BROADWAY LIVING RP LIMITED

Register to unlock more data on OkredoRegister

BROADWAY LIVING RP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11940146

Incorporation date

11/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Perceval House, 14-16 Uxbridge Road, Ealing, London W5 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2019)
dot icon31/03/2026
Termination of appointment of Chris Bunting as a director on 2026-03-30
dot icon26/03/2026
Termination of appointment of Tamara Amanda Quinn as a director on 2025-12-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon27/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Appointment of Mr Gerald Valentine Bagnall as a director on 2025-05-19
dot icon10/07/2025
Termination of appointment of Colin Sherriff as a director on 2025-05-19
dot icon16/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon06/12/2024
Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-06
dot icon06/12/2024
Termination of appointment of John Bernard Higgins as a director on 2024-12-06
dot icon05/11/2024
Full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Appointment of Mrs Sarah Selvanathan as a director on 2023-09-20
dot icon03/08/2023
Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02
dot icon03/07/2023
Appointment of Mr Chris Bunting as a director on 2023-05-15
dot icon19/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon28/02/2023
Appointment of Mr John Bernard Higgins as a director on 2022-11-30
dot icon06/12/2022
Registration of charge 119401460003, created on 2022-11-23
dot icon25/10/2022
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Termination of appointment of Lynne Duval as a director on 2022-09-01
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon02/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon02/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon21/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Termination of appointment of Michael Jan Penn Hill as a director on 2021-12-31
dot icon04/01/2022
Registration of charge 119401460002, created on 2021-12-21
dot icon01/12/2021
Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01
dot icon17/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon17/06/2021
Notice of agreement to exemption from filing of accounts for period ending 30/04/20
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon07/04/2021
Registration of charge 119401460001, created on 2021-03-29
dot icon03/03/2021
Filing exemption statement of guarantee by parent company for period ending 30/04/20
dot icon26/11/2020
Appointment of Tamara Amanda Quinn as a director on 2020-11-09
dot icon26/11/2020
Termination of appointment of John Bernard Higgins as a director on 2020-11-09
dot icon25/11/2020
Appointment of Mr Michael Jan Penn Hill as a director on 2020-11-09
dot icon25/11/2020
Termination of appointment of Mark Wiltshire as a director on 2020-11-09
dot icon09/09/2020
Memorandum and Articles of Association
dot icon09/09/2020
Resolutions
dot icon28/08/2020
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon26/05/2020
Appointment of Ms Thomasin Renshaw as a director on 2020-05-18
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon14/04/2020
Change of details for Broadway Living Limited as a person with significant control on 2020-04-09
dot icon24/01/2020
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2019-11-25
dot icon15/10/2019
Appointment of Mr Colin Sherriff as a director on 2019-06-11
dot icon01/10/2019
Appointment of Ms Lynne Duval as a director on 2019-08-19
dot icon30/09/2019
Appointment of Mr John Bernard Higgins as a director on 2019-06-11
dot icon11/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
25/11/2019 - 06/12/2024
82
Hill, Michael Jan Penn
Director
09/11/2020 - 31/12/2021
5
Duval, Lynne
Director
19/08/2019 - 01/09/2022
2
Sherriff, Colin
Director
11/06/2019 - 19/05/2025
10
Higgins, John Bernard
Director
11/06/2019 - 09/11/2020
5

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 LIVING RP LIMITED

BROADWAY LIVING RP LIMITED is an(a) Active company incorporated on 11/04/2019 with the registered office located at 4th Floor Perceval House, 14-16 Uxbridge Road, Ealing, London W5 2HL. 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 LIVING RP LIMITED?

toggle

BROADWAY LIVING RP LIMITED is currently Active. It was registered on 11/04/2019 .

Where is BROADWAY LIVING RP LIMITED located?

toggle

BROADWAY LIVING RP LIMITED is registered at 4th Floor Perceval House, 14-16 Uxbridge Road, Ealing, London W5 2HL.

What does BROADWAY LIVING RP LIMITED do?

toggle

BROADWAY LIVING RP LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BROADWAY LIVING RP LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Chris Bunting as a director on 2026-03-30.