicholas James Martin Uzel on 2018-10-10
dot icon10/10/2018
Member's details changed for Mr Daniel Paul Uzel on 2018-10-10
dot icon10/10/2018
Change of details for Mr Nicholas James Martin Uzel as a person with significant control on 2018-10-10
dot icon10/10/2018
Member's details changed for Mr Nicholas James Martin Uzel on 2018-10-10
dot icon10/10/2018
Change of details for Mr Daniel Paul Uzel as a person with significant control on 2018-10-10
dot icon10/10/2018
Member's details changed for Mr Daniel Paul Uzel on 2018-10-10
dot icon10/05/2018
Member's details changed for Grammont Properties Limited on 2018-05-10
dot icon10/05/2018
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Acre House 11/15 William Road London NW1 3ER on 2018-05-10
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon09/10/2016
Accounts for a small company made up to 2016-03-31
dot icon02/12/2015
Member's details changed for Mr Ralph Charles Uzel on 2015-12-01
dot icon02/12/2015
Member's details changed for Mr Daniel Paul Uzel on 2015-12-01
dot icon02/12/2015
Member's details changed for Mr Nicholas James Martin Uzel on 2015-12-01
dot icon01/12/2015
Annual return made up to 2015-10-19
dot icon01/12/2015
Member's details changed for Mr Ralph Charles Uzel on 2015-10-19
dot icon01/12/2015
Member's details changed for Mr Nicholas James Martin Uzel on 2015-10-19
dot icon01/12/2015
Member's details changed for Mr Daniel Paul Uzel on 2015-10-19
dot icon16/10/2015
Registration of charge OC3232990014, created on 2015-09-30
dot icon06/10/2015
Satisfaction of charge 1 in full
dot icon06/10/2015
Satisfaction of charge 3 in full
dot icon06/10/2015
Satisfaction of charge 8 in full
dot icon06/10/2015
Satisfaction of charge 2 in full
dot icon06/10/2015
Satisfaction of charge 4 in full
dot icon06/10/2015
Satisfaction of charge 6 in full
dot icon06/10/2015
Satisfaction of charge 5 in full
dot icon06/10/2015
Satisfaction of charge 7 in full
dot icon06/10/2015
Satisfaction of charge 12 in full
dot icon06/10/2015
Satisfaction of charge 9 in full
dot icon06/10/2015
Satisfaction of charge 10 in full
dot icon06/10/2015
Satisfaction of charge 11 in full
dot icon06/10/2015
Satisfaction of charge 13 in full
dot icon03/10/2015
Accounts for a small company made up to 2015-03-31
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-19
dot icon21/10/2014
Member's details changed for Nicholas James Martin Uzel on 2014-10-19
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-10-19
dot icon05/12/2013
Member's details changed for Mr Ralph Charles Uzel on 2013-10-19
dot icon05/12/2013
Member's details changed for Grammont Properties Limited on 2013-10-19
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-10-19
dot icon05/12/2012
Registered office address changed from C/O King & King Roxburgh House 273-287 Regent Street London W1B 2HA on 2012-12-05
dot icon06/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-19
dot icon02/12/2010
Annual return made up to 2010-10-19
dot icon02/12/2010
Member's details changed for Grammont Properties Limited on 2010-10-01
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-10-19
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Annual return made up to 19/10/08
dot icon21/01/2009
Annual return made up to 19/10/07
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/12/2007
Particulars of mortgage/charge
dot icon08/12/2007
Particulars of mortgage/charge
dot icon08/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/09/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon03/01/2007
New member appointed
dot icon05/12/2006
New member appointed
dot icon19/10/2006
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
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uzel, Ralph Charles
LLP Designated Member
19/10/2006 - Present
-
Uzel, Daniel Paul
LLP Designated Member
01/11/2006 - Present
-
Uzel, Nicholas James Martin
LLP Designated Member
19/10/2006 - Present
-
GRAMMONT PROPERTIES LIMITED
LLP Designated Member
01/11/2006 - Present
-

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+
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 BROADFIELD COURT LLP

BROADFIELD COURT LLP is an(a) Active company incorporated on 19/10/2006 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 BROADFIELD COURT LLP?

toggle

BROADFIELD COURT LLP is currently Active. It was registered on 19/10/2006 .

Where is BROADFIELD COURT LLP located?

toggle

BROADFIELD COURT LLP is registered at Acre House, 11/15 William Road, London NW1 3ER.

What is the latest filing for BROADFIELD COURT LLP?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.