BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01903378

Incorporation date

09/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London, County (Optional) SE18 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/06/2025
Appointment of Redwood Estate Management Ltd as a secretary on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon16/06/2025
Termination of appointment of Barrie John Bradshaw as a secretary on 2025-06-16
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/04/2024
Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to Gunnery House 9 Gunnery Terrace the Royal Arsenal London County (Optional) SE18 6SW on 2024-04-29
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon11/05/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon12/05/2022
Termination of appointment of Craig William Elkins as a director on 2022-04-30
dot icon15/10/2021
Director's details changed for Mr Mahmood Momenzadeh on 2021-10-14
dot icon14/10/2021
Director's details changed for Mahmood Moimenzadeh on 2021-10-14
dot icon12/10/2021
Termination of appointment of Steven John Durno as a director on 2021-07-01
dot icon12/10/2021
Termination of appointment of Kathleen Mary Wynne as a director on 2021-07-01
dot icon08/10/2021
Registered office address changed from 14 Chamberlain Close Broadwater Green Thamesmead London SE28 0EL to Wellesley House Duke of Wellington Avenue London SE18 6SS on 2021-10-08
dot icon13/09/2021
Micro company accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon06/08/2020
Micro company accounts made up to 2020-06-30
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-06-30
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-06-30
dot icon20/10/2017
Appointment of Mr Craig William Elkins as a director on 2017-07-13
dot icon20/10/2017
Appointment of Mahmood Moimenzadeh as a director on 2017-07-13
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-05-24 no member list
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-05-24 no member list
dot icon05/06/2015
Director's details changed for Barrie John Bradshaw on 2015-01-01
dot icon05/06/2015
Secretary's details changed for Barrie John Bradshaw on 2015-01-01
dot icon05/06/2015
Director's details changed for Mr Steven John Durno on 2014-06-01
dot icon13/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-05-24 no member list
dot icon05/06/2014
Director's details changed for Barrie John Bradshaw on 2014-06-05
dot icon05/06/2014
Secretary's details changed for Barrie John Bradshaw on 2014-06-05
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-24 no member list
dot icon24/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-05-24 no member list
dot icon14/06/2012
Secretary's details changed for Barrie John Bradshaw on 2012-06-14
dot icon14/06/2012
Director's details changed for Barrie John Bradshaw on 2012-06-14
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-05-24 no member list
dot icon09/06/2011
Director's details changed for Kathleen Mary Wynne on 2011-06-09
dot icon22/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/07/2010
Termination of appointment of Susan Westergaard as a director
dot icon22/06/2010
Annual return made up to 2010-05-24
dot icon16/11/2009
Accounts for a small company made up to 2009-06-30
dot icon02/06/2009
Annual return made up to 24/05/09
dot icon29/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon11/06/2008
Annual return made up to 24/05/08
dot icon13/12/2007
New director appointed
dot icon06/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon14/06/2007
Annual return made up to 24/05/07
dot icon17/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon02/06/2006
Annual return made up to 24/05/06
dot icon13/01/2006
New director appointed
dot icon07/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon10/10/2005
Director resigned
dot icon16/05/2005
Annual return made up to 24/05/05
dot icon21/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Secretary resigned
dot icon07/01/2005
Director resigned
dot icon27/05/2004
Annual return made up to 24/05/04
dot icon03/12/2003
Accounts made up to 2003-06-30
dot icon14/10/2003
Registered office changed on 14/10/03 from: 8 rock road borough green sevenoaks kent TN15 8RB
dot icon01/06/2003
Annual return made up to 24/05/03
dot icon15/05/2003
Accounts made up to 2002-06-30
dot icon30/05/2002
Annual return made up to 24/05/02
dot icon21/03/2002
Accounts made up to 2001-06-30
dot icon15/06/2001
Annual return made up to 24/05/01
dot icon18/12/2000
Accounts made up to 2000-06-30
dot icon12/12/2000
Registered office changed on 12/12/00 from: 16 chamberlain close thamesmead london SE28 0EL
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Annual return made up to 24/05/00
dot icon14/03/2000
Accounts made up to 1999-06-30
dot icon20/06/1999
Annual return made up to 29/05/99
dot icon04/12/1998
Accounts made up to 1998-06-30
dot icon05/10/1998
Annual return made up to 29/05/98
dot icon24/09/1997
Accounts made up to 1997-06-30
dot icon07/07/1997
Annual return made up to 29/05/97
dot icon07/07/1997
New secretary appointed;new director appointed
dot icon12/11/1996
Accounts made up to 1996-06-30
dot icon01/08/1996
Annual return made up to 29/05/96
dot icon05/10/1995
Accounts made up to 1995-06-30
dot icon16/08/1995
Registered office changed on 16/08/95 from: 14 chamberlain close broadwater green thamesmead london SE28 oel
dot icon16/08/1995
Director resigned;new director appointed
dot icon22/05/1995
Annual return made up to 29/05/95
dot icon28/09/1994
Accounts made up to 1994-06-30
dot icon17/05/1994
Annual return made up to 29/05/94
dot icon12/09/1993
Accounts made up to 1993-06-30
dot icon18/05/1993
New secretary appointed;new director appointed
dot icon18/05/1993
Annual return made up to 29/05/93
dot icon31/03/1993
Director resigned;new director appointed
dot icon27/10/1992
Accounts made up to 1992-06-30
dot icon19/05/1992
Annual return made up to 29/05/92
dot icon06/04/1992
Accounts made up to 1991-06-30
dot icon31/03/1992
Director resigned;new director appointed
dot icon31/03/1992
Director resigned;new director appointed
dot icon25/06/1991
Annual return made up to 29/05/91
dot icon10/06/1991
Registered office changed on 10/06/91 from: 18 chamberlin close thamesmead london SE28 0EL
dot icon18/10/1990
Accounts made up to 1990-06-30
dot icon20/04/1990
Accounts made up to 1989-06-30
dot icon29/03/1990
Annual return made up to 23/03/90
dot icon05/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1989
Accounts made up to 1988-06-30
dot icon01/08/1989
Annual return made up to 31/03/89
dot icon02/06/1989
New director appointed
dot icon18/02/1989
Annual return made up to 30/11/88
dot icon22/11/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon09/09/1987
Registered office changed on 09/09/87 from: 259 forstal road aylesford maidstone kent ME20 7AQ
dot icon09/09/1987
Director resigned
dot icon24/06/1987
Accounts made up to 1987-03-31
dot icon24/06/1987
Resolutions
dot icon24/06/1987
29/05/87 nsc
dot icon17/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon28/05/1986
Accounts for a dormant company made up to 1985-12-31
dot icon28/05/1986
Annual return made up to 31/12/85
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.13K
-
0.00
-
-
2022
0
22.21K
-
0.00
-
-
2022
0
22.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.21K £Ascended29.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REDWOOD ESTATE MANAGEMENT LTD
Corporate Secretary
16/06/2025 - Present
15
Bradshaw, Barrie John
Director
19/06/1995 - Present
-
Momenzadeh, Mahmood
Director
13/07/2017 - Present
-
Bradshaw, Barrie John
Secretary
04/04/2005 - 16/06/2025
-

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 BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED

BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/1985 with the registered office located at Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London, County (Optional) SE18 6SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED?

toggle

BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/1985 .

Where is BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED located?

toggle

BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED is registered at Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London, County (Optional) SE18 6SW.

What does BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROADWATERS (THAMESMEAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/08/2025: Micro company accounts made up to 2024-12-31.