BROADVIEWS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROADVIEWS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02622773

Incorporation date

21/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

2 Broadviews South Road, Hythe CT21 6BACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1991)
dot icon02/09/2025
Change of details for Mrs Patricia Ann Main as a person with significant control on 2025-09-02
dot icon02/09/2025
Notification of Malcolm Anthony Main as a person with significant control on 2025-09-02
dot icon11/08/2025
Micro company accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon13/02/2025
Cessation of Nicola Jane Stitchman as a person with significant control on 2024-11-29
dot icon13/02/2025
Cessation of Malcolm Anthony Main as a person with significant control on 2024-09-09
dot icon09/12/2024
Appointment of Mrs Pamela Jane Geewater as a director on 2024-12-09
dot icon09/12/2024
Notification of Pamela Jane Geewater as a person with significant control on 2024-11-29
dot icon29/11/2024
Termination of appointment of Alison Clare Collins as a director on 2024-11-29
dot icon29/11/2024
Cessation of Alison Clare Collins as a person with significant control on 2024-11-29
dot icon11/09/2024
Micro company accounts made up to 2024-06-30
dot icon11/09/2024
Registered office address changed from , 3 Broadviews, South Road, Hythe, Kent, CT21 6BA to 2 Broadviews South Road Hythe CT21 6BA on 2024-09-11
dot icon11/09/2024
Appointment of Mrs Patricia Ann Main as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Malcolm Anthony Main as a director on 2024-09-11
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon30/04/2024
Termination of appointment of Josephine Marie Bateman as a director on 2024-04-16
dot icon30/04/2024
Appointment of Mr Richard John Bateman as a director on 2024-04-30
dot icon30/04/2024
Cessation of Josephine Marie Bateman as a person with significant control on 2024-04-16
dot icon30/04/2024
Notification of Richard John Bateman as a person with significant control on 2024-04-30
dot icon06/02/2024
Micro company accounts made up to 2023-06-30
dot icon29/09/2023
Notification of Patricia Ann Main as a person with significant control on 2023-08-15
dot icon14/09/2023
Notification of Alison Clare Collins as a person with significant control on 2023-08-15
dot icon14/09/2023
Notification of Nicola Jane Stitchman as a person with significant control on 2023-08-15
dot icon15/08/2023
Appointment of Mr Steven Paul Collins as a secretary on 2023-08-15
dot icon15/08/2023
Appointment of Mrs Alison Clare Collins as a director on 2023-08-15
dot icon15/08/2023
Termination of appointment of Brian Reginald Crack as a secretary on 2023-08-15
dot icon15/08/2023
Termination of appointment of Brian Reginald Crack as a director on 2023-08-15
dot icon15/08/2023
Cessation of Brian Reginald Crack as a person with significant control on 2023-06-20
dot icon15/08/2023
Confirmation statement made on 2023-06-21 with updates
dot icon05/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon26/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon01/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon04/07/2017
Notification of Malcolm Anthony Main as a person with significant control on 2016-06-21
dot icon04/07/2017
Notification of Josephine Marie Bateman as a person with significant control on 2016-06-21
dot icon04/07/2017
Notification of Brian Reginald Crack as a person with significant control on 2016-06-21
dot icon03/03/2017
Micro company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon05/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon19/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/07/2010
Director's details changed for Josephine Marie Bateman on 2010-06-21
dot icon13/07/2010
Director's details changed for Malcolm Anthony Main on 2010-06-21
dot icon13/07/2010
Director's details changed for Mr Brian Reginald Crack on 2010-06-21
dot icon22/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 21/06/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/07/2008
Return made up to 21/06/08; full list of members
dot icon15/07/2007
Return made up to 21/06/07; no change of members
dot icon18/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 21/06/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 21/06/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/07/2003
Return made up to 21/06/03; full list of members
dot icon12/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 21/06/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 21/06/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-06-30
dot icon14/07/2000
Return made up to 21/06/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon13/07/1999
Return made up to 21/06/99; no change of members
dot icon10/03/1999
Full accounts made up to 1998-06-30
dot icon20/07/1998
Return made up to 21/06/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-06-30
dot icon16/07/1997
Return made up to 21/06/97; full list of members
dot icon06/03/1997
Full accounts made up to 1996-06-30
dot icon15/07/1996
Return made up to 21/06/96; no change of members
dot icon05/01/1996
Full accounts made up to 1995-06-30
dot icon14/07/1995
Return made up to 21/06/95; no change of members
dot icon08/12/1994
Full accounts made up to 1994-06-30
dot icon07/07/1994
Return made up to 21/06/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-06-30
dot icon01/10/1993
Director resigned;new director appointed
dot icon14/07/1993
Return made up to 21/06/93; no change of members
dot icon15/02/1993
Full accounts made up to 1992-06-30
dot icon08/09/1992
Return made up to 21/06/92; full list of members
dot icon21/08/1991
Accounting reference date notified as 30/06
dot icon21/06/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
30.00
-
0.00
-
-
2022
0
30.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Josephine Marie
Director
25/09/1993 - 16/04/2024
-
Main, Malcolm Anthony
Director
05/03/2000 - 11/09/2024
-
Collins, Alison Clare
Director
15/08/2023 - 29/11/2024
4
Meller, John Henry
Director
21/06/1991 - 05/03/2000
-
Norton, Frederick Graham
Director
21/06/1991 - 13/09/1993
-

Persons with Significant Control

12
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 BROADVIEWS RESIDENTS ASSOCIATION LIMITED

BROADVIEWS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/06/1991 with the registered office located at 2 Broadviews South Road, Hythe CT21 6BA. There are currently 4 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 BROADVIEWS RESIDENTS ASSOCIATION LIMITED?

toggle

BROADVIEWS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 21/06/1991 .

Where is BROADVIEWS RESIDENTS ASSOCIATION LIMITED located?

toggle

BROADVIEWS RESIDENTS ASSOCIATION LIMITED is registered at 2 Broadviews South Road, Hythe CT21 6BA.

What does BROADVIEWS RESIDENTS ASSOCIATION LIMITED do?

toggle

BROADVIEWS RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROADVIEWS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/09/2025: Change of details for Mrs Patricia Ann Main as a person with significant control on 2025-09-02.