BROADGATE PROFESSIONAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADGATE PROFESSIONAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079905

Incorporation date

14/07/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1995)
dot icon16/04/2026
Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-16
dot icon26/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon27/02/2025
Termination of appointment of Caa Registrars Limited as a secretary on 2025-02-27
dot icon27/02/2025
Appointment of Martin Gilbert as a secretary on 2025-02-27
dot icon22/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon14/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon16/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon15/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon07/08/2018
Appointment of Caa Registrars Limited as a secretary on 2017-12-11
dot icon07/08/2018
Termination of appointment of Marilyn Helen Cornell as a secretary on 2017-12-11
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon02/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon07/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/10/2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2014-10-14
dot icon30/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon10/08/2010
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 2010-08-10
dot icon22/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon20/07/2009
Return made up to 14/07/09; full list of members
dot icon15/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon20/08/2008
Return made up to 14/07/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
dot icon03/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/07/2007
Return made up to 14/07/07; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: treasure house 19/21 hatton garden london EC1N 8LF
dot icon17/07/2007
Return made up to 14/07/06; full list of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon23/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon17/08/2005
Return made up to 14/07/05; full list of members
dot icon26/11/2004
Accounts for a dormant company made up to 2004-07-31
dot icon26/11/2004
Return made up to 14/07/04; full list of members
dot icon28/11/2003
Accounts for a dormant company made up to 2003-07-31
dot icon28/07/2003
Return made up to 14/07/03; full list of members
dot icon18/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon23/08/2002
Return made up to 14/07/02; full list of members
dot icon08/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon08/03/2002
Resolutions
dot icon09/08/2001
Return made up to 14/07/01; full list of members
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon16/08/2000
Return made up to 14/07/00; full list of members
dot icon05/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon05/06/2000
Resolutions
dot icon30/07/1999
Return made up to 14/07/99; full list of members
dot icon30/07/1999
Registered office changed on 30/07/99 from: treasure house 19/21 hatton gardens london EC1N 8BA
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon24/07/1998
Return made up to 14/07/98; full list of members
dot icon15/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon15/05/1998
Resolutions
dot icon02/10/1997
Return made up to 14/07/97; full list of members
dot icon27/04/1997
Accounts for a dormant company made up to 1996-07-31
dot icon27/04/1997
Resolutions
dot icon29/11/1996
Return made up to 14/07/96; full list of members
dot icon25/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1995
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
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
1
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/07/1995 - 13/07/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/07/1995 - 13/07/1995
36021
CAA REGISTRARS LIMITED
Corporate Secretary
11/12/2017 - 27/02/2025
22
Gilbert, Martin Michael
Director
14/07/1995 - Present
5
Cornell, Marilyn Helen
Secretary
13/07/1995 - 10/12/2017
-

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 BROADGATE PROFESSIONAL MANAGEMENT LIMITED

BROADGATE PROFESSIONAL MANAGEMENT LIMITED is an(a) Active company incorporated on 14/07/1995 with the registered office located at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP. There are currently 2 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 PROFESSIONAL MANAGEMENT LIMITED?

toggle

BROADGATE PROFESSIONAL MANAGEMENT LIMITED is currently Active. It was registered on 14/07/1995 .

Where is BROADGATE PROFESSIONAL MANAGEMENT LIMITED located?

toggle

BROADGATE PROFESSIONAL MANAGEMENT LIMITED is registered at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP.

What does BROADGATE PROFESSIONAL MANAGEMENT LIMITED do?

toggle

BROADGATE PROFESSIONAL MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BROADGATE PROFESSIONAL MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-16.