BROADWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROADWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03714302

Incorporation date

16/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

18 Wembley Park Business Centre, North End Road, Wembley HA9 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon23/03/2026
Micro company accounts made up to 2025-07-31
dot icon20/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-07-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon22/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon18/03/2024
Director's details changed for Mrs Ranjit Kaur on 2024-01-01
dot icon18/03/2024
Micro company accounts made up to 2023-07-31
dot icon13/03/2024
Director's details changed for Mrs Ranjit Kaur on 2024-02-16
dot icon13/03/2024
Change of details for Mrs Ranjit Kaur as a person with significant control on 2024-02-16
dot icon11/03/2024
Director's details changed for Ranjit Kaur on 1999-09-22
dot icon05/01/2024
Particulars of variation of rights attached to shares
dot icon01/12/2023
Second filing of Confirmation Statement dated 2017-02-16
dot icon21/11/2023
Notification of Harinder Paul Singh as a person with significant control on 2023-09-01
dot icon21/11/2023
Secretary's details changed for Mr Harinder Paul Singh on 2023-09-01
dot icon26/06/2023
Amended micro company accounts made up to 2022-07-31
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon21/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon13/04/2022
Termination of appointment of Dilpreet Singh Dua as a director on 2022-04-01
dot icon21/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-07-31
dot icon21/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-07-31
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-07-31
dot icon12/12/2019
Registered office address changed from 15 Osborn Gardens Osborn Gardens London NW7 1DY England to 18 Wembley Park Business Centre North End Road Wembley HA9 0AS on 2019-12-12
dot icon03/05/2019
Micro company accounts made up to 2018-07-31
dot icon17/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-07-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon02/08/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-08-02
dot icon02/08/2017
Change of details for Mrs Rebinder Kaur as a person with significant control on 2017-08-02
dot icon19/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon10/04/2017
Appointment of Mr Dilpreet Singh Dua as a director on 2017-04-01
dot icon10/04/2017
Registered office address changed from 18 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS England to 15 Osborn Gardens Osborn Gardens London NW7 1DY on 2017-04-10
dot icon21/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon04/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon11/02/2016
Registered office address changed from 15 Osborn Gardens London NW7 1DY to 18 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS on 2016-02-11
dot icon29/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon27/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/03/2014
Registered office address changed from 15 Osborn Gardens Mill Hill London NW7 1DY United Kingdom on 2014-03-27
dot icon26/03/2014
Registered office address changed from Suite 60 Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 2014-03-26
dot icon03/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon07/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon25/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon26/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon03/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon28/02/2010
Director's details changed for Ranjit Kaur on 2010-02-27
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/02/2009
Return made up to 16/02/09; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon09/04/2008
Return made up to 16/02/08; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/03/2007
Return made up to 16/02/07; full list of members
dot icon21/09/2006
Particulars of mortgage/charge
dot icon07/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/02/2006
Return made up to 16/02/06; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/03/2005
Return made up to 16/02/05; full list of members
dot icon14/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon03/03/2004
Return made up to 16/02/04; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Return made up to 16/02/03; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon20/03/2002
Return made up to 16/02/02; full list of members
dot icon04/01/2002
Declaration of satisfaction of mortgage/charge
dot icon04/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon07/03/2001
Return made up to 16/02/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-07-31
dot icon20/03/2000
New director appointed
dot icon07/03/2000
Return made up to 16/02/00; full list of members
dot icon07/03/2000
Registered office changed on 07/03/00 from: 100 wembley park drive wembley middlesex HA9 8HR
dot icon06/12/1999
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed
dot icon16/08/1999
Secretary's particulars changed
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon17/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New secretary appointed
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Registered office changed on 17/03/99 from: 3 garden walk london EC2A 3EQ
dot icon16/02/1999
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
31/07/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.73M
-
0.00
141.44K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harinder Paul
Secretary
22/09/1999 - Present
1
Kaur, Ranjit
Director
22/09/1999 - Present
-

Persons with Significant Control

2
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 BROADWOOD PROPERTIES LIMITED

BROADWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at 18 Wembley Park Business Centre, North End Road, Wembley HA9 0AS. 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 BROADWOOD PROPERTIES LIMITED?

toggle

BROADWOOD PROPERTIES LIMITED is currently Active. It was registered on 16/02/1999 .

Where is BROADWOOD PROPERTIES LIMITED located?

toggle

BROADWOOD PROPERTIES LIMITED is registered at 18 Wembley Park Business Centre, North End Road, Wembley HA9 0AS.

What does BROADWOOD PROPERTIES LIMITED do?

toggle

BROADWOOD PROPERTIES 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 BROADWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-07-31.