BROADGATE FINANCING PLC

Register to unlock more data on OkredoRegister

BROADGATE FINANCING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316365

Incorporation date

17/12/2004

Size

Interim

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2004)
dot icon24/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon04/12/2025
Interim accounts made up to 2025-09-30
dot icon11/06/2025
Full accounts made up to 2025-03-31
dot icon28/01/2025
Director's details changed for Mrs Kelly Marie Cleveland on 2024-10-25
dot icon23/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon28/11/2024
Interim accounts made up to 2024-09-30
dot icon21/10/2024
Appointment of Mrs Kelly Marie Cleveland as a director on 2024-10-18
dot icon18/10/2024
Termination of appointment of Darren Windsor Richards as a director on 2024-10-18
dot icon10/06/2024
Full accounts made up to 2024-03-31
dot icon08/01/2024
Interim accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon03/07/2023
Full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon14/12/2022
Interim accounts made up to 2022-09-30
dot icon20/06/2022
Full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon05/09/2021
Full accounts made up to 2021-03-31
dot icon06/05/2021
Director's details changed for Mr Hursh Shah on 2021-02-26
dot icon24/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon16/12/2020
Interim accounts made up to 2020-09-30
dot icon20/08/2020
Full accounts made up to 2020-03-31
dot icon29/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon09/12/2019
Interim accounts made up to 2019-09-30
dot icon13/06/2019
Full accounts made up to 2019-03-31
dot icon03/04/2019
Termination of appointment of a director
dot icon02/04/2019
Appointment of Mr Darren Windsor Richards as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-04-01
dot icon01/04/2019
Rectified The AP01 was removed from the public register on 04/06/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon19/11/2018
Interim accounts made up to 2018-09-30
dot icon22/05/2018
Full accounts made up to 2018-03-31
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon22/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon07/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon07/03/2017
Appointment of Mr David Ian Lockyer as a director on 2017-02-24
dot icon06/03/2017
Termination of appointment of Sarah Morrell Barzycki as a director on 2017-02-24
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon28/11/2016
Interim accounts made up to 2016-09-30
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon16/12/2015
Interim accounts made up to 2015-09-30
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Auditor's resignation
dot icon26/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/12/2014
Interim accounts made up to 2014-09-30
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Mr Timothy Andrew Roberts as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon04/08/2014
Appointment of Hursh Shah as a director on 2014-08-01
dot icon04/08/2014
Appointment of Mrs Sarah Morrell Barzycki as a director on 2014-08-01
dot icon04/08/2014
Appointment of Mr Christopher Michael John Forshaw as a director on 2014-08-01
dot icon14/01/2014
Interim accounts made up to 2013-09-30
dot icon07/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon10/12/2012
Interim accounts made up to 2012-09-30
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Swift Incorporations Limited as a secretary
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon04/07/2011
Termination of appointment of Graham Roberts as a director
dot icon10/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon01/12/2009
Interim accounts made up to 2009-09-30
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon20/01/2009
Return made up to 17/12/08; full list of members
dot icon05/12/2008
Interim accounts made up to 2008-09-30
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon01/08/2008
Full accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 17/12/07; full list of members
dot icon11/01/2008
Location of register of members
dot icon09/01/2008
Director resigned
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon12/02/2007
Return made up to 17/12/06; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon16/08/2006
Director resigned
dot icon09/01/2006
Return made up to 17/12/05; full list of members
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
Resolutions
dot icon07/09/2005
Director resigned
dot icon19/07/2005
Secretary's particulars changed
dot icon17/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Listing of particulars
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon17/01/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon21/12/2004
Certificate of authorisation to commence business and borrow
dot icon21/12/2004
Application to commence business
dot icon17/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleveland, Kelly Marie
Director
18/10/2024 - Present
48
Richards, Darren Windsor
Director
31/03/2019 - 18/10/2024
199
Shah, Hursh
Director
01/08/2014 - Present
114
Lockyer, David Ian
Director
24/02/2017 - Present
88
Roberts, Timothy Andrew
Director
01/08/2014 - 01/04/2019
506

Persons with Significant Control

0

No PSC data available.

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 BROADGATE FINANCING PLC

BROADGATE FINANCING PLC is an(a) Active company incorporated on 17/12/2004 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 BROADGATE FINANCING PLC?

toggle

BROADGATE FINANCING PLC is currently Active. It was registered on 17/12/2004 .

Where is BROADGATE FINANCING PLC located?

toggle

BROADGATE FINANCING PLC is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BROADGATE FINANCING PLC do?

toggle

BROADGATE FINANCING PLC operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROADGATE FINANCING PLC?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-17 with no updates.