BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED

Register to unlock more data on OkredoRegister

BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04288226

Incorporation date

17/09/2001

Size

Dormant

Contacts

Registered address

Registered address

220 Park View, Whitley Bay, Tyne & Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2001)
dot icon02/09/2025
Termination of appointment of Lee Verity as a director on 2025-08-26
dot icon29/08/2025
Termination of appointment of Michael Fenwick Rickaby as a director on 2025-08-28
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon21/09/2021
Appointment of Mr David Shaun Brannen as a secretary on 2021-09-13
dot icon21/09/2021
Termination of appointment of Terence Howard Brannen as a secretary on 2021-09-13
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-17 no member list
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of Christopher Gregg Ariss as a director on 2015-08-28
dot icon30/09/2014
Appointment of Mr Michael Fenwick Rickaby as a director on 2014-09-02
dot icon30/09/2014
Appointment of Mr Christopher Gregg Ariss as a director on 2014-09-02
dot icon19/09/2014
Annual return made up to 2014-09-17 no member list
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Termination of appointment of Barbara Atkinson as a director on 2014-09-02
dot icon20/09/2013
Annual return made up to 2013-09-17 no member list
dot icon20/09/2013
Director's details changed for Lee Verity on 2013-09-01
dot icon20/09/2013
Director's details changed for Ms Andrea Mary George on 2013-09-01
dot icon20/09/2013
Director's details changed for Barbara Atkinson on 2013-09-01
dot icon20/09/2013
Secretary's details changed for Mr Terence Howard Brannen on 2013-09-01
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-17 no member list
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-09-17 no member list
dot icon31/10/2011
Termination of appointment of William Procter as a director
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-17 no member list
dot icon24/09/2010
Director's details changed for Barbara Atkinson on 2009-10-01
dot icon24/09/2010
Director's details changed for Lee Verity on 2009-10-01
dot icon24/09/2010
Director's details changed for William Elliott Procter on 2009-10-01
dot icon24/09/2010
Director's details changed for Ms Andrea Mary George on 2009-10-01
dot icon16/11/2009
Appointment of Ms Andrea Mary George as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2009
Annual return made up to 17/09/09
dot icon25/02/2009
Director appointed william elliott procter
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Annual return made up to 17/09/08
dot icon30/09/2008
Appointment terminated secretary lee verity
dot icon30/09/2008
Appointment terminated director michael garry
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Registered office changed on from:\
dot icon18/10/2007
Annual return made up to 17/09/07
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Registered office changed on from:\
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed;new director appointed
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Secretary resigned;director resigned
dot icon30/04/2007
Director resigned
dot icon30/03/2007
Registered office changed on 30/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/10/2006
Annual return made up to 17/09/06
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon18/11/2005
Annual return made up to 17/09/05
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon10/11/2004
Annual return made up to 17/09/04
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon07/10/2003
Annual return made up to 17/09/03
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon11/10/2002
Annual return made up to 17/09/02
dot icon16/11/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon17/09/2001
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
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garry, Michael
Director
30/10/2006 - 19/09/2008
10
CPM ASSET MANAGEMENT LIMITED
Corporate Director
09/08/2004 - 23/04/2007
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
17/09/2001 - 23/04/2007
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
17/09/2001 - 23/04/2007
2305
Verity, Lee
Director
30/10/2006 - 26/08/2025
1

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 WEST MANAGEMENT (GOSFORTH) LIMITED

BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED is an(a) Active company incorporated on 17/09/2001 with the registered office located at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR. 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 WEST MANAGEMENT (GOSFORTH) LIMITED?

toggle

BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED is currently Active. It was registered on 17/09/2001 .

Where is BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED located?

toggle

BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED is registered at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR.

What does BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED do?

toggle

BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED?

toggle

The latest filing was on 02/09/2025: Termination of appointment of Lee Verity as a director on 2025-08-26.