BROADGATE PROPERTIES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Josephine Hayman as a director on 2024-11-11

View Document

29/06/2429 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/02/2414 February 2024 Appointment of Jonathan David Taylor as a director on 2024-02-01

View Document

22/01/2422 January 2024 Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Mr Keith Mcclure as a director on 2023-12-22

View Document

23/11/2323 November 2023 Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17

View Document

14/09/2314 September 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/01/1523 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/10/1425 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED HURSH SHAH

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

02/08/122 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 10 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; NO CHANGE OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 14/12/00; NO CHANGE OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 S366A DISP HOLDING AGM 20/09/00

View Document

28/03/0028 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/03/0028 March 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/03/0028 March 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/03/0028 March 2000 ALTER MEM AND ARTS 23/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 AUDITOR'S RESIGNATION

View Document

19/03/9819 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: G OFFICE CHANGED 08/11/96 3 BROADGATE LONDON EC2M 2QS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 FULL GROUP ACCOUNTS MADE UP TO 14/01/96

View Document

06/04/966 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 ACCOUNTING REF. DATE SHORT FROM 14/01 TO 31/03

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 ADOPT MEM AND ARTS 15/01/96

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 14/01

View Document

22/11/9522 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: G OFFICE CHANGED 20/06/95 3 BROADGATE LONDON EC2M 7DB

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: G OFFICE CHANGED 23/05/95 199 BISHOPSGATE LONDON EC2M 3TT

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 ADOPT MEM AND ARTS 09/06/93

View Document

02/07/932 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 COMPANY NAME CHANGED ROSEHAUGH STANHOPE DEVELOPMENTS (HOLDINGS) PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 08/03/93

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 SECRETARY RESIGNED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: G OFFICE CHANGED 05/01/93 9, MARYLEBONE LANE, LONDON. W1M 5FB.

View Document

07/12/927 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 ALTER MEM AND ARTS 28/10/92

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ALTER MEM AND ARTS 22/10/91

View Document

20/12/9120 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9120 December 1991 ALTER MEM AND ARTS 22/10/91

View Document

22/11/9122 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

14/08/9114 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/91

View Document

14/08/9114 August 1991 � NC 5000000/205000000 28/06/91

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: G OFFICE CHANGED 10/10/89 53-55 QUEEN ANNE STREET LONDON W1M 9FA

View Document

01/08/891 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/896 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/8931 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8824 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 SHARES AGREEMENT OTC

View Document

04/02/884 February 1988 WD 03/02/88 AD 26/06/87--------- � SI 1000000@1=1000000 � IC 50000/1050000

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 VARYING SHARE RIGHTS AND NAMES 26/06/87

View Document

07/10/877 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 260687

View Document

07/10/877 October 1987 ADOPT MEM AND ARTS 260687

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 GAZETTABLE DOCUMENT

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

31/07/8631 July 1986 COMPANY NAME CHANGED ALPHAFORM (NO. TWO) PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 31/07/86

View Document

23/07/8623 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: G OFFICE CHANGED 22/07/86 50 OLD STREET LONDON EC1V 9AQ

View Document

02/07/862 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/07/862 July 1986 APPLICATION COMMENCE BUSINESS

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