BROADWAY MALYAN TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BROADWAY MALYAN TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05536596

Incorporation date

15/08/2005

Size

Small

Contacts

Registered address

Registered address

Holmes House, 4 Pear Place, London SE1 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon21/10/2025
Accounts for a small company made up to 2025-04-30
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon16/12/2024
Director's details changed for Lucy Elizabeth Martin on 2024-12-16
dot icon17/10/2024
Accounts for a small company made up to 2024-04-30
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon30/10/2023
Accounts for a small company made up to 2023-04-30
dot icon14/09/2023
Appointment of Lucy Elizabeth Martin as a director on 2023-09-13
dot icon22/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon08/02/2023
Director's details changed for Mr Ian Apsley on 2022-12-21
dot icon27/01/2023
Accounts for a small company made up to 2022-04-30
dot icon22/09/2022
Appointment of Mr Xue Long Li as a director on 2022-09-12
dot icon17/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon24/05/2022
Director's details changed for Mr Ian Apsley on 2022-05-24
dot icon17/05/2022
Termination of appointment of James Edward Tanswell Rayner as a director on 2022-04-29
dot icon16/05/2022
Termination of appointment of Jeremy John Salmon as a director on 2022-04-30
dot icon04/01/2022
Accounts for a small company made up to 2021-04-30
dot icon02/12/2021
Appointment of Mr James Edward Tanswell Rayner as a director on 2021-10-20
dot icon17/09/2021
Termination of appointment of Peter Anthony Vaughan as a director on 2021-09-17
dot icon07/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon22/01/2021
Accounts for a small company made up to 2020-04-30
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon27/04/2020
Appointment of Mr Peter Anthony Vaughan as a director on 2020-03-25
dot icon30/03/2020
Appointment of Mr Ian Apsley as a director on 2020-03-25
dot icon29/01/2020
Termination of appointment of Martin Bates as a director on 2020-01-17
dot icon31/12/2019
Accounts for a small company made up to 2019-04-30
dot icon04/12/2019
Termination of appointment of Gary Whittle as a director on 2019-08-27
dot icon12/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon14/08/2019
Registered office address changed from 3 Weybridge Business Park Addlestone Road Weybridge Surrey KT15 2BW to Holmes House 4 Pear Place London SE1 8BT on 2019-08-14
dot icon12/06/2019
Appointment of Mr Jeremy John Salmon as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Peter Anthony Crossley as a director on 2019-05-31
dot icon14/12/2018
Accounts for a small company made up to 2018-04-30
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon18/10/2017
Accounts for a small company made up to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon06/01/2017
Full accounts made up to 2016-04-30
dot icon23/12/2016
Resolutions
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon03/05/2016
Termination of appointment of John Rees Myers as a secretary on 2016-04-29
dot icon04/11/2015
Full accounts made up to 2015-04-30
dot icon18/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-04-30
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon22/01/2014
Full accounts made up to 2013-04-30
dot icon27/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Martin Bates as a director
dot icon15/07/2013
Termination of appointment of Melvin Davis as a director
dot icon23/01/2013
Full accounts made up to 2012-04-30
dot icon18/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon04/11/2011
Amended full accounts made up to 2011-04-30
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/09/2011
Full accounts made up to 2011-04-30
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon27/04/2011
Miscellaneous
dot icon01/04/2011
Auditor's resignation
dot icon21/01/2011
Full accounts made up to 2010-04-30
dot icon07/01/2011
Appointment of Mr Melvin Stuart Davis as a director
dot icon01/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon14/04/2010
Director's details changed for Gary Whittle on 2010-04-14
dot icon14/04/2010
Secretary's details changed for Mr John Rees Myers on 2010-04-14
dot icon14/04/2010
Director's details changed for Peter Anthony Crossley on 2010-04-14
dot icon16/01/2010
Full accounts made up to 2009-04-30
dot icon03/09/2009
Return made up to 15/08/09; full list of members
dot icon06/05/2009
Secretary appointed mr john rees myers
dot icon16/03/2009
Appointment terminated director and secretary clive walker
dot icon24/02/2009
Full accounts made up to 2008-04-30
dot icon18/09/2008
Return made up to 15/08/08; full list of members
dot icon24/06/2008
Appointment terminated director david pearce
dot icon28/02/2008
Auditor's resignation
dot icon15/02/2008
Full accounts made up to 2007-04-30
dot icon13/09/2007
Return made up to 15/08/07; full list of members
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/08/2006
Return made up to 15/08/06; full list of members
dot icon21/12/2005
Location of register of members
dot icon21/12/2005
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon24/10/2005
New secretary appointed;new director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Director resigned
dot icon15/08/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
15/08/2005 - 15/08/2005
36021
Vaughan, Peter Anthony
Director
25/03/2020 - 17/09/2021
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/08/2005 - 15/08/2005
38039
Li, Xue Long
Director
12/09/2022 - Present
-
Apsley, Ian
Director
25/03/2020 - Present
15

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 MALYAN TRUSTEE LIMITED

BROADWAY MALYAN TRUSTEE LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at Holmes House, 4 Pear Place, London SE1 8BT. 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 MALYAN TRUSTEE LIMITED?

toggle

BROADWAY MALYAN TRUSTEE LIMITED is currently Active. It was registered on 15/08/2005 .

Where is BROADWAY MALYAN TRUSTEE LIMITED located?

toggle

BROADWAY MALYAN TRUSTEE LIMITED is registered at Holmes House, 4 Pear Place, London SE1 8BT.

What does BROADWAY MALYAN TRUSTEE LIMITED do?

toggle

BROADWAY MALYAN TRUSTEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADWAY MALYAN TRUSTEE LIMITED?

toggle

The latest filing was on 21/10/2025: Accounts for a small company made up to 2025-04-30.