BROADWATER LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADWATER LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05731862

Incorporation date

06/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Colin Richard Turner as a director on 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon06/12/2021
Termination of appointment of Mm Secretarial Limited as a secretary on 2021-12-06
dot icon06/12/2021
Appointment of Pinnacle Property Management Ltd as a secretary on 2021-12-06
dot icon30/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon11/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon27/05/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon05/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon01/06/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon25/05/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon20/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon16/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2013
Appointment of Antony James Saunders as a director
dot icon25/06/2013
Termination of appointment of Katie Gillam as a director
dot icon15/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/03/2012
Termination of appointment of Michelle Bowles as a director
dot icon22/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon15/11/2011
Appointment of Colin Richard Turner as a director
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon04/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/01/2011
Termination of appointment of Saso Jakimovski as a director
dot icon18/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon18/03/2010
Director's details changed for Michelle Ann Bowles on 2010-03-06
dot icon18/03/2010
Director's details changed for Saso Jakimovski on 2010-03-06
dot icon18/03/2010
Director's details changed for Katie Jane Gillam on 2010-03-06
dot icon18/03/2010
Secretary's details changed for Mm Secretarial Limited on 2010-03-06
dot icon15/07/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon16/04/2009
Director appointed michelle ann bowles
dot icon16/04/2009
Director appointed katie jane gillam
dot icon16/04/2009
Director appointed saso jakimovski
dot icon16/04/2009
Appointment terminated director russell denness
dot icon16/04/2009
Appointment terminated director allan carey
dot icon16/04/2009
Appointment terminated director steven harris
dot icon16/04/2009
Secretary appointed mm secretarial LIMITED
dot icon16/04/2009
Appointment terminated secretary simon boakes
dot icon16/04/2009
Registered office changed on 16/04/2009 from croudace house godstone road caterham surrey CR3 6XQ
dot icon18/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/03/2009
Return made up to 06/03/09; full list of members
dot icon23/07/2008
Resolutions
dot icon19/03/2008
Return made up to 06/03/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/03/2007
Return made up to 06/03/07; full list of members
dot icon15/03/2006
Ad 09/03/06--------- £ si [email protected]=73 £ ic 1/74
dot icon14/03/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/03/2006
Registered office changed on 13/03/06 from: 31 corsham street london N1 6DR
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon06/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Allan Robert
Director
06/03/2006 - 06/04/2009
118
Harris, Steven Paul
Director
06/03/2006 - 06/04/2009
101
Saunders, Antony James
Director
24/06/2013 - Present
-

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 BROADWATER LANE MANAGEMENT LIMITED

BROADWATER LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. There is currently 1 active director 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 LANE MANAGEMENT LIMITED?

toggle

BROADWATER LANE MANAGEMENT LIMITED is currently Active. It was registered on 06/03/2006 .

Where is BROADWATER LANE MANAGEMENT LIMITED located?

toggle

BROADWATER LANE MANAGEMENT LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does BROADWATER LANE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROADWATER LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-06 with updates.