BROADMEAD UK LIMITED -
Company Profile | Company Filings |
Overview
BROADMEAD UK LIMITED is a Private Limited Company from and has the status: Active.
BROADMEAD UK LIMITED was incorporated 31 years ago on 27/05/1993 and has the registered number: 02822178. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
BROADMEAD UK LIMITED was incorporated 31 years ago on 27/05/1993 and has the registered number: 02822178. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
BROADMEAD UK LIMITED -
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
21 MADRID ROAD
SW13 9PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARION EMIL ALAINE PIERRE SAVUNDRA | Oct 1951 | British | Director | 2017-08-01 | CURRENT |
JANICE LINDA SAVUNDRA | Jun 1953 | British | Director | 1993-05-27 | CURRENT |
MRS JANICE LINDA SAVUNDRA | Secretary | 2021-06-01 | CURRENT | ||
SONYA HILTON | Jun 1921 | British | Director | 1993-05-27 UNTIL 1993-08-20 | RESIGNED |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1993-05-27 UNTIL 1993-05-27 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1993-05-27 UNTIL 1993-05-27 | RESIGNED | ||
SONYA HILTON | Jun 1921 | British | Director | 1993-10-20 UNTIL 1994-11-28 | RESIGNED |
SONYA HILTON | Jun 1921 | British | Director | 1996-04-30 UNTIL 2021-06-01 | RESIGNED |
HERMIONE MARTIN | British | Secretary | 1993-08-20 UNTIL 1996-04-30 | RESIGNED | |
SONYA HILTON | Jun 1921 | British | Secretary | 1996-04-30 UNTIL 2021-06-01 | RESIGNED |
JANICE LINDA SAVUNDRA | Jun 1953 | British | Secretary | 1993-05-27 UNTIL 1993-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marion Emil Savundra | 2017-08-01 | 10/1951 | Ownership of shares 75 to 100 percent | |
Mrs Janice Linda Hilton | 2016-04-06 - 2017-08-01 | 6/1953 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Broadmead UK Limited | 2024-02-29 | 30-06-2023 | £31,770 Cash |
Broadmead UK Limited | 2023-02-07 | 30-06-2022 | £19,215 Cash |
Broadmead UK Limited | 2022-03-02 | 30-06-2021 | £4,111 Cash |
Broadmead Uk Limited | 2020-12-02 | 30-06-2020 | £142,199 Cash |
Broadmead Uk Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-16 | 30-06-2019 | £121,594 Cash £162,567 equity |
Broadmead Uk Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-12 | 30-06-2018 | £114,486 Cash £151,941 equity |
Broadmead Uk Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-15 | 30-06-2017 | £99,802 Cash £141,518 equity |
Broadmead Uk Limited - Abbreviated accounts 16.3 | 2016-12-21 | 30-06-2016 | £92,961 Cash £131,321 equity |
Broadmead Uk Limited - Limited company - abbreviated - 11.9 | 2015-11-27 | 30-06-2015 | £86,772 Cash £122,115 equity |
Broadmead Uk Limited - Limited company - abbreviated - 11.0.0 | 2014-12-18 | 30-06-2014 | £63,751 Cash £100,733 equity |