BROADHYTHE LTD
Overview
| Company Name | BROADHYTHE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05988525 |
| 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 BROADHYTHE LTD?
- Other holiday and other collective accommodation (55209) / Accommodation and food service activities
Where is BROADHYTHE LTD located?
| Registered Office Address | Betchworth House 57-65 Station Road RH1 1DL Redhill Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROADHYTHE LTD?
| 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 BROADHYTHE LTD?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for BROADHYTHE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Tim Bancroft as a secretary on Jan 19, 2026 | 1 pages | TM02 | ||
Satisfaction of charge 059885250001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Nov 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Registration of charge 059885250001, created on Dec 15, 2023 | 24 pages | MR01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Allan Milton as a person with significant control on Mar 27, 2017 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 12 pages | AA | ||
Registered office address changed from St Ouens Long Walk Chalfont St Giles Buckinghamshire HP8 4AN to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on Dec 18, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 15 pages | AA | ||
Confirmation statement made on Nov 03, 2017 with updates | 13 pages | CS01 | ||
Notification of Allan Milton as a person with significant control on Mar 27, 2017 | 4 pages | PSC01 | ||
Change of details for Mrs Margaret Ann Wheeler as a person with significant control on Mar 27, 2017 | 5 pages | PSC04 | ||
Who are the officers of BROADHYTHE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILTON, Allan | Director | Oak Avenue Minster ME12 4QT Sheerness Stour House Kent England | United Kingdom | British | 229672980001 | |||||
| BANCROFT, Tim | Secretary | 77 High Street ME12 1TY Sheerness John Copland & Son England | 229673790001 | |||||||
| WHEELER, Gordon Robert | Secretary | St. Ouens Long Walk HP8 4AN Chalfont St. Giles Buckinghamshire | British | 19467020003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FLETT, David John | Director | 11 Brewery Lane Stansted CM24 8LB Mountfitchet Essex | England | British | 33452410001 | |||||
| WHEELER, Margaret Ann | Director | St. Ouens Long Walk HP8 4AN Chalfont St. Giles Buckinghamshire | England | British | 61666190003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BROADHYTHE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Allan Milton | Mar 27, 2017 | Oak Avenue ME12 4QT Sheerness Stour House Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Allan Milton | Nov 02, 2016 | Oak Avenue ME12 4QT Sheerness Stour House Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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