BROADWAY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADWAY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04234317

Incorporation date

14/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon07/10/2025
Micro company accounts made up to 2024-12-31
dot icon14/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon20/01/2025
Director's details changed for Ms Rachel Ann Mabbott on 2025-01-10
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Director's details changed for Mrs Rachel Ann Newis on 2024-05-23
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon09/06/2023
Appointment of Epmg Legal Limited as a secretary on 2023-04-27
dot icon08/05/2023
Registered office address changed from Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU to 2 Hills Road Cambridge CB2 1JP on 2023-05-08
dot icon08/05/2023
Termination of appointment of Stephen Geoffrey Whitaker as a secretary on 2023-04-27
dot icon23/07/2022
Micro company accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon25/10/2020
Micro company accounts made up to 2019-12-31
dot icon14/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon17/06/2018
Termination of appointment of Monika Holyst as a director on 2018-06-01
dot icon19/01/2018
Appointment of Mrs Rachel Ann Newis as a director on 2018-01-19
dot icon09/10/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon26/08/2017
Termination of appointment of Andrew Moger as a director on 2017-08-24
dot icon23/08/2017
Director's details changed for Miss Monika Holyst on 2017-08-23
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon01/06/2017
Appointment of Stephen Geoffrey Whitaker as a secretary on 2017-05-16
dot icon01/06/2017
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottm NG7 6LB to Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU on 2017-06-01
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/08/2016
Annual return made up to 2016-06-14 no member list
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Termination of appointment of Stephen Hazzledine as a director on 2015-09-28
dot icon11/11/2015
Appointment of Miss Monika Holyst as a director on 2015-09-28
dot icon11/08/2015
Annual return made up to 2015-06-14 no member list
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/09/2014
Annual return made up to 2014-06-14 no member list
dot icon28/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-14 no member list
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-06-14 no member list
dot icon18/06/2012
Appointment of Mr Andrew Moger as a director
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-14 no member list
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-14 no member list
dot icon29/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Annual return made up to 14/06/09
dot icon22/12/2008
Appointment terminated secretary karen tivey
dot icon22/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Annual return made up to 14/06/08
dot icon10/06/2008
Director appointed stephen hazzledine
dot icon30/05/2008
Appointment terminated director steven hughes
dot icon15/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/09/2007
Annual return made up to 14/06/07
dot icon13/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/09/2006
New director appointed
dot icon05/09/2006
Annual return made up to 14/06/06
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon29/11/2005
Annual return made up to 14/06/05
dot icon29/11/2005
Registered office changed on 29/11/05 from: c/0 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
New secretary appointed
dot icon04/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/08/2004
Annual return made up to 14/06/04
dot icon14/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/02/2004
Registered office changed on 07/02/04 from: c/o severnside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL
dot icon07/02/2004
Secretary's particulars changed
dot icon06/08/2003
Memorandum and Articles of Association
dot icon06/08/2003
Resolutions
dot icon19/07/2003
Annual return made up to 14/06/03
dot icon08/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/07/2002
Annual return made up to 14/06/02
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon08/08/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon14/06/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
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
-
2.94K
-
0.00
-
-
2021
-
2.94K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
27/04/2023 - Present
458
Hazzledine, Stephen
Director
21/05/2008 - 28/09/2015
-
Hughes, Steven
Director
31/07/2006 - 21/05/2008
2
7SIDE SECRETARIAL LIMITED
Corporate Director
14/06/2001 - 14/06/2001
859
7SIDE SECRETARIAL LIMITED
Corporate Secretary
14/06/2001 - 21/10/2005
859

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 HOUSE MANAGEMENT COMPANY LIMITED

BROADWAY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/2001 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. There are currently 2 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BROADWAY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/06/2001 .

Where is BROADWAY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BROADWAY HOUSE MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does BROADWAY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROADWAY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.