BROADWATER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROADWATER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01480463

Incorporation date

20/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Barsham Office Denton Lodge, 181 Main Street, Denton, Lincolnshire NG32 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1980)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon31/01/2026
Change of share class name or designation
dot icon04/08/2025
Memorandum and Articles of Association
dot icon04/08/2025
Resolutions
dot icon01/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-06-30
dot icon01/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon17/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon15/08/2023
Termination of appointment of John Gordon Barsham as a secretary on 2023-02-25
dot icon15/08/2023
Appointment of Mr Michael Keith Barsham as a secretary on 2023-02-24
dot icon25/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-06-30 with updates
dot icon31/08/2021
Cessation of Helen Barsham as a person with significant control on 2021-06-28
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon07/07/2021
Registered office address changed from Barsham Office 3 Groom Close Deeping St James Peterborough Lincolnshire PE6 8FY United Kingdom to Barsham Office Denton Lodge 181 Main Street Denton Lincolnshire NG32 1LD on 2021-07-07
dot icon25/04/2021
Notification of Helen Barsham as a person with significant control on 2016-06-01
dot icon25/04/2021
Cessation of Michael Keith Barsham as a person with significant control on 2021-02-28
dot icon18/04/2021
Notification of Michael Keith Barsham as a person with significant control on 2021-02-28
dot icon18/04/2021
Cessation of Helen Barsham as a person with significant control on 2021-02-28
dot icon19/01/2021
Micro company accounts made up to 2020-06-30
dot icon05/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/09/2018
Registered office address changed from Barsham Office 6 Sollershott East Letchworth SG6 3PL United Kingdom to Barsham Office 3 Groom Close Deeping St James Peterborough Lincolnshire PE6 8FY on 2018-09-07
dot icon13/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Registered office address changed from Barsham Office Greensleeves Rabley Heath Welwyn Herts AL6 9UF to Barsham Office 6 Sollershott East Letchworth SG6 3PL on 2015-08-24
dot icon31/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon09/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon18/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon01/02/2013
Director's details changed for Michael Keith Barsham on 2013-01-31
dot icon01/02/2013
Director's details changed for Patricia Anne Barsham on 2013-01-31
dot icon01/02/2013
Secretary's details changed for John Gordon Barsham on 2013-01-31
dot icon01/02/2013
Director's details changed for Margaret Anne Stourton on 2013-01-31
dot icon17/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/08/2011
Registered office address changed from C/O Barsham Office Greensleeves 3 Robin Hood Lane Rabley Heath Welwyn Hertfordshire AL6 9UF on 2011-08-16
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon27/07/2010
Registered office address changed from Barsham Office 18 Milton Park Highgate London N6 5QA on 2010-07-27
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/11/2008
Total exemption full accounts made up to 2006-06-30
dot icon06/11/2008
Total exemption full accounts made up to 2004-06-30
dot icon04/09/2008
Director appointed michael keith barsham
dot icon04/09/2008
Registered office changed on 04/09/2008 from adversane house adversane billingshurst west sussex RH14 9JF
dot icon04/09/2008
Return made up to 30/06/08; full list of members
dot icon24/09/2007
Return made up to 30/06/07; change of members
dot icon02/10/2006
Return made up to 30/06/06; full list of members
dot icon01/08/2005
Return made up to 30/06/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2003-06-30
dot icon15/09/2004
Return made up to 30/06/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/08/2003
Return made up to 30/06/03; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2001-06-30
dot icon08/08/2002
Return made up to 30/06/02; full list of members
dot icon08/08/2002
Director resigned
dot icon10/08/2001
Total exemption small company accounts made up to 2000-06-30
dot icon09/08/2001
Return made up to 30/06/01; full list of members
dot icon09/08/2001
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon16/08/2000
Return made up to 30/06/00; full list of members
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
New director appointed
dot icon15/05/2000
Full accounts made up to 1999-06-30
dot icon12/01/2000
Full accounts made up to 1998-06-30
dot icon04/10/1999
Return made up to 30/06/99; full list of members
dot icon02/03/1999
Full accounts made up to 1997-06-30
dot icon14/10/1998
Return made up to 30/06/98; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1996-06-30
dot icon09/09/1997
Return made up to 30/06/97; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1994-06-30
dot icon29/05/1997
Accounts for a small company made up to 1995-06-30
dot icon09/09/1996
Return made up to 30/06/96; full list of members
dot icon12/09/1995
Return made up to 30/06/95; no change of members
dot icon06/01/1995
Full accounts made up to 1992-06-30
dot icon06/01/1995
Full accounts made up to 1993-06-30
dot icon27/07/1994
Return made up to 30/06/94; no change of members
dot icon09/07/1993
Return made up to 30/06/93; full list of members
dot icon10/03/1993
Full accounts made up to 1991-06-30
dot icon17/02/1993
Full accounts made up to 1990-06-30
dot icon23/07/1992
Return made up to 30/06/92; no change of members
dot icon27/03/1992
Registered office changed on 27/03/92 from: 1 lincolns inn fields london WC2A 3AA
dot icon04/07/1991
Return made up to 30/06/91; full list of members
dot icon18/01/1991
Full accounts made up to 1989-06-30
dot icon23/08/1990
Return made up to 31/10/89; full list of members
dot icon23/08/1990
Return made up to 30/06/90; full list of members
dot icon13/03/1990
Full accounts made up to 1985-06-30
dot icon13/03/1990
Full accounts made up to 1986-06-30
dot icon13/03/1990
Full accounts made up to 1987-06-30
dot icon13/03/1990
Full accounts made up to 1988-06-30
dot icon28/09/1989
Return made up to 30/10/85; full list of members
dot icon28/09/1989
Return made up to 30/10/86; full list of members
dot icon28/09/1989
Return made up to 30/10/87; full list of members
dot icon28/09/1989
Return made up to 30/10/88; full list of members
dot icon28/07/1989
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/03/1983
Certificate of change of name
dot icon20/02/1980
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.17M
-
0.00
-
-
2022
3
1.20M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barsham, Patricia Anne
Director
31/07/2000 - Present
1
Stourton, Margaret Anne
Director
12/10/1983 - Present
-
Barsham, Michael Keith
Director
28/08/2008 - Present
14
Barsham, John Gordon
Secretary
30/06/2000 - 25/02/2023
-
Barsham, Michael Keith
Secretary
24/02/2023 - Present
-

Persons with Significant Control

5
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 PROPERTIES LIMITED

BROADWATER PROPERTIES LIMITED is an(a) Active company incorporated on 20/02/1980 with the registered office located at Barsham Office Denton Lodge, 181 Main Street, Denton, Lincolnshire NG32 1LD. There are currently 4 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 PROPERTIES LIMITED?

toggle

BROADWATER PROPERTIES LIMITED is currently Active. It was registered on 20/02/1980 .

Where is BROADWATER PROPERTIES LIMITED located?

toggle

BROADWATER PROPERTIES LIMITED is registered at Barsham Office Denton Lodge, 181 Main Street, Denton, Lincolnshire NG32 1LD.

What does BROADWATER PROPERTIES LIMITED do?

toggle

BROADWATER PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROADWATER PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.