BROADWAY PROPERTIES (HADLEIGH) LIMITED

Register to unlock more data on OkredoRegister

BROADWAY PROPERTIES (HADLEIGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00540926

Incorporation date

23/11/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Mulberry Place, Pinnell Road, Eltham, London SE9 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon16/08/2022
Director's details changed for Mr Geoffrey Richard Peyer on 2022-08-16
dot icon16/08/2022
Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 2022-08-16
dot icon25/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon16/07/2019
Cessation of Richard David Peyer as a person with significant control on 2019-07-16
dot icon14/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Notification of Richard David Peyer as a person with significant control on 2017-10-13
dot icon13/10/2017
Notification of Geoffrey Richard Peyer as a person with significant control on 2017-10-13
dot icon13/10/2017
Cessation of Clive Alexander Andrews as a person with significant control on 2017-10-13
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon13/01/2017
Appointment of Mr Richard David Peyer as a director on 2017-01-12
dot icon13/01/2017
Termination of appointment of Clive Alexander Andrews as a director on 2017-01-12
dot icon21/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon05/10/2015
Director's details changed for Geoffrey Richard Peyer on 2015-10-05
dot icon04/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/06/2011
Termination of appointment of Chancery House Secretaries Limited as a secretary
dot icon06/05/2011
Registered office address changed from Chancery House 3 Hatchlands Rd Redhill Surrey RH1 6AA on 2011-05-06
dot icon01/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for Geoffrey Richard Peyer on 2009-10-01
dot icon21/10/2009
Director's details changed for Clive Alexander Andrews on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Chancery House Secretaries Limited on 2009-10-01
dot icon29/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/10/2008
Return made up to 01/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Director's particulars changed
dot icon23/08/2007
New secretary appointed
dot icon07/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/12/2006
Return made up to 01/10/06; full list of members
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Secretary's particulars changed
dot icon09/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/10/2005
Return made up to 01/10/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 01/10/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/10/2003
Return made up to 01/10/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/10/2002
Return made up to 01/10/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/01/2002
Return made up to 01/10/01; full list of members
dot icon09/03/2001
Accounts for a small company made up to 2000-10-31
dot icon17/10/2000
Return made up to 01/10/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-10-31
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
Return made up to 01/10/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-10-31
dot icon14/10/1998
Return made up to 01/10/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-10-31
dot icon03/11/1997
Return made up to 01/10/97; full list of members
dot icon02/07/1997
Return made up to 01/10/96; no change of members
dot icon06/05/1997
Accounts for a small company made up to 1996-10-31
dot icon20/02/1996
Accounts for a small company made up to 1995-10-31
dot icon10/11/1995
Return made up to 01/10/95; no change of members
dot icon12/07/1995
Accounts for a small company made up to 1994-10-31
dot icon18/10/1994
Return made up to 01/10/94; full list of members
dot icon03/06/1994
Accounts for a small company made up to 1993-10-31
dot icon20/10/1993
Return made up to 01/10/93; no change of members
dot icon07/04/1993
Accounts for a small company made up to 1992-10-31
dot icon08/11/1992
Resolutions
dot icon08/11/1992
Resolutions
dot icon08/11/1992
Resolutions
dot icon20/10/1992
Return made up to 01/10/92; no change of members
dot icon31/03/1992
-
dot icon01/10/1991
Return made up to 01/10/91; full list of members
dot icon21/05/1991
Director resigned;new director appointed
dot icon25/03/1991
Accounts for a small company made up to 1990-10-31
dot icon11/01/1991
Accounts for a small company made up to 1989-10-31
dot icon28/09/1990
Accounts for a small company made up to 1988-10-31
dot icon28/09/1990
Return made up to 01/10/90; full list of members
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon17/08/1989
Accounts for a small company made up to 1987-10-31
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon02/02/1989
Accounts for a small company made up to 1986-10-31
dot icon04/01/1989
Director resigned;new director appointed
dot icon14/11/1988
Director resigned
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon09/02/1987
Return made up to 31/12/86; full list of members
dot icon29/07/1986
Secretary resigned;new secretary appointed
dot icon16/07/1986
Accounts for a small company made up to 1985-10-31
dot icon21/04/1986
Accounts for a small company made up to 1985-06-30
dot icon21/04/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+4.85 % *

* during past year

Cash in Bank

£103,037.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
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
1
1.06M
-
0.00
98.27K
-
2022
1
1.05M
-
0.00
103.04K
-
2022
1
1.05M
-
0.00
103.04K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.05M £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.04K £Ascended4.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peyer, Richard David
Director
12/01/2017 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADWAY PROPERTIES (HADLEIGH) LIMITED

BROADWAY PROPERTIES (HADLEIGH) LIMITED is an(a) Active company incorporated on 23/11/1954 with the registered office located at Unit 7 Mulberry Place, Pinnell Road, Eltham, London SE9 6AR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY PROPERTIES (HADLEIGH) LIMITED?

toggle

BROADWAY PROPERTIES (HADLEIGH) LIMITED is currently Active. It was registered on 23/11/1954 .

Where is BROADWAY PROPERTIES (HADLEIGH) LIMITED located?

toggle

BROADWAY PROPERTIES (HADLEIGH) LIMITED is registered at Unit 7 Mulberry Place, Pinnell Road, Eltham, London SE9 6AR.

What does BROADWAY PROPERTIES (HADLEIGH) LIMITED do?

toggle

BROADWAY PROPERTIES (HADLEIGH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROADWAY PROPERTIES (HADLEIGH) LIMITED have?

toggle

BROADWAY PROPERTIES (HADLEIGH) LIMITED had 1 employees in 2022.

What is the latest filing for BROADWAY PROPERTIES (HADLEIGH) LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-01 with no updates.