BROADWAY PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BROADWAY PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795355

Incorporation date

03/03/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3, Suite I5, St Peter’S Park, Cobblers Way Cobblers Way, Westfield, Radstock BA3 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon23/12/2025
Registration of charge 027953550057, created on 2025-12-19
dot icon23/12/2025
Registration of charge 027953550058, created on 2025-12-19
dot icon23/12/2025
Registration of charge 027953550059, created on 2025-12-19
dot icon23/12/2025
Registration of charge 027953550060, created on 2025-12-19
dot icon23/12/2025
Registration of charge 027953550061, created on 2025-12-19
dot icon23/12/2025
Registration of charge 027953550062, created on 2025-12-19
dot icon23/12/2025
Registration of charge 027953550063, created on 2025-12-19
dot icon03/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/06/2025
Registered office address changed from , Suite 10 the Oval Office, St Peters Business Park Cobblers Way, Radstock, BA3 3BX to Unit 3, Suite I5, St Peter’S Park, Cobblers Way Cobblers Way Westfield Radstock BA3 3BX on 2025-06-26
dot icon30/05/2025
Termination of appointment of Dean Broadway as a director on 2025-05-30
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon03/02/2025
Appointment of Mr Dean Broadway as a director on 2025-01-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon15/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon02/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon05/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Satisfaction of charge 027953550053 in full
dot icon26/11/2020
Notification of Alan Geoffrey Broadway as a person with significant control on 2020-01-20
dot icon26/11/2020
Withdrawal of a person with significant control statement on 2020-11-26
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon29/09/2020
Satisfaction of charge 32 in full
dot icon29/09/2020
Satisfaction of charge 36 in full
dot icon29/09/2020
Satisfaction of charge 41 in full
dot icon29/09/2020
Satisfaction of charge 44 in full
dot icon29/09/2020
Satisfaction of charge 34 in full
dot icon29/09/2020
Satisfaction of charge 35 in full
dot icon29/09/2020
Satisfaction of charge 39 in full
dot icon29/09/2020
Satisfaction of charge 40 in full
dot icon29/09/2020
Satisfaction of charge 46 in full
dot icon29/09/2020
Satisfaction of charge 48 in full
dot icon29/09/2020
Satisfaction of charge 45 in full
dot icon29/09/2020
Satisfaction of charge 50 in full
dot icon29/09/2020
Satisfaction of charge 52 in full
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon19/12/2019
Registration of charge 027953550056, created on 2019-11-29
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-03-29 with updates
dot icon20/05/2019
Registration of charge 027953550055, created on 2019-05-14
dot icon20/05/2019
Registration of charge 027953550054, created on 2019-05-14
dot icon08/10/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon19/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon04/11/2014
Satisfaction of charge 33 in full
dot icon04/11/2014
Satisfaction of charge 43 in full
dot icon04/11/2014
Satisfaction of charge 38 in full
dot icon04/11/2014
Satisfaction of charge 47 in full
dot icon04/11/2014
Satisfaction of charge 49 in full
dot icon04/11/2014
Satisfaction of charge 37 in full
dot icon04/11/2014
Satisfaction of charge 51 in full
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Geoffrey Broadway as a director
dot icon24/06/2013
Termination of appointment of Dean Broadway as a director
dot icon30/05/2013
Registration of charge 027953550053
dot icon08/05/2013
Satisfaction of charge 42 in full
dot icon30/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon23/04/2013
Satisfaction of charge 15 in full
dot icon23/04/2013
Satisfaction of charge 14 in full
dot icon23/04/2013
Satisfaction of charge 27 in full
dot icon23/04/2013
Satisfaction of charge 24 in full
dot icon23/04/2013
Satisfaction of charge 28 in full
dot icon23/04/2013
Satisfaction of charge 22 in full
dot icon23/04/2013
Satisfaction of charge 21 in full
dot icon23/04/2013
Satisfaction of charge 23 in full
dot icon23/04/2013
Satisfaction of charge 18 in full
dot icon23/04/2013
Satisfaction of charge 25 in full
dot icon23/04/2013
Satisfaction of charge 26 in full
dot icon23/04/2013
Satisfaction of charge 20 in full
dot icon23/04/2013
Satisfaction of charge 19 in full
dot icon23/04/2013
Satisfaction of charge 17 in full
dot icon23/04/2013
Satisfaction of charge 16 in full
dot icon23/04/2013
Satisfaction of charge 29 in full
dot icon23/04/2013
Satisfaction of charge 31 in full
dot icon23/04/2013
Satisfaction of charge 30 in full
dot icon28/02/2013
Director's details changed for Mr Alan Geoffrey Broadway on 2013-02-14
dot icon28/02/2013
Secretary's details changed for Mr Alan Geoffrey Broadway on 2013-02-14
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon08/03/2012
Appointment of Mr Dean Broadway as a director
dot icon08/03/2012
Termination of appointment of John Broadway as a director
dot icon08/03/2012
Registered office address changed from , the Oval Office, St Peters Business Park, Wells Road Radstock, Bath Somerset, BA3 3XU on 2012-03-08
dot icon03/08/2011
Amended full accounts made up to 2010-12-31
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 24/02/09; full list of members
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 52
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 51
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 34
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 33
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 37
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 35
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 36
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 38
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 39
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 40
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 42
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 41
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 43
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 44
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 45
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 48
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 49
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 50
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 46
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 47
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 32
dot icon15/07/2008
Director appointed mr john charles broadway
dot icon04/03/2008
Return made up to 24/02/08; full list of members
dot icon04/03/2008
Director and secretary's change of particulars / alan broadway / 01/03/2007
dot icon28/12/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon02/03/2007
Return made up to 24/02/07; full list of members
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 24/02/06; full list of members
dot icon12/01/2006
Full accounts made up to 2004-12-31
dot icon14/12/2005
Ad 01/12/05--------- £ si 4998@1=4998 £ ic 2/5000
dot icon14/12/2005
Nc inc already adjusted 01/12/05
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Return made up to 24/02/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 24/02/04; full list of members
dot icon05/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon10/05/2003
Return made up to 24/02/03; full list of members; amend
dot icon30/04/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 24/02/03; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/06/2002
Total exemption full accounts made up to 2000-12-31
dot icon17/04/2002
Return made up to 24/02/02; full list of members
dot icon25/05/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon15/02/2001
Return made up to 24/02/01; full list of members
dot icon19/10/2000
Particulars of mortgage/charge
dot icon01/08/2000
Full accounts made up to 1998-09-30
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon16/03/2000
Return made up to 24/02/00; full list of members
dot icon16/03/1999
Return made up to 24/02/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1997-09-30
dot icon23/10/1998
Registered office changed on 23/10/98 from:\development house, unit d, 2ND avenue,westfield ind.estate, midsomer norton, nr bath, avon BA3 4BH
dot icon20/08/1998
Return made up to 24/02/98; full list of members
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon07/08/1997
Accounts for a small company made up to 1996-09-30
dot icon17/03/1997
Return made up to 03/03/96; no change of members
dot icon03/03/1997
Return made up to 24/02/97; no change of members
dot icon10/12/1996
Full accounts made up to 1995-03-31
dot icon14/08/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon12/10/1995
Full accounts made up to 1994-03-31
dot icon12/09/1995
Accounting reference date extended from 31/03 to 30/09
dot icon17/08/1995
Particulars of mortgage/charge
dot icon08/03/1995
Return made up to 03/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1993
Particulars of mortgage/charge
dot icon01/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1993
Director resigned;new director appointed
dot icon01/07/1993
Registered office changed on 01/07/93 from:\30 queen charlotte street, bristol, BS99 7QQ
dot icon01/07/1993
Resolutions
dot icon26/05/1993
Certificate of change of name
dot icon03/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
631.89K
-
0.00
67.00
-
2022
0
849.54K
-
0.00
74.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Geoffrey Broadway
Director
17/05/1993 - Present
51
Broadway, Dean
Director
30/01/2025 - 30/05/2025
20
Broadway, Alan Geoffrey
Secretary
17/05/1993 - Present
3

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+
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 PROPERTY INVESTMENTS LIMITED

BROADWAY PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 03/03/1993 with the registered office located at Unit 3, Suite I5, St Peter’S Park, Cobblers Way Cobblers Way, Westfield, Radstock BA3 3BX. 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 PROPERTY INVESTMENTS LIMITED?

toggle

BROADWAY PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 03/03/1993 .

Where is BROADWAY PROPERTY INVESTMENTS LIMITED located?

toggle

BROADWAY PROPERTY INVESTMENTS LIMITED is registered at Unit 3, Suite I5, St Peter’S Park, Cobblers Way Cobblers Way, Westfield, Radstock BA3 3BX.

What does BROADWAY PROPERTY INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BROADWAY PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.