BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05842891 |
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 BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Termination of appointment of Robert Charles Gilbert as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jaspreet Aujla as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||
Who are the officers of BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330352220001 | |||||||
AUJLA, Jaspreet | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Finance Director | 271157010001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 146825750001 | |||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166115460001 | |||||||
COLMER, Jason | Director | Dane Hill Road Kennett CB8 7QX Newmarket 10g Dane Hill Farm Cambridgeshire | British | Company Director | 135641600001 | |||||
EVEREST, Claire Alexandra | Director | 11 Church Close Ryton On Dunsmore CV8 3NH Rugby Warwickshire | British | Customer Services Director | 99940670001 | |||||
FORDHAM, Guy Robert | Director | 6 Manor Drive Wilmcote CV37 9XA Stratford Upon Avon Warwickshire | United Kingdom | British | Company Director | 89198500001 | ||||
FRENCH, Kelly Jane | Director | Eastwood Road Kimberley NG16 2HX Nottingham 75 Nottinghamshire United Kingdom | England | British | Company Director | 137719530001 | ||||
GILBERT, Robert Charles | Director | Gloucester Close St Nicholas Park CV11 6FU Nuneaton 24 Warwickshire England | United Kingdom | British | Director | 75749240001 | ||||
HART, David Paul | Director | 14 Harebell Drive Yaxley PE7 3UL Peterborough Cambridgeshire | British | None | 114638550001 | |||||
IRONS, Suzanne | Director | The Osiers Business Park Laversall Way LE19 1DX Leicester Unit 2 Leicestershire United Kingdom | United Kingdom | British | Sales & Marketing Director | 162121900001 | ||||
MARSDEN, Michael Peter | Director | 34 Marsh Lane B91 2PF Solihull West Midlands | England | British | Managing Director | 11521710002 | ||||
ROLT, Stephen Gary | Director | Parmiter Way Ampthill MK45 2RG Bedford 33 Bedfordshire United Kingdom | United Kingdom | British | Company Director | 45964380001 | ||||
WRIGHT, Stephen Paul | Director | 12 East Chapel Tattenhoe MK4 3AR Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 75747850001 |
Who are the persons with significant control of BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Taylor Wimpey Developments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 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