BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED

Register to unlock more data on OkredoRegister

BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037406

Incorporation date

15/07/1986

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon16/09/2025
Full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon30/11/2023
Full accounts made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Benjamin Ayimadu Asamoah as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Michael Andrew Wiseman as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Jonathan David Lovejoy as a director on 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon27/10/2022
Full accounts made up to 2022-03-31
dot icon29/06/2022
Termination of appointment of Sarah France Csukas as a director on 2022-06-29
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon08/02/2022
Termination of appointment of David Geoffrey Gardiner as a director on 2021-10-31
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon12/04/2021
Full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon28/01/2020
Director's details changed for Mr David Geoffrey Gardiner on 2018-05-31
dot icon29/12/2019
Appointment of Mr Nigel Mark Webb as a director on 2019-12-17
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon03/04/2019
Termination of appointment of a director
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-04-01
dot icon01/04/2019
Rectified AP01 was removed from the register on 03/06/2019 because it is factually inaccurate or is derived from something factually inaccurate.
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon03/12/2018
Cessation of British Land Broadgate 2005 Limited as a person with significant control on 2016-04-06
dot icon03/12/2018
Change of details for Bluebutton Properties Uk Limited as a person with significant control on 2016-04-06
dot icon03/12/2018
Cessation of Broadgate (Phc 6) 2005 Limited as a person with significant control on 2016-04-06
dot icon20/11/2018
Notification of Broadgate (Phc 6) 2005 Limited as a person with significant control on 2016-04-06
dot icon20/11/2018
Notification of British Land Broadgate 2005 Limited as a person with significant control on 2016-04-06
dot icon20/11/2018
Notification of Bluebutton Properties Uk Limited as a person with significant control on 2016-04-06
dot icon20/11/2018
Cessation of Bluebutton Properties Uk Limited as a person with significant control on 2016-04-06
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-14 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 icon09/02/2016
Termination of appointment of a director
dot icon08/02/2016
Appointment of Sarah France Csukas as a director on 2016-01-12
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon16/12/2015
Termination of appointment of Stephen Paterson as a director on 2015-12-15
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon20/10/2015
Director's details changed for Mr David Ian Lockyer on 2015-10-01
dot icon23/06/2015
Auditor's resignation
dot icon23/06/2015
Termination of appointment of Matthew Pinsent as a director on 2015-05-22
dot icon19/06/2015
Appointment of Mr David Ian Lockyer as a director on 2015-05-22
dot icon19/06/2015
Termination of appointment of Matthew Pinsent as a director on 2015-05-22
dot icon16/04/2015
Director's details changed for David Gardiner on 2015-04-09
dot icon25/03/2015
Full accounts made up to 2014-03-31
dot icon26/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon19/12/2014
Previous accounting period extended from 2014-03-28 to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon15/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon02/03/2012
Full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/11/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon23/02/2011
Appointment of David Gardiner as a director
dot icon02/02/2011
Termination of appointment of Antony Bones as a director
dot icon05/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon22/04/2010
Full accounts made up to 2009-03-31
dot icon21/04/2010
Appointment of Matthew Pinsent as a director
dot icon14/04/2010
Termination of appointment of Nicholas Bates as a director
dot icon29/01/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon29/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/01/2010
Previous accounting period shortened from 2009-03-30 to 2009-03-29
dot icon29/06/2009
Full accounts made up to 2008-03-31
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon30/01/2009
Accounting reference date shortened from 31/03/2008 to 30/03/2008
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon19/02/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 14/12/07; full list of members
dot icon10/01/2008
Location of register of members
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon14/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Resolutions
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon27/03/2007
Full accounts made up to 2006-03-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon08/02/2007
Director resigned
dot icon05/02/2007
Return made up to 14/12/06; full list of members
dot icon10/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon18/01/2006
Return made up to 14/12/05; full list of members
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon10/01/2005
New director appointed
dot icon04/01/2005
Return made up to 14/12/04; full list of members
dot icon22/10/2004
Director's particulars changed
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Director's particulars changed
dot icon11/03/2004
Secretary's particulars changed
dot icon06/01/2004
Return made up to 14/12/03; full list of members
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 14/12/02; no change of members
dot icon12/08/2002
Auditor's resignation
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon27/12/2001
Return made up to 14/12/01; change of members
dot icon27/12/2001
Location of register of members address changed
dot icon03/08/2001
Full accounts made up to 2001-03-31
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon30/03/2001
Director resigned
dot icon24/01/2001
Return made up to 14/12/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Director's particulars changed
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon11/07/2000
Director's particulars changed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Return made up to 14/12/99; change of members
dot icon12/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon11/03/1999
Resolutions
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 14/12/98; no change of members
dot icon14/05/1998
Auditor's resignation
dot icon19/03/1998
Secretary's particulars changed
dot icon22/01/1998
Return made up to 14/12/97; full list of members
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon22/01/1997
Return made up to 14/12/96; no change of members
dot icon08/11/1996
Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS
dot icon17/07/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon10/05/1996
Full accounts made up to 1995-09-30
dot icon16/04/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon14/02/1996
Return made up to 14/12/95; no change of members
dot icon02/11/1995
New secretary appointed
dot icon20/06/1995
Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB
dot icon23/05/1995
Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY
dot icon02/05/1995
Full accounts made up to 1994-09-30
dot icon04/02/1995
Return made up to 14/12/94; full list of members
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon14/12/1994
Re-registration of Memorandum and Articles
dot icon14/12/1994
Application for reregistration from PLC to private
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon10/12/1994
Director resigned
dot icon10/12/1994
Director resigned
dot icon12/09/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon03/05/1994
Full accounts made up to 1993-09-30
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon16/02/1994
Return made up to 14/12/93; full list of members
dot icon05/05/1993
Accounting reference date extended from 30/06 to 30/09
dot icon02/04/1993
Full accounts made up to 1992-06-30
dot icon30/03/1993
Registered office changed on 30/03/93 from: 199 bishopsgate london EC2M 3TT
dot icon17/01/1993
Return made up to 14/12/92; full list of members
dot icon05/01/1993
Registered office changed on 05/01/93 from: 9 marylebone lane london W1M 5FB
dot icon14/09/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon17/02/1992
Secretary resigned
dot icon13/02/1992
Director's particulars changed
dot icon11/02/1992
Full accounts made up to 1991-06-30
dot icon17/01/1992
Return made up to 14/12/91; full list of members
dot icon23/09/1991
New director appointed
dot icon11/02/1991
Full accounts made up to 1990-06-30
dot icon23/01/1991
Return made up to 14/12/90; no change of members
dot icon15/10/1990
Director resigned
dot icon10/07/1990
New director appointed
dot icon26/02/1990
Return made up to 14/12/89; full list of members
dot icon05/02/1990
Full accounts made up to 1989-06-30
dot icon09/10/1989
Registered office changed on 09/10/89 from: 53-55 queen anne street london W1M 9FA
dot icon31/08/1989
Director resigned
dot icon31/08/1989
Director resigned
dot icon31/08/1989
Director resigned
dot icon31/08/1989
Director resigned
dot icon31/08/1989
Director resigned
dot icon31/08/1989
Director resigned
dot icon31/08/1989
Director resigned
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon02/08/1989
Director's particulars changed
dot icon28/06/1989
Director's particulars changed
dot icon11/05/1989
Full accounts made up to 1988-06-30
dot icon25/01/1989
Director's particulars changed
dot icon23/11/1988
Director's particulars changed
dot icon02/11/1988
Return made up to 16/09/88; full list of members
dot icon27/10/1988
New director appointed
dot icon27/10/1988
Director resigned
dot icon27/07/1988
Full accounts made up to 1987-06-30
dot icon18/04/1988
Director resigned;new director appointed
dot icon28/03/1988
Secretary resigned;new secretary appointed
dot icon27/11/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return of allotments
dot icon24/11/1986
New director appointed
dot icon05/11/1986
Alter share structure
dot icon30/10/1986
Company type changed from pri to PLC
dot icon29/10/1986
Certificate of change of name
dot icon17/10/1986
Accounting reference date notified as 30/06
dot icon22/09/1986
Registered office changed on 22/09/86 from: 50 old street london EC1V 9AQ
dot icon22/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1986
Certificate of 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
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiseman, Michael Andrew
Director
30/06/2023 - Present
37
Jones, Andrew Marc
Director
13/07/2006 - 04/06/2007
540
Camp, David John
Director
18/04/1994 - 14/01/1996
109
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
05/12/2016 - Present
298
Kalman, Stephen Lionel
Director
10/02/1999 - 15/07/1999
55

Persons with Significant Control

4
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 BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED

BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED is an(a) Active company incorporated on 15/07/1986 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 5 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 MANAGEMENT (BISHOPSGATE) LIMITED?

toggle

BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED is currently Active. It was registered on 15/07/1986 .

Where is BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED located?

toggle

BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED do?

toggle

BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED?

toggle

The latest filing was on 16/09/2025: Full accounts made up to 2025-03-31.