BROADWAY CHAMBERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADWAY CHAMBERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09086616

Incorporation date

16/06/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Change of details for Telford Homes Plc as a person with significant control on 2025-05-19
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon29/10/2024
Appointment of Mr Schwit Janwityanujit as a director on 2024-09-05
dot icon29/10/2024
Termination of appointment of Anthony Michael Atkinson as a director on 2024-09-05
dot icon29/10/2024
Termination of appointment of John Paul Hickman as a director on 2024-09-05
dot icon29/10/2024
Termination of appointment of Gregory Samuel Scott as a director on 2024-09-05
dot icon29/10/2024
Termination of appointment of Max Tamana Sugden as a director on 2024-09-05
dot icon03/10/2024
Appointment of Miss Lorrayne Smith as a director on 2024-09-05
dot icon20/09/2024
Registered office address changed from Telford House Queens Gate Britannia Road Waltham Cross Herts EN8 7TF to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2024-09-20
dot icon20/09/2024
Appointment of Rendall & Rittner Limited as a secretary on 2024-09-20
dot icon05/07/2024
Termination of appointment of Anne Theresa Kavanagh as a director on 2024-06-29
dot icon29/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Meiko Lars Garrit Savard as a director on 2024-03-15
dot icon07/03/2024
Termination of appointment of Charles Edward Weatherill as a director on 2024-02-29
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon24/02/2023
Termination of appointment of Caroline Doreen Radford as a director on 2023-02-21
dot icon23/01/2023
Director's details changed for John Paul Hickman on 2023-01-23
dot icon19/12/2022
Appointment of Ms Anne Theresa Kavanagh as a director on 2022-12-16
dot icon18/12/2022
Termination of appointment of Jerome Patrick Geoghegan as a director on 2022-12-16
dot icon18/12/2022
Termination of appointment of John Anthony Fitzgerald as a director on 2022-12-16
dot icon18/12/2022
Termination of appointment of Katie Rogers as a director on 2022-12-16
dot icon18/12/2022
Appointment of Mr Meiko Lars Garritt Savard as a director on 2022-12-16
dot icon18/12/2022
Appointment of Mr Max Tamana Sugden as a director on 2022-12-16
dot icon18/12/2022
Appointment of Mr Gregory Samuel Scott as a director on 2022-12-16
dot icon18/12/2022
Appointment of Mrs Caroline Doreen Radford as a director on 2022-12-16
dot icon18/12/2022
Appointment of John Paul Hickman as a director on 2022-12-16
dot icon14/12/2022
Appointment of Mr Charles Edward Weatherill as a director on 2022-12-13
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon07/06/2022
Termination of appointment of Monique Chantal Caswell as a secretary on 2022-06-06
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/03/2022
Termination of appointment of Jonathan Graham Di-Stefano as a director on 2022-03-08
dot icon07/02/2022
Director's details changed for Mrs Katie Rogers on 2022-02-01
dot icon08/09/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon03/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon22/02/2021
Secretary's details changed for Mrs Monique Chantal Woudberg on 2021-02-22
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/11/2019
Termination of appointment of Matthew De Monti as a director on 2019-11-06
dot icon12/09/2019
Director's details changed for Mathew De Monti on 2019-07-08
dot icon12/09/2019
Appointment of Mathew De Monti as a director on 2019-07-08
dot icon12/09/2019
Appointment of Mr Jerome Patrick Geoghegan as a director on 2019-07-08
dot icon12/09/2019
Appointment of Mrs Katie Rogers as a director on 2019-07-08
dot icon17/07/2019
Termination of appointment of David Myles Campbell as a director on 2019-07-08
dot icon24/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/11/2018
Director's details changed for David Myles Campbell on 2018-10-20
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/02/2018
Appointment of Mrs Monique Chantal Woudberg as a secretary on 2018-01-30
dot icon05/02/2018
Termination of appointment of Richard Colin Ellis as a secretary on 2018-01-30
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon28/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/11/2016
Director's details changed for David Myles Campbell on 2016-10-05
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon05/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
344.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Anne Theresa
Director
16/12/2022 - 29/06/2024
35
RENDALL AND RITTNER LIMITED
Corporate Secretary
20/09/2024 - Present
349
Geoghegan, Jerome Patrick
Director
08/07/2019 - 16/12/2022
58
Di Stefano, Jonathan Graham
Director
16/06/2014 - 08/03/2022
64
Radford, Caroline Doreen
Director
16/12/2022 - 21/02/2023
24

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 BROADWAY CHAMBERS MANAGEMENT LIMITED

BROADWAY CHAMBERS MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/2014 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 3 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 BROADWAY CHAMBERS MANAGEMENT LIMITED?

toggle

BROADWAY CHAMBERS MANAGEMENT LIMITED is currently Active. It was registered on 16/06/2014 .

Where is BROADWAY CHAMBERS MANAGEMENT LIMITED located?

toggle

BROADWAY CHAMBERS MANAGEMENT LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BROADWAY CHAMBERS MANAGEMENT LIMITED do?

toggle

BROADWAY CHAMBERS MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROADWAY CHAMBERS MANAGEMENT LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.