BROADGATE PROPERTIES LIMITED

19 officers / 27 resignations

ROGERS, Peter William

Correspondence address
10 Marryat Road, Wimbledon, London, SW19 5BD
Role ACTIVE
director
Date of birth
October 1946
Appointed on
3 August 2025
Resigned on
14 December 1993
Nationality
British
Occupation
Director Of Companies

Average house price in the postcode SW19 5BD £4,228,000

TAYLOR, Jonathan David

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 February 2024
Resigned on
11 November 2024
Nationality
British
Occupation
Treasury Executive

MCCLURE, Keith

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1990
Appointed on
22 December 2023
Nationality
British
Occupation
Accountant

SAYERS, Catherine Fiona

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
June 1991
Appointed on
17 November 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Secretary

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
29 March 2021
Nationality
British
Occupation
Chartered Secretary

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
5 October 2020
Resigned on
22 December 2023
Nationality
British
Occupation
Chartered Accountant

HAYMAN, Josephine

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1989
Appointed on
31 January 2020
Resigned on
11 November 2024
Nationality
British
Occupation
Accountant

JAMES, Bruce Michael

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1967
Appointed on
27 March 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Head Of Secretariat

MCNUFF, Jonathan Charles

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
22 February 2016
Nationality
British
Occupation
Chartered Accountant

SHAH, HURSH

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VANDEVIVERE, JEAN-MARC

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
13 July 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
30 April 2009
Nationality
OTHER

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2006
Resigned on
27 March 2018
Nationality
British
Occupation
Chartered Surveyor

WEBB, NIGEL MARK

Correspondence address
BEECH LODGE, 53 CROUCH HALL LANE REDBOURN, ST ALBANS, HERTFORDSHIRE, AL3 7EU
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 7EU £1,271,000

BARZYCKI, SARAH MORRELL

Correspondence address
27 SANDOWN ROAD, ESHER, SURREY, KT10 9TT
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
14 July 2006
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode KT10 9TT £3,547,000

BELL, LUCINDA MARGARET

Correspondence address
6 PRIORY GARDENS, CHISWICK, LONDON, W4 1TT
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 1TT £3,368,000

RITBLAT, John, Sir

Correspondence address
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT
Role ACTIVE
director
Date of birth
October 1935
Appointed on
15 January 1996
Resigned on
31 December 2006
Nationality
British
Occupation
Chairman & Managing Director

Average house price in the postcode NW1 4PT £11,014,000

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role ACTIVE
director
Date of birth
August 1961
Appointed on
15 January 1996
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,839,000

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
14 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000


GROSE, BENJAMIN TOBY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 July 2012
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
13 July 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
18 December 2006
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 2SE £1,192,000

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 July 2006
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
14 July 2006
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL2 4PG £1,820,000

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 January 2005
Resigned on
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W14 8AA £19,062,000

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
19 July 2002
Resigned on
30 April 2009
Nationality
OTHER

Average house price in the postcode KT2 6JP £1,039,000

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
28 September 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Secretary
Date of birth
February 1957
Appointed on
5 September 2000
Resigned on
19 July 2002
Nationality
BRITISH

Average house price in the postcode W5 2SE £1,192,000

CLARKE, PETER COURTENAY

Correspondence address
LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
Role RESIGNED
Secretary
Date of birth
March 1966
Appointed on
31 January 1997
Resigned on
5 September 2000
Nationality
BRITISH

Average house price in the postcode SL9 8NY £1,017,000

BERRY, DAVID CHARLES

Correspondence address
PORTLAND DENE, VALLEY WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PN
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
15 January 1996
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7PN £4,817,000

KALMAN, STEPHEN LIONEL

Correspondence address
81 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AP
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
15 January 1996
Resigned on
16 July 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA6 3AP £1,366,000

HUGHES, PAUL

Correspondence address
LARK RISE, 5 GREVILLE PARK AVENUE, ASHTEAD, SURREY, KT21 2QS
Role RESIGNED
Secretary
Date of birth
February 1953
Appointed on
18 October 1995
Resigned on
31 January 1997
Nationality
BRITISH

Average house price in the postcode KT21 2QS £1,572,000

ALEXANDER, AMANDA MARY JONES

Correspondence address
54 GLOUCESTER DRIVE, LONDON, N4 2LN
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
14 December 1993
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N4 2LN £712,000

DOYLE, EUGENE FRANCIS

Correspondence address
2 GOMBARDS, ST. ALBANS, HERTFORDSHIRE, AL3 5NW
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 December 1993
Resigned on
14 December 1993
Nationality
IRISH
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode AL3 5NW £1,069,000

GRIMSDYKE, SHARP OF

Correspondence address
TREVOR LODGE, 17 TREVOR STREET, LONDON, SW7 1DX
Role RESIGNED
Director
Date of birth
August 1916
Appointed on
14 December 1993
Resigned on
2 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1DX £5,778,000

HALLAM, JONATHAN PAUL

Correspondence address
11 TRINITY ROAD, LONDON, SW19 8QT
Role RESIGNED
Secretary
Date of birth
August 1961
Appointed on
14 December 1993
Resigned on
18 October 1995
Nationality
BRITISH

Average house price in the postcode SW19 8QT £758,000

CHETWOOD, CLIFFORD JACK

Correspondence address
WINEBERRY HOUSE, 8 THE DRIVE EATON PARK, COBHAM, SURREY, KT11 2JQ
Role RESIGNED
Director
Date of birth
November 1928
Appointed on
14 December 1993
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2JQ £3,701,000

CHETWOOD, CLIFFORD JACK

Correspondence address
WINEBERRY HOUSE, 8 THE DRIVE EATON PARK, COBHAM, SURREY, KT11 2JQ
Role RESIGNED
Director
Date of birth
November 1928
Appointed on
18 June 1993
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2JQ £3,701,000

ALEXANDER, AMANDA MARY JONES

Correspondence address
54 GLOUCESTER DRIVE, LONDON, N4 2LN
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
9 June 1993
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N4 2LN £712,000

HALLAM, JONATHAN PAUL

Correspondence address
11 TRINITY ROAD, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
14 December 1992
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 8QT £758,000

HALLAM, JONATHAN PAUL

Correspondence address
11 TRINITY ROAD, LONDON, SW19 8QT
Role RESIGNED
Secretary
Date of birth
August 1961
Appointed on
14 December 1992
Resigned on
18 June 1993
Nationality
BRITISH

Average house price in the postcode SW19 8QT £758,000

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Secretary
Date of birth
July 1949
Appointed on
14 December 1992
Resigned on
14 December 1993
Nationality
BRITISH

Average house price in the postcode RG6 5UW £857,000

ADAM, SHENOL

Correspondence address
13 BEECH DRIVE, LONDON, N2 9NX
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
14 December 1992
Resigned on
27 February 2001
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode N2 9NX £2,673,000

DANTZIC, ROY MATTHEW

Correspondence address
65 SPRINGFIELD ROAD, ST JOHNS WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
14 December 1992
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

CAMP, DAVID JOHN

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 December 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

LIPTON, STUART ANTHONY

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 December 1992
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 6HH £11,822,000


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