BROADWALK PROPERTY & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BROADWALK PROPERTY & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07608851

Incorporation date

19/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2011)
dot icon20/04/2026
Director's details changed for Mrs Maria Christofi on 2026-04-03
dot icon20/04/2026
Change of details for Mr Kyriacos Aristodemos Christofi as a person with significant control on 2026-04-20
dot icon09/04/2026
Satisfaction of charge 1 in full
dot icon01/12/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/04/2025
Registration of charge 076088510002, created on 2025-04-15
dot icon09/12/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/11/2022
Cessation of Maria Christofi as a person with significant control on 2017-01-01
dot icon11/11/2022
Notification of Kyriacos Aristodemos Christofi as a person with significant control on 2016-04-06
dot icon11/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2022
Compulsory strike-off action has been discontinued
dot icon29/09/2022
Total exemption full accounts made up to 2020-09-30
dot icon12/09/2022
Registered office address changed from 42 Leighton Road Kentish Town London NW5 2QE England to Solar House 282 Chase Road London N14 6NZ on 2022-09-12
dot icon16/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon07/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon16/06/2016
Registered office address changed from 8 Green Lanes Palmers Green London N13 6JR to 42 Leighton Road Kentish Town London NW5 2QE on 2016-06-16
dot icon09/11/2015
Termination of appointment of Kyriacos Christofi as a director on 2015-11-09
dot icon23/09/2015
Registered office address changed from 8 Green Lanes London N13 6JR to 8 Green Lanes Palmers Green London N13 6JR on 2015-09-23
dot icon17/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon15/09/2015
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 8 Green Lanes London N13 6JR on 2015-09-15
dot icon08/09/2015
Compulsory strike-off action has been discontinued
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon14/01/2015
Previous accounting period extended from 2014-04-30 to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/02/2014
Termination of appointment of Fadi Gemayel as a director
dot icon07/02/2014
Appointment of Mrs Maria Christofi as a director
dot icon07/02/2014
Appointment of Mr Kyriacos Christofi as a director
dot icon07/02/2014
Registered office address changed from 64 Broad Walk Winchmore Hill London N21 3BX England on 2014-02-07
dot icon18/09/2013
Compulsory strike-off action has been discontinued
dot icon17/09/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon07/09/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon19/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.70K
-
0.00
2.09K
-
2022
1
47.32K
-
0.00
-
-
2022
1
47.32K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

47.32K £Ascended32.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maria Christofi
Director
31/01/2014 - Present
-
Gemayel, Fadi Sami
Director
19/04/2011 - 01/02/2014
27
Christofi, Kyriacos
Director
31/01/2014 - 09/11/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADWALK PROPERTY & DEVELOPMENT LIMITED

BROADWALK PROPERTY & DEVELOPMENT LIMITED is an(a) Active company incorporated on 19/04/2011 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWALK PROPERTY & DEVELOPMENT LIMITED?

toggle

BROADWALK PROPERTY & DEVELOPMENT LIMITED is currently Active. It was registered on 19/04/2011 .

Where is BROADWALK PROPERTY & DEVELOPMENT LIMITED located?

toggle

BROADWALK PROPERTY & DEVELOPMENT LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does BROADWALK PROPERTY & DEVELOPMENT LIMITED do?

toggle

BROADWALK PROPERTY & DEVELOPMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROADWALK PROPERTY & DEVELOPMENT LIMITED have?

toggle

BROADWALK PROPERTY & DEVELOPMENT LIMITED had 1 employees in 2022.

What is the latest filing for BROADWALK PROPERTY & DEVELOPMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mrs Maria Christofi on 2026-04-03.