BROAD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Lower Ground Floor 141 Osbaldeston Road London N16 6nd England to First Floor, Anna House 214 - 218 High Road London N15 4NP on 2025-02-05

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/07/2425 July 2024 Registration of charge 093836280006, created on 2024-07-24

View Document

25/07/2425 July 2024 Registration of charge 093836280005, created on 2024-07-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

16/02/2316 February 2023 Registered office address changed from 139a Osbaldeston Road London N16 6nd England to Lower Ground Floor 141 Osbaldeston Road London N16 6nd on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from Lower Ground Floor 141 Osbaldeston Road London N16 6nd England to Lower Ground Floor 141 Osbaldeston Road London N16 6nd on 2023-02-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-01-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 1 1B BRAYDON ROAD LONDON N16 6QL UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CESSATION OF ISAAC LEIBOWITZ AS A PSC

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIBY LEIBOWITZ

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 66 LINGWOOD ROAD LONDON E5 9BN

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIBY LEIBOWITZ / 15/01/2018

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 1B UNIT 1, 1B BRAYDON ROAD LONDON N16 6QL UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ISAAC LEIBOWITZ

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR LEIBY LEIBOWITZ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEIBY LEIBOWITZ

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ISAAC LEIBOWITZ

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company