BROADWAY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROADWAY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05418776

Incorporation date

08/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 13, Old Sun Wharf 40 Narrow Street, Limehouse, London E14 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon21/04/2026
Change of details for Mr David Mark Samuels as a person with significant control on 2017-04-08
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon07/11/2024
Registration of charge 054187760017, created on 2024-11-04
dot icon30/08/2024
Registration of charge 054187760016, created on 2024-08-23
dot icon23/08/2024
Registration of charge 054187760013, created on 2024-08-19
dot icon23/08/2024
Registration of charge 054187760014, created on 2024-08-19
dot icon23/08/2024
Registration of charge 054187760015, created on 2024-08-19
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Satisfaction of charge 054187760012 in full
dot icon20/08/2024
Satisfaction of charge 054187760011 in full
dot icon20/08/2024
Satisfaction of charge 054187760010 in full
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Part of the property or undertaking has been released from charge 054187760011
dot icon01/07/2022
Change of details for Mr David Mark Samuels as a person with significant control on 2022-06-08
dot icon01/07/2022
Director's details changed for Mr David Mark Samuels on 2022-06-08
dot icon01/07/2022
Secretary's details changed for Mr David Mark Samuels on 2022-06-08
dot icon01/07/2022
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to Flat 13, Old Sun Wharf 40 Narrow Street Limehouse London E14 8DG on 2022-07-01
dot icon18/05/2022
Registered office address changed from 2 Claver Drive Ascot SL5 7JU England to The Courtyard High Street Ascot Berkshire SL5 7HP on 2022-05-18
dot icon17/05/2022
Termination of appointment of Akile Emel Samuels as a director on 2022-05-13
dot icon25/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon05/02/2021
Secretary's details changed for Mr David Mark Samuels on 2019-10-03
dot icon05/02/2021
Director's details changed for Mr David Mark Samuels on 2019-10-03
dot icon05/02/2021
Director's details changed for Akile Emel Samuels on 2019-10-03
dot icon05/02/2021
Change of details for Mr David Mark Samuels as a person with significant control on 2019-10-03
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon06/03/2020
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 2 Claver Drive Ascot SL5 7JU on 2020-03-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Director's details changed for Mr David Mark Samuels on 2019-10-04
dot icon04/10/2019
Director's details changed for Akile Emel Samuels on 2019-10-04
dot icon26/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon16/04/2019
Secretary's details changed for Mr David Mark Samuels on 2019-04-16
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Registration of charge 054187760012, created on 2018-11-22
dot icon19/11/2018
Registration of charge 054187760011, created on 2018-11-16
dot icon13/11/2018
Registration of charge 054187760010, created on 2018-11-13
dot icon17/10/2018
Satisfaction of charge 054187760007 in full
dot icon17/10/2018
Satisfaction of charge 054187760008 in full
dot icon11/09/2018
Satisfaction of charge 054187760009 in full
dot icon19/06/2018
Registration of charge 054187760009, created on 2018-06-13
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon12/09/2017
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2017-09-12
dot icon24/08/2017
Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2017-08-24
dot icon16/08/2017
Appointment of Akile Emel Samuels as a director on 2017-08-11
dot icon11/08/2017
Director's details changed for Mr David Mark Samuels on 2017-08-11
dot icon11/08/2017
Satisfaction of charge 054187760005 in full
dot icon11/08/2017
Satisfaction of charge 054187760006 in full
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon21/02/2017
Registration of charge 054187760007, created on 2017-02-16
dot icon21/02/2017
Registration of charge 054187760008, created on 2017-02-16
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr David Mark Samuel on 2015-04-28
dot icon19/04/2016
Secretary's details changed for Mr David Mark Samuel on 2015-04-28
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr David Mark Samuel on 2014-04-28
dot icon28/04/2015
Secretary's details changed for Mr David Mark Samuel on 2014-04-28
dot icon26/09/2014
Registration of charge 054187760005, created on 2014-09-22
dot icon26/09/2014
Registration of charge 054187760006, created on 2014-09-22
dot icon23/09/2014
Satisfaction of charge 2 in full
dot icon23/09/2014
Satisfaction of charge 4 in full
dot icon23/09/2014
Satisfaction of charge 3 in full
dot icon23/09/2014
Satisfaction of charge 1 in full
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon24/04/2014
Director's details changed for Mr David Mark Samuel on 2013-04-09
dot icon24/04/2014
Secretary's details changed for Mr David Mark Samuel on 2013-04-09
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr David Mark Samuel on 2013-04-03
dot icon24/04/2013
Secretary's details changed for Mr David Mark Samuel on 2013-04-03
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr David Mark Samuel on 2011-04-08
dot icon11/05/2011
Termination of appointment of Ivor Samuels as a director
dot icon11/05/2011
Secretary's details changed for Mr David Mark Samuel on 2011-04-08
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Mr David Mark Samuel on 2010-04-08
dot icon27/04/2010
Director's details changed for Mr David Mark Samuel on 2010-04-08
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 08/04/09; full list of members
dot icon30/04/2009
Gbp nc 100/1000\11/11/08
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Secretary appointed david mark samuel
dot icon10/06/2008
Appointment terminated secretary bronwen sandoe
dot icon16/04/2008
Return made up to 08/04/08; full list of members
dot icon16/04/2008
Director's change of particulars / ivor samuels / 01/04/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 08/04/07; full list of members
dot icon18/04/2007
Location of register of members
dot icon12/10/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon12/10/2006
Accounts for a small company made up to 2006-03-31
dot icon29/08/2006
Registered office changed on 29/08/06 from: c/o baker tilly marlborough house victoria road south chelmsford essex CM1 1LN
dot icon03/05/2006
Return made up to 08/04/06; full list of members
dot icon13/01/2006
Memorandum and Articles of Association
dot icon11/01/2006
Certificate of change of name
dot icon01/12/2005
Registered office changed on 01/12/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon01/12/2005
Ad 22/11/05--------- £ si 1@1=1 £ ic 2/3
dot icon01/12/2005
Ad 22/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon08/04/2005
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
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
676.24K
-
0.00
35.71K
-
2022
2
504.51K
-
0.00
46.91K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuels, David Mark
Director
21/11/2005 - Present
4

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 ESTATES LIMITED

BROADWAY ESTATES LIMITED is an(a) Active company incorporated on 08/04/2005 with the registered office located at Flat 13, Old Sun Wharf 40 Narrow Street, Limehouse, London E14 8DG. 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 BROADWAY ESTATES LIMITED?

toggle

BROADWAY ESTATES LIMITED is currently Active. It was registered on 08/04/2005 .

Where is BROADWAY ESTATES LIMITED located?

toggle

BROADWAY ESTATES LIMITED is registered at Flat 13, Old Sun Wharf 40 Narrow Street, Limehouse, London E14 8DG.

What does BROADWAY ESTATES LIMITED do?

toggle

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

What is the latest filing for BROADWAY ESTATES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.