BROADHAVEN LIMITED

Register to unlock more data on OkredoRegister

BROADHAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06824026

Incorporation date

19/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Churchill House, 137 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2009)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon15/04/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon29/01/2025
Satisfaction of charge 1 in full
dot icon12/01/2025
Change of details for Caroline Cuby as a person with significant control on 2022-06-19
dot icon24/06/2024
Micro company accounts made up to 2024-03-31
dot icon03/03/2024
Cessation of Solomon Sidney Cuby as a person with significant control on 2022-06-19
dot icon03/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon10/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon13/09/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon09/12/2019
Director's details changed for Andrew Carlile Barrs on 2019-12-09
dot icon09/12/2019
Appointment of Mr Jonathan Simon Cuby as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Solomon Sidney Cuby as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Solomon Sidney Cuby as a secretary on 2019-12-09
dot icon11/07/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Churchill House 137 Brent Street London NW4 4DJ on 2019-05-22
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon05/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/08/2014
Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-19
dot icon15/08/2014
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 2014-08-15
dot icon16/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon14/06/2011
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 2011-06-14
dot icon13/06/2011
Registered office address changed from C/O Harold Everett Wreford Llp Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 2011-06-13
dot icon13/06/2011
Registered office address changed from C/O Harold Everett Wreford Llp 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 2011-06-13
dot icon01/02/2011
Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 2011-02-01
dot icon14/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon12/03/2010
Director's details changed for Andrew Barry on 2010-02-19
dot icon10/03/2010
Statement of capital following an allotment of shares on 2009-04-21
dot icon12/12/2009
Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 2009-12-12
dot icon05/10/2009
Registered office address changed from Lower Ground Floor 233B Preston Road Wembley Middx HA8 8PE on 2009-10-05
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2009
Resolutions
dot icon28/04/2009
Resolutions
dot icon27/04/2009
Ad 21/04/09\gbp si 29@1=29\gbp ic 2/31\
dot icon27/04/2009
Director and secretary appointed solomon sidney cuby
dot icon27/04/2009
Director appointed andrew barry
dot icon24/04/2009
Registered office changed on 24/04/2009 from 2A forest drive theydon bois epping essex CM16 7EY
dot icon13/03/2009
Appointment terminated secretary theydon secretaries LIMITED
dot icon13/03/2009
Appointment terminated director elizabeth davies
dot icon19/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
723.43K
-
0.00
-
-
2022
0
570.80K
-
0.00
-
-
2023
0
418.76K
-
0.00
-
-
2023
0
418.76K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

418.76K £Descended-26.64 % *

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
Davies, Elizabeth Ann
Director
19/02/2009 - 19/02/2009
2280
Cuby, Solomon Sidney
Director
19/02/2009 - 09/12/2019
11
Barrs, Andrew Carlile
Director
19/02/2009 - Present
27
Cuby, Jonathan Simon
Director
09/12/2019 - Present
5
Cuby, Solomon Sidney
Secretary
19/02/2009 - 09/12/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADHAVEN LIMITED

BROADHAVEN LIMITED is an(a) Active company incorporated on 19/02/2009 with the registered office located at Churchill House, 137 Brent Street, London NW4 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADHAVEN LIMITED?

toggle

BROADHAVEN LIMITED is currently Active. It was registered on 19/02/2009 .

Where is BROADHAVEN LIMITED located?

toggle

BROADHAVEN LIMITED is registered at Churchill House, 137 Brent Street, London NW4 4DJ.

What does BROADHAVEN LIMITED do?

toggle

BROADHAVEN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROADHAVEN LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.