BROADGATE SOUTH MANAGEMENT LIMITED

BROADGATE SOUTH MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROADGATE SOUTH MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01881630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROADGATE SOUTH MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is BROADGATE SOUTH MANAGEMENT LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADGATE SOUTH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADGATE CIRCLE MANAGEMENT LIMITEDNov 08, 1994Nov 08, 1994
    BROADGATE MANAGEMENT PUBLIC LIMITED COMPANYJun 17, 1985Jun 17, 1985
    BIRCHBADGE PUBLIC LIMITED COMPANYJan 30, 1985Jan 30, 1985

    What are the latest accounts for BROADGATE SOUTH MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2025
    Next Accounts Due OnDec 28, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BROADGATE SOUTH MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2025
    Next Confirmation Statement DueJan 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2024
    OverdueNo

    What are the latest filings for BROADGATE SOUTH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Dec 23, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Jonathan David Lovejoy as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Benjamin Ayimadu Asamoah as a director on Jun 30, 2023

    2 pagesAP01

    Cessation of Bluebutton Properties Uk Limited as a person with significant control on Jan 26, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Michael Andrew Wiseman as a director on Mar 16, 2022

    2 pagesAP01

    Termination of appointment of Edmond Wai Leung Ho as a director on Mar 11, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 23, 2020 with updates

    8 pagesCS01

    Notification of Bluebutton Circle Retail Phc 2013 Limited as a person with significant control on Jun 06, 2018

    2 pagesPSC02

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Cessation of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on Jun 06, 2018

    1 pagesPSC07

    Cessation of Bluebutton (12702) Limited as a person with significant control on Jun 06, 2018

    1 pagesPSC07

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Director's details changed for Mr Nigel Mark Webb on Jul 04, 2019

    2 pagesCH01

    Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019

    1 pagesTM01

    Who are the officers of BROADGATE SOUTH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    ASAMOAH, Benjamin Ayimadu
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Accountant261200860001
    LOCKYER, David Ian
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor157840890001
    LOVEJOY, Jonathan David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor262176650001
    WISEMAN, Michael Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishDevelopment Executive177586720001
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Secretary
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    British1898090001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Secretary
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    BritishCompany Director2068480001
    ALLAN, John Norrie
    139 Rosendale Road
    Dulwich
    SE21 8HE London
    Director
    139 Rosendale Road
    Dulwich
    SE21 8HE London
    BritishInvestment Banker29309490001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishHead Of Finance58016770004
    BATES, Nicholas Keith
    The Old Farmhouse
    Blagrave Farm Lane, Woodcote Road, Caversham
    RG4 7JX Reading
    Berkshire
    Director
    The Old Farmhouse
    Blagrave Farm Lane, Woodcote Road, Caversham
    RG4 7JX Reading
    Berkshire
    United KingdomBritishChartered Surveyor58257980002
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritishChartered Accountant32809050044
    BENNETT, Peter Richard
    The Penthouse The Mansion
    Ottershaw Park
    KT16 0QG Chertsey
    Surrey
    Director
    The Penthouse The Mansion
    Ottershaw Park
    KT16 0QG Chertsey
    Surrey
    EnglandBritishManaging Director75171330001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    BritishNew Business Dir4807190002
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    BritishNew Business Director4807190002
    CARTER, Reginald Keith Trevor
    4 Ashley Close
    TN13 3AP Sevenoaks
    Kent
    Director
    4 Ashley Close
    TN13 3AP Sevenoaks
    Kent
    BritishDirector49540340001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrishAssoc.Dir73961570001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritishChartered Surveyor3079890002
    HEBEISEN, Peter
    7 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    Director
    7 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    SwissDirector34298800001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    HO, Edmond Wai Leung, Dr
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishDirector56542790002
    IDDIOLS, John Harvey
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    Director
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    BritishChartered Surveyor8561130002
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritishChartered Surveyor1188110001
    MCKECHNIE, James
    Ringwood
    Stockcroft Road
    RH17 6LG Balcombe
    West Sussex
    Director
    Ringwood
    Stockcroft Road
    RH17 6LG Balcombe
    West Sussex
    BritishLogi. Head 0f Support78524990001
    MCKECHNIE, James
    Ringwood
    Stockcroft Road
    RH17 6LG Balcombe
    West Sussex
    Director
    Ringwood
    Stockcroft Road
    RH17 6LG Balcombe
    West Sussex
    BritishLoge Head Of Sport78524990001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    PINSENT, Matthew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director80496760002
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritishCompany Director35758050004

    Who are the persons with significant control of BROADGATE SOUTH MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Jun 06, 2018
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8530701
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bluebutton Properties Uk Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 14, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07018582
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bluebutton (12702) Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 14, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07058464
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bluebutton (5 Broadgate) Uk Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 14, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07316457
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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