BROADWATER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADWATER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02401215

Incorporation date

05/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1989)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/12/2025
Appointment of Tw Block Management Ltd as a secretary on 2025-12-01
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon14/05/2025
Appointment of Ms Kelly Reading as a director on 2025-01-20
dot icon02/09/2024
Director's details changed for Mr Philip Stanley Richard Cunningham on 2024-08-31
dot icon02/09/2024
Registered office address changed from 34 Monson Road Tunbridge Wells Kent TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2024-09-02
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2023
Appointment of Mr Andrew James Grant as a director on 2023-06-28
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon26/06/2023
Termination of appointment of Sion Properties Ltd as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Worldwide Asset Man Ltd as a director on 2023-06-26
dot icon26/06/2023
Appointment of Mr Damian Halford as a director on 2023-06-26
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/02/2022
Termination of appointment of Richard Angelis as a director on 2022-02-08
dot icon05/08/2021
Director's details changed for Worldwide Asset Man Ltd on 2021-08-04
dot icon15/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/07/2021
Registered office address changed from Alexandre Boyes (Management) Limited 48 Mount Ephraim Tunbridge Wells TN4 8AU England to 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2021-07-02
dot icon29/06/2021
Appointment of Sion Properties Ltd as a director on 2021-06-29
dot icon29/06/2021
Termination of appointment of Sion Properties Ltd as a secretary on 2021-06-29
dot icon29/06/2021
Appointment of Sion Properties Ltd as a secretary on 2021-06-29
dot icon29/06/2021
Termination of appointment of Alexandre-Boyes Man Ltd as a secretary on 2021-06-29
dot icon08/06/2021
Termination of appointment of Michael Hugh Mcauley as a director on 2021-06-08
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon14/08/2019
Termination of appointment of Damian Halford as a director on 2019-08-14
dot icon14/08/2019
Appointment of Worldwide Asset Man Ltd as a director on 2019-08-14
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon10/07/2019
Appointment of Alexandre-Boyes Man Ltd as a secretary on 2019-07-01
dot icon10/07/2019
Director's details changed for Richard Angelis on 2019-07-10
dot icon10/07/2019
Director's details changed for Richard Angelis on 2019-07-10
dot icon06/06/2019
Termination of appointment of Dmg Property Management as a secretary on 2019-05-20
dot icon06/06/2019
Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ England to Alexandre Boyes (Management) Limited 48 Mount Ephraim Tunbridge Wells TN4 8AU on 2019-06-06
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Termination of appointment of Philip Stanley Richard Cunningham as a secretary on 2018-11-21
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon11/12/2017
Notification of a person with significant control statement
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon20/07/2017
Appointment of Mr Philip Stanley Richard Cunningham as a director on 2017-07-20
dot icon23/05/2017
Appointment of Dmg Property Management as a secretary on 2017-05-23
dot icon23/05/2017
Registered office address changed from 44 Broadwater Down Tunbridge Wells Kent TN2 5PE to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2017-05-23
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon04/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon28/08/2014
Appointment of Ms Catherine Farthing as a director on 2014-08-01
dot icon28/08/2014
Appointment of Mr Michael Hugh Mcauley as a director on 2014-08-01
dot icon22/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Philip Stanley Richard Cunningham on 2010-01-01
dot icon09/07/2010
Director's details changed for Valerie Anne Mcauley on 2010-07-05
dot icon09/07/2010
Termination of appointment of Helen Albon as a director
dot icon09/07/2010
Director's details changed for Richard Angelis on 2010-07-05
dot icon22/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 05/07/09; full list of members
dot icon11/03/2009
Director appointed helen mary albon
dot icon01/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 05/07/08; full list of members
dot icon11/06/2008
Director appointed richard angelis
dot icon22/08/2007
Return made up to 05/07/07; no change of members
dot icon16/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/09/2006
Return made up to 05/07/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 05/07/05; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 05/07/04; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 05/07/03; full list of members
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Registered office changed on 19/02/03 from: kelly house warwick road tunbridge wells kent TN1 1YL
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 05/07/02; full list of members
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
New secretary appointed
dot icon30/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 05/07/01; full list of members
dot icon19/07/2000
Return made up to 05/07/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon15/07/1999
Return made up to 05/07/99; no change of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon04/08/1998
Return made up to 05/07/98; full list of members
dot icon15/07/1998
New director appointed
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Director resigned
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
Registered office changed on 12/01/98 from: flat g 44 broadwater down tunbridge wells kent TN2 5PE
dot icon12/01/1998
Secretary resigned
dot icon03/10/1997
Secretary resigned
dot icon06/07/1997
Return made up to 05/07/97; no change of members
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
New secretary appointed
dot icon03/03/1997
Director resigned
dot icon02/08/1996
Return made up to 05/07/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon08/03/1996
Director resigned
dot icon02/08/1995
New director appointed
dot icon10/07/1995
Return made up to 05/07/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New secretary appointed
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon24/10/1994
Auditor's resignation
dot icon08/09/1994
Secretary resigned;director resigned
dot icon06/09/1994
Director resigned
dot icon08/08/1994
Return made up to 05/07/94; no change of members
dot icon03/09/1993
Secretary resigned;new secretary appointed
dot icon03/09/1993
Return made up to 05/07/93; full list of members
dot icon20/04/1993
Full accounts made up to 1992-12-31
dot icon07/07/1992
Return made up to 05/07/92; no change of members
dot icon12/05/1992
Accounts for a small company made up to 1991-12-31
dot icon14/10/1991
Accounts for a small company made up to 1990-12-31
dot icon08/09/1991
Return made up to 05/07/91; full list of members
dot icon19/08/1991
Ad 01/03/91--------- £ si 5@1=5 £ ic 2/7
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon26/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon22/11/1990
Accounts for a small company made up to 1990-03-31
dot icon22/11/1990
Return made up to 13/10/90; full list of members
dot icon15/08/1989
Memorandum and Articles of Association
dot icon15/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1989
Registered office changed on 15/08/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon15/08/1989
Resolutions
dot icon28/07/1989
Certificate of change of name
dot icon05/07/1989
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
31/12/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
169.00
-
0.00
-
-
2022
0
169.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
30/06/2019 - 28/06/2021
95
Halford, Damian
Director
26/06/2023 - Present
9
Halford, Damian
Director
18/11/2002 - 14/08/2019
9
DMG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
22/05/2017 - 19/05/2019
85
Reading, Kelly
Director
20/01/2025 - Present
-

Persons with Significant Control

2
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 BROADWATER COURT MANAGEMENT COMPANY LIMITED

BROADWATER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/07/1989 with the registered office located at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU. There are currently 7 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 BROADWATER COURT MANAGEMENT COMPANY LIMITED?

toggle

BROADWATER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/07/1989 .

Where is BROADWATER COURT MANAGEMENT COMPANY LIMITED located?

toggle

BROADWATER COURT MANAGEMENT COMPANY LIMITED is registered at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU.

What does BROADWATER COURT MANAGEMENT COMPANY LIMITED do?

toggle

BROADWATER COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADWATER COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.