BROADGATE CITY LIMITED
Overview
| Company Name | BROADGATE CITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01769078 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROADGATE CITY LIMITED?
- Development of building projects (41100) / Construction
Where is BROADGATE CITY LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROADGATE CITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSEHAUGH STANHOPE DEVELOPMENTS PLC | Dec 30, 1983 | Dec 30, 1983 |
| BEAUWELL PUBLIC LIMITED COMPANY | Nov 10, 1983 | Nov 10, 1983 |
What are the latest accounts for BROADGATE CITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BROADGATE CITY LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for BROADGATE CITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Alexander Christofis as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Taylor as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Josephine Hayman as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||
legacy | 245 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jonathan David Taylor as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Fiona Sayers as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Keith Mcclure as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nick Taunt as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Appointment of Miss Catherine Fiona Sayers as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||
legacy | 259 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 17 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of BROADGATE CITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BERGIN, Gavin Joseph | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| CHRISTOFIS, Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294162810001 | |||||||||
| MCCLURE, Keith | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 317380490001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| OWEN, Rhiannon Fflur | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294189050001 | |||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| FORSHAW, Christopher Michael John | Secretary | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | British | 1898090001 | ||||||||||
| HALLAM, Jonathan Paul | Secretary | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||||||
| MORKEL, Alan Gaunson | Secretary | Bramble Cottage 1 Churn Lane Horsmonden TN12 8HL Tonbridge Kent | British | 2068470001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BLACKBURN, David Michael | Director | Lansdowne Road W11 3AL London 7 | England | British | 67601540001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRADMAN, Godfrey Michael | Director | 15 Hanover Terrace NW1 4RJ London | British | 2068500001 | ||||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CAMP, David John | Director | 11 Walham Grove SW6 London | British | 4807190002 | ||||||||||
| CAMP, David John | Director | 11 Walham Grove SW6 London | British | 4807190002 | ||||||||||
| CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| DANTZIC, Roy Matthew | Director | 65 Springfield Road St Johns Wood NW8 0QJ London | British | 52294450003 | ||||||||||
| DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | 73961570001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 1188110001 |
Who are the persons with significant control of BROADGATE CITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Union Property Corporation Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York Houe England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0