BROADWAY PLACE LIMITED

Register to unlock more data on OkredoRegister

BROADWAY PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12107652

Incorporation date

17/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2019)
dot icon18/12/2025
Appointment of a liquidator
dot icon18/12/2025
Registered office address changed from Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF England to Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-12-18
dot icon08/10/2025
Compulsory strike-off action has been suspended
dot icon08/10/2025
Order of court to wind up
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2022-10-31
dot icon12/12/2023
Satisfaction of charge 121076520004 in full
dot icon12/12/2023
Satisfaction of charge 121076520005 in full
dot icon08/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon07/07/2023
Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE England to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 2023-07-07
dot icon07/07/2023
Change of details for Radius City Limited as a person with significant control on 2023-07-07
dot icon07/07/2023
Director's details changed for Mr Andrew Anderson on 2023-07-07
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon01/04/2022
Satisfaction of charge 121076520001 in full
dot icon01/04/2022
Satisfaction of charge 121076520002 in part
dot icon01/04/2022
Satisfaction of charge 121076520003 in part
dot icon18/03/2022
Registration of charge 121076520005, created on 2022-03-14
dot icon16/03/2022
Registration of charge 121076520004, created on 2022-03-14
dot icon23/02/2022
Director's details changed for Mr Andrew Anderson on 2022-02-23
dot icon23/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon21/05/2021
Change of details for Radius City Limited as a person with significant control on 2021-05-21
dot icon16/04/2021
Micro company accounts made up to 2020-10-31
dot icon21/09/2020
Second filing for the notification of Radius City Limited as a person with significant control
dot icon04/09/2020
Termination of appointment of Alan Mcnamara as a director on 2020-09-04
dot icon28/08/2020
Confirmation statement made on 2020-07-16 with updates
dot icon28/08/2020
Notification of Radius City Limited as a person with significant control on 2019-07-19
dot icon28/08/2020
Cessation of Hermes Great Estate Limited as a person with significant control on 2019-07-19
dot icon09/06/2020
Appointment of Mr Alan Mcnamara as a director on 2020-06-05
dot icon31/03/2020
Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ England to 57a Broadway Leigh on Sea Essex SS9 1PE on 2020-03-31
dot icon30/03/2020
Director's details changed for Mr Andrew Anderson on 2020-03-30
dot icon22/01/2020
Registration of charge 121076520001, created on 2020-01-20
dot icon22/01/2020
Registration of charge 121076520002, created on 2020-01-20
dot icon22/01/2020
Registration of charge 121076520003, created on 2020-01-20
dot icon15/01/2020
Director's details changed for Mr Andrew Anderson on 2020-01-10
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon08/10/2019
Current accounting period shortened from 2020-11-30 to 2020-10-31
dot icon08/10/2019
Notification of Hermes Great Estate Limited as a person with significant control on 2019-07-19
dot icon08/10/2019
Cessation of Igw Holding Limited as a person with significant control on 2019-07-18
dot icon08/10/2019
Termination of appointment of Naftali Bar Nathan as a director on 2019-07-18
dot icon08/10/2019
Termination of appointment of Dotan Avraham Idan Freulichman as a director on 2019-07-18
dot icon06/08/2019
Current accounting period extended from 2020-07-31 to 2020-11-30
dot icon17/07/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
225.58K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnamara, Alan
Director
05/06/2020 - 04/09/2020
30
Bar Nathan, Naftali
Director
17/07/2019 - 18/07/2019
3
Idan Freulichman, Dotan Avraham
Director
17/07/2019 - 18/07/2019
7
Andrew Anderson
Director
17/07/2019 - Present
58

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWAY PLACE LIMITED

BROADWAY PLACE LIMITED is an(a) Liquidation company incorporated on 17/07/2019 with the registered office located at Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 PLACE LIMITED?

toggle

BROADWAY PLACE LIMITED is currently Liquidation. It was registered on 17/07/2019 .

Where is BROADWAY PLACE LIMITED located?

toggle

BROADWAY PLACE LIMITED is registered at Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BROADWAY PLACE LIMITED do?

toggle

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

What is the latest filing for BROADWAY PLACE LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of a liquidator.