BROADGATE SOUTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADGATE SOUTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01881630

Incorporation date

30/01/1985

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 15/10/1986)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon16/09/2025
Full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with 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 Jonathan David Lovejoy as a director on 2023-06-30
dot icon02/03/2023
Cessation of Bluebutton Properties Uk Limited as a person with significant control on 2023-01-26
dot icon25/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon27/10/2022
Full accounts made up to 2022-03-31
dot icon28/03/2022
Appointment of Michael Andrew Wiseman as a director on 2022-03-16
dot icon23/03/2022
Termination of appointment of Edmond Wai Leung Ho as a director on 2022-03-11
dot icon12/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Resolutions
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon12/04/2021
Full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon07/01/2020
Notification of Bluebutton Circle Retail Phc 2013 Limited as a person with significant control on 2018-06-06
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon06/01/2020
Cessation of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 2018-06-06
dot icon06/01/2020
Cessation of Bluebutton (12702) Limited as a person with significant control on 2018-06-06
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon23/08/2018
Resolutions
dot icon03/07/2018
Particulars of variation of rights attached to shares
dot icon03/07/2018
Memorandum and Articles of Association
dot icon20/06/2018
Change of share class name or designation
dot icon14/06/2018
Appointment of Mr Edmond Wai Leung Ho as a director on 2018-06-14
dot icon08/06/2018
Resolutions
dot icon08/06/2018
Change of name notice
dot icon08/06/2018
Statement by Directors
dot icon08/06/2018
Statement of capital on 2018-06-08
dot icon08/06/2018
Solvency Statement dated 07/06/18
dot icon08/06/2018
Resolutions
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon11/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
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 icon03/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
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 icon06/01/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon02/09/2015
Amended full accounts made up to 2014-03-31
dot icon26/06/2015
Auditor's resignation
dot icon11/06/2015
Termination of appointment of Matthew Pinsent as a director on 2015-05-22
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 icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon06/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon06/01/2014
Director's details changed for Lucinda Margaret Bell on 2014-01-06
dot icon06/01/2014
Director's details changed for Mrs Sarah Morrell Barzycki on 2014-01-06
dot icon06/01/2014
Director's details changed for Mr Nigel Mark Webb on 2014-01-06
dot icon31/12/2013
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 icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon23/07/2012
Memorandum and Articles of Association
dot icon23/07/2012
Resolutions
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 icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon05/07/2011
Termination of appointment of Graham Roberts as a director
dot icon04/01/2011
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 icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon04/08/2010
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 icon31/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon21/01/2010
Previous accounting period shortened from 2009-03-30 to 2009-03-29
dot icon02/12/2009
Termination of appointment of Andrew Jones as a director
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 icon20/01/2009
Return made up to 14/12/08; full list of members
dot icon03/12/2008
Appointment terminated director stephen hester
dot icon19/02/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon07/01/2008
Location of register of members
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon06/08/2007
Director resigned
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
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 icon05/02/2007
Director's particulars changed
dot icon23/01/2007
Full accounts made up to 2006-03-31
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 icon07/01/2005
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 icon08/01/2004
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; full list of members
dot icon12/08/2002
Auditor's resignation
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon08/03/2002
New director appointed
dot icon27/12/2001
Return made up to 14/12/01; no 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 icon30/03/2001
Director resigned
dot icon16/01/2001
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
Secretary resigned
dot icon03/10/2000
New secretary appointed
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; full list 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 icon13/03/1999
Director resigned
dot icon13/03/1999
Director resigned
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 icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Return made up to 14/12/98; no change of members
dot icon13/10/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon14/05/1998
Auditor's resignation
dot icon03/04/1998
Return made up to 14/12/97; no change of members
dot icon19/03/1998
Secretary's particulars changed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon07/04/1997
Return made up to 14/12/96; full list of members
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
New secretary appointed
dot icon13/12/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon08/11/1996
Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS
dot icon21/08/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon26/04/1996
Director resigned
dot icon03/04/1996
Director resigned
dot icon27/02/1996
New director appointed
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon14/02/1996
Return made up to 14/12/95; no change of members
dot icon14/02/1996
Location of register of members address changed
dot icon02/11/1995
Secretary resigned;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 icon21/02/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon08/11/1994
Application for reregistration from PLC to private
dot icon08/11/1994
Re-registration of Memorandum and Articles
dot icon08/11/1994
Resolutions
dot icon08/11/1994
Resolutions
dot icon29/04/1994
Full accounts made up to 1993-09-30
dot icon12/04/1994
Director resigned;new director appointed
dot icon28/02/1994
New director appointed
dot icon25/02/1994
Return made up to 14/12/93; full list of members
dot icon01/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Director resigned
dot icon28/04/1993
New director appointed
dot icon28/04/1993
New director appointed
dot icon25/04/1993
Accounting reference date extended from 30/06 to 30/09
dot icon13/04/1993
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 icon23/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon28/01/1993
Return made up to 14/12/92; full list of members
dot icon06/01/1993
Registered office changed on 06/01/93 from: 9 marylebone lane london W1M 5FB
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Director resigned
dot icon20/11/1992
Director resigned
dot icon18/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon14/09/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon18/02/1992
Secretary resigned
dot icon14/02/1992
Director's particulars changed
dot icon06/02/1992
Full accounts made up to 1991-06-30
dot icon16/01/1992
Return made up to 14/12/91; full list of members
dot icon30/06/1991
Director resigned
dot icon11/02/1991
Full accounts made up to 1990-06-30
dot icon23/01/1991
Return made up to 14/12/90; full list of members
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Director resigned
dot icon12/11/1990
Memorandum and Articles of Association
dot icon12/11/1990
Nc dec already adjusted 06/11/90
dot icon12/11/1990
Resolutions
dot icon12/11/1990
Resolutions
dot icon12/11/1990
Director resigned
dot icon05/11/1990
New director appointed
dot icon29/10/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon27/03/1990
Full accounts made up to 1989-06-30
dot icon26/02/1990
Return made up to 14/12/89; full list of members
dot icon19/02/1990
Director resigned
dot icon10/10/1989
Registered office changed on 10/10/89 from: 53-55 queen anne street london W1M 9FA
dot icon02/08/1989
Director's particulars changed
dot icon27/06/1989
Director's particulars changed
dot icon19/05/1989
Full accounts made up to 1988-06-30
dot icon31/01/1989
Director's particulars changed
dot icon25/11/1988
Director's particulars changed
dot icon04/11/1988
Return made up to 16/09/88; full list of members
dot icon27/10/1988
Director resigned
dot icon27/10/1988
New director appointed
dot icon21/07/1988
Full accounts made up to 1987-06-30
dot icon11/05/1988
Director resigned;new director appointed
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon21/08/1987
New director appointed
dot icon21/08/1987
Director resigned
dot icon12/06/1987
Full accounts made up to 1986-06-30
dot icon26/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
New director appointed
dot icon24/11/1986
New director appointed
dot icon30/10/1986
Company type changed from pri to PLC
dot icon15/10/1986
Accounting reference date extended from 31/03 to 30/06

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
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
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
16/03/2022 - Present
37
Jones, Andrew Marc
Director
13/07/2006 - 05/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
05/12/2016 - Present
298
Mckechnie, James
Director
28/03/1994 - 13/12/1995
22
Mckechnie, James
Director
28/03/1994 - 28/06/1998
22

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 SOUTH MANAGEMENT LIMITED

BROADGATE SOUTH MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/1985 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 SOUTH MANAGEMENT LIMITED?

toggle

BROADGATE SOUTH MANAGEMENT LIMITED is currently Active. It was registered on 30/01/1985 .

Where is BROADGATE SOUTH MANAGEMENT LIMITED located?

toggle

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

What does BROADGATE SOUTH MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROADGATE SOUTH MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with updates.