BROADWAY HOMES LIMITED

Register to unlock more data on OkredoRegister

BROADWAY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04923560

Incorporation date

07/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Lockhurst Lane, Coventry CV6 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon29/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/12/2022
Confirmation statement made on 2022-08-28 with updates
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Micro company accounts made up to 2021-10-31
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon10/10/2022
Registered office address changed from 69a Reddings Lane Tyseley Birmingham B11 3EX England to 101 Lockhurst Lane Coventry CV6 5SF on 2022-10-10
dot icon10/10/2022
Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to 69a Reddings Lane Tyseley Birmingham B11 3EX on 2022-10-10
dot icon16/09/2022
Cessation of John Paul Hayes as a person with significant control on 2022-08-23
dot icon16/09/2022
Notification of Mla Properties Ltd as a person with significant control on 2022-08-23
dot icon16/09/2022
Termination of appointment of Michael Patrick Waldron as a director on 2022-09-03
dot icon16/09/2022
Appointment of Mr Haroon Ahmed Choudhary as a director on 2022-09-03
dot icon16/09/2022
Termination of appointment of John Paul Hayes as a director on 2022-09-03
dot icon16/09/2022
Termination of appointment of Michael Patrick Waldron as a secretary on 2022-09-10
dot icon07/09/2022
Registered office address changed from Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX England to 101 Lockhurst Lane Coventry CV6 5SF on 2022-09-07
dot icon30/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-10-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon14/09/2016
Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 2016-09-14
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon29/09/2015
Director's details changed for Mr Michael Patrick Waldron on 2015-09-29
dot icon29/09/2015
Secretary's details changed for Mr Michael Patrick Waldron on 2015-09-29
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/01/2015
Compulsory strike-off action has been discontinued
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon19/01/2015
Annual return made up to 2014-09-22 with full list of shareholders
dot icon27/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon03/11/2010
Director's details changed for Michael Patrick Waldron on 2009-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/10/2009
Return made up to 22/09/09; full list of members
dot icon02/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/03/2009
Return made up to 22/09/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/05/2008
Total exemption small company accounts made up to 2006-10-31
dot icon18/03/2008
Return made up to 22/09/07; change of members
dot icon07/09/2007
Director resigned
dot icon16/11/2006
Return made up to 22/09/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/03/2006
Total exemption small company accounts made up to 2004-10-31
dot icon07/03/2006
Return made up to 22/09/05; full list of members
dot icon01/10/2004
Return made up to 22/09/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon28/10/2003
Ad 10/10/03--------- £ si 30@1=30 £ ic 1/31
dot icon21/10/2003
New secretary appointed;new director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Director resigned
dot icon07/10/2003
Incorporation
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

£100.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Arthur James
Director
10/10/2003 - 17/07/2007
23
Waldron, Michael Patrick
Director
10/10/2003 - 03/09/2022
4
Hayes, John Paul
Director
10/10/2003 - 03/09/2022
2
Choudhary, Haroon Ahmed
Director
03/09/2022 - Present
8
JPCORS LIMITED
Nominee Secretary
07/10/2003 - 07/10/2003
5391

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWAY HOMES LIMITED

BROADWAY HOMES LIMITED is an(a) Active company incorporated on 07/10/2003 with the registered office located at 101 Lockhurst Lane, Coventry CV6 5SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY HOMES LIMITED?

toggle

BROADWAY HOMES LIMITED is currently Active. It was registered on 07/10/2003 .

Where is BROADWAY HOMES LIMITED located?

toggle

BROADWAY HOMES LIMITED is registered at 101 Lockhurst Lane, Coventry CV6 5SF.

What does BROADWAY HOMES LIMITED do?

toggle

BROADWAY HOMES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BROADWAY HOMES LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-08-28 with no updates.