BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11617045

Incorporation date

11/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2018)
dot icon14/02/2026
Resolutions
dot icon05/02/2026
Memorandum and Articles of Association
dot icon29/01/2026
Appointment of Mr Akos Reitz as a director on 2026-01-21
dot icon27/01/2026
Termination of appointment of Simon Joseph Ives as a director on 2026-01-21
dot icon27/01/2026
Director's details changed for Mr Neel Shah on 2026-01-27
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/03/2025
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 2025-03-21
dot icon13/12/2024
Appointment of Mr Yuang Liu as a director on 2024-12-04
dot icon13/12/2024
Appointment of Miss Victoria Mccubbine as a director on 2024-12-04
dot icon28/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon23/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Termination of appointment of John Horner as a director on 2022-11-28
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon18/05/2022
Termination of appointment of Michael Sidney Lonergan as a director on 2022-05-18
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/09/2021
Appointment of Mr John Horner as a director on 2021-09-21
dot icon27/09/2021
Termination of appointment of Paolo Ulivi as a director on 2021-09-21
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon30/07/2020
Appointment of Lucy Sisman as a director on 2020-07-30
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon04/03/2020
Registered office address changed from 59-60 Russell Square London WC1B 4HP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2020-03-04
dot icon13/11/2019
Confirmation statement made on 2019-10-10 with updates
dot icon13/11/2019
Notification of a person with significant control statement
dot icon13/11/2019
Cessation of Ronald Whittle as a person with significant control on 2019-09-10
dot icon29/10/2019
Appointment of Mr Peter Charles Christopher Marshall as a director on 2019-10-18
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-10
dot icon07/10/2019
Particulars of variation of rights attached to shares
dot icon07/10/2019
Change of share class name or designation
dot icon05/09/2019
Appointment of Mr Paolo Ulivi as a director on 2019-03-14
dot icon10/04/2019
Appointment of Mr Simon Joseph Ives as a director on 2019-03-14
dot icon09/04/2019
Appointment of Mr Peter Charles Christopher Marshall as a secretary on 2019-03-14
dot icon08/04/2019
Appointment of Ms Lucy Sisman as a secretary on 2019-03-14
dot icon08/04/2019
Appointment of Ms Hilde Norma Johnston as a director on 2019-03-14
dot icon08/04/2019
Appointment of Mr Michael Sidney Lonergan as a director on 2019-03-14
dot icon08/04/2019
Resolutions
dot icon11/10/2018
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
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
699.09K
-
0.00
12.83K
-
2022
0
706.24K
-
0.00
19.87K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ronald Whittle
Director
11/10/2018 - Present
-
Mr Paolo Ulivi
Director
14/03/2019 - 21/09/2021
16
Mccubbine, Victoria
Director
04/12/2024 - Present
2
Reitz, Akos
Director
21/01/2026 - Present
2
Lonergan, Michael Sidney
Director
14/03/2019 - 18/05/2022
2

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 BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED

BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED is an(a) Active company incorporated on 11/10/2018 with the registered office located at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW. There are currently 11 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 BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED?

toggle

BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED is currently Active. It was registered on 11/10/2018 .

Where is BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED located?

toggle

BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW.

What does BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED do?

toggle

BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADWALK COURT (NOTTING HILL GATE) FREEHOLD LIMITED?

toggle

The latest filing was on 14/02/2026: Resolutions.