BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03546065

Incorporation date

15/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

330 Lincoln Road, Peterborough, Cambridgeshire PE1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1998)
dot icon16/02/2026
Registered office address changed from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England to 330 Lincoln Road Peterborough Cambridgeshire PE1 2NA on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Zahoor Ahmed on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Gianpietro Antonio Lepore on 2026-02-16
dot icon16/02/2026
Secretary's details changed for Mr Zahoor Ahmed on 2026-02-16
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon18/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon06/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon06/07/2022
Notification of Lepore (Cambs) Ltd as a person with significant control on 2022-07-06
dot icon06/07/2022
Notification of Divco Ltd as a person with significant control on 2022-06-24
dot icon06/07/2022
Cessation of Gianpietro Antonio Lepore as a person with significant control on 2022-07-06
dot icon06/07/2022
Cessation of Zahoor Ahmed as a person with significant control on 2022-06-24
dot icon07/06/2022
Change of details for Mr Gianpietro Antonio Lepore as a person with significant control on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Gianpietro Antonio Lepore on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Zahoor Ahmed on 2022-06-07
dot icon07/06/2022
Secretary's details changed for Mr Zahoor Ahmed on 2022-06-07
dot icon07/06/2022
Change of details for Mr Zahoor Ahmed as a person with significant control on 2022-06-07
dot icon07/06/2022
Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 2022-06-07
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon11/02/2020
Change of details for Mr Gianpietro Antonio Lepore as a person with significant control on 2020-02-10
dot icon11/02/2020
Change of details for Mr Zahoor Ahmed as a person with significant control on 2020-02-10
dot icon11/02/2020
Secretary's details changed for Mr Zahoor Ahmed on 2020-02-10
dot icon11/02/2020
Director's details changed for Mr Zahoor Ahmed on 2020-02-10
dot icon11/02/2020
Director's details changed for Mr Gianpietro Antonio Lepore on 2020-02-10
dot icon11/02/2020
Registered office address changed from Norfolk House 163 Lincoln Road Peterborough PE1 2PN to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 2020-02-11
dot icon19/11/2019
Satisfaction of charge 27 in full
dot icon19/11/2019
Satisfaction of charge 29 in full
dot icon19/11/2019
Satisfaction of charge 30 in full
dot icon19/11/2019
Satisfaction of charge 32 in full
dot icon19/11/2019
Satisfaction of charge 33 in full
dot icon19/11/2019
Satisfaction of charge 37 in full
dot icon19/11/2019
Satisfaction of charge 43 in full
dot icon19/11/2019
Satisfaction of charge 44 in full
dot icon19/11/2019
Satisfaction of charge 31 in full
dot icon19/11/2019
Satisfaction of charge 21 in full
dot icon19/11/2019
Satisfaction of charge 36 in full
dot icon18/11/2019
Satisfaction of charge 1 in full
dot icon18/11/2019
Satisfaction of charge 28 in full
dot icon18/11/2019
Satisfaction of charge 2 in full
dot icon18/11/2019
Satisfaction of charge 8 in full
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon23/04/2019
Change of details for Mr John Le Pore as a person with significant control on 2019-01-29
dot icon23/04/2019
Director's details changed for Mr John Le Pore on 2019-01-29
dot icon27/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon30/04/2018
Director's details changed for Mr John Le Pore on 2017-11-03
dot icon15/11/2017
Change of details for Mr John Le Pore as a person with significant control on 2017-11-03
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon11/07/2017
Notification of John Le Pore as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Zahoor Ahmed as a person with significant control on 2016-04-06
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/06/2016
Annual return made up to 2016-06-13
dot icon18/09/2015
Director's details changed for Mr Zahoor Ahmed on 2015-09-18
dot icon18/09/2015
Secretary's details changed for Mr Zahoor Ahmed on 2015-09-18
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon15/06/2015
Director's details changed for Mr John Le Pore on 2015-01-13
dot icon15/06/2015
Director's details changed for Mr Zahoor Ahmed on 2015-01-05
dot icon15/06/2015
Secretary's details changed for Mr Zahoor Ahmed on 2015-01-05
dot icon29/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon24/09/2012
Current accounting period extended from 2012-05-31 to 2012-11-30
dot icon11/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon27/02/2012
Full accounts made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon18/04/2011
Accounts for a small company made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr John Lepore on 2010-06-21
dot icon09/06/2010
Accounts for a small company made up to 2009-05-31
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 43
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 44
dot icon14/09/2009
Accounts for a small company made up to 2008-05-31
dot icon22/07/2009
Return made up to 13/06/09; full list of members
dot icon13/11/2008
Return made up to 13/06/08; full list of members
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 42
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 39
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 40
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 41
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 38
dot icon16/02/2008
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon30/07/2007
Return made up to 13/06/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon04/07/2006
Return made up to 13/06/06; full list of members
dot icon24/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/04/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/09/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Return made up to 13/06/05; full list of members
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Return made up to 15/04/05; full list of members
dot icon04/06/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon26/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Particulars of mortgage/charge
dot icon14/04/2004
Return made up to 15/04/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon06/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon12/07/2002
Total exemption full accounts made up to 2001-05-31
dot icon17/04/2002
Return made up to 15/04/02; full list of members
dot icon30/11/2001
Return made up to 15/04/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-05-31
dot icon11/08/2000
Full accounts made up to 1999-05-31
dot icon11/08/2000
Accounting reference date extended from 30/04/99 to 31/05/99
dot icon11/01/2000
New secretary appointed;new director appointed
dot icon11/01/2000
New director appointed
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Registered office changed on 08/12/99 from: 25A priestgate peterborough cambridgeshire PE1 1JL
dot icon06/09/1999
Particulars of mortgage/charge
dot icon06/09/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon24/08/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
Director resigned
dot icon15/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
184.13K
-
0.00
-
-
2022
1
9.61K
-
0.00
-
-
2022
1
9.61K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.61K £Descended-94.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lepore, Gianpietro Antonio
Director
15/04/1998 - Present
4
Ahmed, Zahoor
Director
15/04/1998 - Present
22
Ahmed, Zahoor
Secretary
15/04/1998 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED

BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED is an(a) Active company incorporated on 15/04/1998 with the registered office located at 330 Lincoln Road, Peterborough, Cambridgeshire PE1 2NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED?

toggle

BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED is currently Active. It was registered on 15/04/1998 .

Where is BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED located?

toggle

BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED is registered at 330 Lincoln Road, Peterborough, Cambridgeshire PE1 2NA.

What does BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED do?

toggle

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

How many employees does BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED have?

toggle

BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED had 1 employees in 2022.

What is the latest filing for BROADWAY DEVELOPMENTS (PETERBOROUGH) LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England to 330 Lincoln Road Peterborough Cambridgeshire PE1 2NA on 2026-02-16.