BROAD STREET PLACE DEVELOPMENTS LIMITED -
Company Profile | Company Filings |
Overview
BROAD STREET PLACE DEVELOPMENTS LIMITED is a Private Limited Company from and has the status: Active.
BROAD STREET PLACE DEVELOPMENTS LIMITED was incorporated 59 years ago on 02/12/1964 and has the registered number: 00829518. The accounts status is SMALL and accounts are next due on 28/02/2025.
BROAD STREET PLACE DEVELOPMENTS LIMITED was incorporated 59 years ago on 02/12/1964 and has the registered number: 00829518. The accounts status is SMALL and accounts are next due on 28/02/2025.
BROAD STREET PLACE DEVELOPMENTS LIMITED -
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
23 BEDFORD ROW
WC1R 4EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMMA JANE BRIDGET PARKINSON | Sep 1961 | British | Director | 2011-11-30 | CURRENT |
CHRISTOPHER JAMES LEWIS | Oct 1963 | British | Director | 2011-11-30 | CURRENT |
MR RICHARD CLIVE LEWIS | Secretary | 2020-02-01 | CURRENT | ||
MRS KAY WARD | Dec 1966 | British | Director | 2016-02-08 UNTIL 2016-02-08 | RESIGNED |
KAY WARD | Dec 1966 | British | Director | 2016-02-08 UNTIL 2017-01-20 | RESIGNED |
JACQUELINE HEATHER TURNER | Dec 1942 | British | Director | RESIGNED | |
JOHN DOUGLAS PETERS | Jul 1930 | British | Director | RESIGNED | |
MRS PAULINE ANNE PRESTON | Secretary | 2011-11-30 UNTIL 2017-11-10 | RESIGNED | ||
LADY ANN MARY PARKINSON | Mar 1935 | British | Director | RESIGNED | |
RT HON LORD CECIL EDWARD PARKINSON | Sep 1931 | British | Director | 2011-11-30 UNTIL 2016-01-22 | RESIGNED |
MR CLIVE JAMES GORDON LEWIS | Jul 1932 | British | Director | RESIGNED | |
MISS NATALIA FERNANDA ROJAS-MERA | Secretary | 2017-11-10 UNTIL 2020-02-01 | RESIGNED | ||
CHRISTOPHER JAMES LEWIS | Oct 1963 | British | Secretary | 1997-06-20 UNTIL 2011-11-30 | RESIGNED |
ROBERT BROOKS | Jun 1952 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Ivan Turner | 2016-04-06 | 4/1972 | Ownership of shares 25 to 50 percent | |
Ms Katherine Lois Radford | 2016-04-06 | 5/1969 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Broad Street Place Developments Limited 31/05/2023 iXBRL | 2023-11-23 | 31-05-2023 | £757,400 Cash £5,136,758 equity |
Broad Street Place Developments Limited 31/05/2022 iXBRL | 2023-01-05 | 31-05-2022 | £660,019 Cash £5,012,407 equity |
Broad Street Place Developments Limited 31/05/2021 iXBRL | 2022-01-27 | 31-05-2021 | £665,829 Cash £5,037,936 equity |
Broad Street Place Developments Limited 31/05/2020 iXBRL | 2020-12-15 | 31-05-2020 | £546,768 Cash £4,865,782 equity |