BROADWALK PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BROADWALK PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07517132

Incorporation date

04/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 07517132 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2011)
dot icon16/04/2026
Registered office address changed to PO Box 4385, 07517132 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of officer Mrs Katy Hawkins changed to 07517132 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of officer Mr Daniel James Hawkins changed to 07517132 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of person with significant control Mr Daniel James Hawkins changed to 07517132 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon11/11/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon14/07/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon14/07/2023
Secretary's details changed for Ms Katy Brown on 2023-07-01
dot icon06/07/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon13/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
Termination of appointment of Daniel James Hawkins as a secretary on 2021-07-27
dot icon27/07/2021
Director's details changed for Mr Daniel James Hawkins on 2021-07-27
dot icon27/07/2021
Appointment of Ms Katy Brown as a secretary on 2021-07-27
dot icon27/07/2021
Director's details changed for Mr Daniel James Hawkins on 2021-07-27
dot icon27/07/2021
Secretary's details changed for Daniel James Hawkins on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon18/12/2018
Change of details for Mr Daniel James Hawkins as a person with significant control on 2018-01-28
dot icon18/12/2018
Director's details changed for Mr Daniel James Hawkins on 2018-01-28
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/06/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon03/04/2017
Confirmation statement made on 2017-02-04 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon18/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon29/04/2015
Termination of appointment of Gavin Ian Evans as a director on 2015-04-01
dot icon29/04/2015
Termination of appointment of Jacqueline Ann Hawkins as a director on 2015-04-01
dot icon01/04/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon03/03/2014
Registered office address changed from , First Floor 30B Crown Street, Brentwood, Essex, CM14 4BA, England on 2014-03-03
dot icon03/03/2014
Registered office address changed from , 1 the Broadwalk South, Brentwood, Essex, CM13 2BP, United Kingdom on 2014-03-03
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/09/2012
Termination of appointment of Alan Fisher as a director
dot icon20/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Gavin Ian Evans on 2012-01-02
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-29
dot icon29/12/2011
Secretary's details changed for Mr Daniel James Hawkins on 2011-12-29
dot icon24/11/2011
Appointment of Mrs Jacqueline Ann Hawkins as a director
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon05/08/2011
Appointment of Mr Gavin Ian Evans as a director
dot icon04/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,006.45 % *

* during past year

Cash in Bank

£343.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
04/04/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.63K
-
0.00
31.00
-
2022
2
93.97K
-
0.00
343.00
-
2022
2
93.97K
-
0.00
343.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

93.97K £Ascended464.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.00 £Ascended1.01K % *

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
Hawkins, Daniel James
Director
04/02/2011 - Present
5
Evans, Gavin Ian
Director
01/08/2011 - 01/04/2015
4
Fisher, Alan
Director
04/02/2011 - 11/09/2012
1
Hawkins, Katy
Secretary
27/07/2021 - Present
-
Hawkins, Daniel James
Secretary
04/02/2011 - 27/07/2021
-

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+
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 MANAGEMENT LTD

BROADWALK PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 04/02/2011 with the registered office located at 4385, 07517132 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWALK PROPERTY MANAGEMENT LTD?

toggle

BROADWALK PROPERTY MANAGEMENT LTD is currently Active. It was registered on 04/02/2011 .

Where is BROADWALK PROPERTY MANAGEMENT LTD located?

toggle

BROADWALK PROPERTY MANAGEMENT LTD is registered at 4385, 07517132 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BROADWALK PROPERTY MANAGEMENT LTD do?

toggle

BROADWALK PROPERTY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BROADWALK PROPERTY MANAGEMENT LTD have?

toggle

BROADWALK PROPERTY MANAGEMENT LTD had 2 employees in 2022.

What is the latest filing for BROADWALK PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 16/04/2026: Registered office address changed to PO Box 4385, 07517132 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-16.