Company NameBroadway Court Limited
DirectorClaire-Louise Antonia Slade
Company StatusActive
Company Number01690873
CategoryPrivate Limited Company
Incorporation Date13 January 1983(41 years, 3 months ago)
Previous NameClarehurst Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameClaire-Louise Antonia Slade
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolters 15 Causeway
Horsham
West Sussex
RH12 1HE
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed21 February 2022(39 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressC/O Axe Block Management Ltd Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMichael John Bostelmann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5BA
Director NameAnthony Stephen Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 August 1995)
RoleCompany Director
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN
Secretary NameKenneth Richard Burgin
NationalityBritish
StatusResigned
Appointed26 July 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressMay House Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QX
Director NameDelia Joan Orme
NationalityBritish
StatusResigned
Appointed26 July 1994(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 August 1995)
RoleChartered Accountant
Correspondence AddressFirst Floor Branksome House
Filmer House
Godalming
Surrey
GU7 3AB
Director NameMr William Douglas Hole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(12 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 March 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFig Tree Cottage Cross Colwood Lane
Bolney
Haywards Heath
West Sussex
RH17 5RY
Director NameMr Bernard Gordon Brookfield Slade
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(12 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Howards Nursery Handcross Road
Plummers Plain
Horsham
West Sussex
RH13 6NX
Secretary NameMr William Douglas Hole
NationalityBritish
StatusResigned
Appointed21 August 1995(12 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 March 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFig Tree Cottage Cross Colwood Lane
Bolney
Haywards Heath
West Sussex
RH17 5RY
Director NameClaire-Louise Antonia Slade
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Howards Nusery Handcross Road
Plummers Plain
Horsham
West Sussex
RH13 6NX
Director NameJulien Creighton Brookfield Slade
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 November 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Howards Nursery Handcross Road
Plummers Plain
Horsham
West Sussex
RH13 6NX
Secretary NameClaire-Louise Antonia Slade
StatusResigned
Appointed29 March 2012(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2017)
RoleCompany Director
Correspondence AddressEstate Office Howards Nursery
Handcross Road Plummers Plain
Horsham
West Sussex
RH13 6NX
Secretary NameJulien Creighton Brookfield Slade
StatusResigned
Appointed26 September 2017(34 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2021)
RoleCompany Director
Correspondence AddressEstate Office Howards Nursery
Handcross Road
Plummers Plain. Horsham
West Sussex
RH13 6NX
Secretary NameClaire-Louise Antonia Slade
StatusResigned
Appointed23 November 2021(38 years, 10 months after company formation)
Appointment Duration3 months (resigned 21 February 2022)
RoleCompany Director
Correspondence AddressBolters 15 Causeway
Horsham
West Sussex
RH12 1HE

Location

Registered AddressC/O Axe Block Management Ltd Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £1Towerstile PLC
78.95%
Ordinary
1 at £1Barbara Shirley Lenarth & David Edward Pitts
5.26%
Ordinary
1 at £1Celia Ann Kaye & Jeffrey Malcolm Kaye
5.26%
Ordinary
1 at £1Christian William Melgar
5.26%
Ordinary
1 at £1Roy Walter Foster & Brenda Foster
5.26%
Ordinary

Financials

Year2014
Net Worth£19
Cash£19

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
22 December 2023Micro company accounts made up to 30 December 2022 (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
21 February 2022Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 21 February 2022 (1 page)
21 February 2022Appointment of Mr Mark Peter Fuller as a secretary on 21 February 2022 (2 pages)
21 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Claire-Louise Antonia Slade as a secretary on 21 February 2022 (1 page)
22 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 November 2021Appointment of Claire-Louise Antonia Slade as a director on 23 November 2021 (2 pages)
26 November 2021Termination of appointment of Julien Creighton Brookfield Slade as a secretary on 23 November 2021 (1 page)
26 November 2021Appointment of Claire-Louise Antonia Slade as a secretary on 23 November 2021 (2 pages)
26 November 2021Termination of appointment of Bernard Gordon Brookfield Slade as a director on 23 November 2021 (1 page)
26 November 2021Termination of appointment of Julien Creighton Brookfield Slade as a director on 23 November 2021 (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
16 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Termination of appointment of Claire-Louise Antonia Slade as a director on 26 September 2017 (1 page)
29 September 2017Termination of appointment of Claire-Louise Antonia Slade as a secretary on 26 September 2017 (1 page)
29 September 2017Appointment of Julien Creighton Brookfield Slade as a secretary on 26 September 2017 (2 pages)
29 September 2017Appointment of Julien Creighton Brookfield Slade as a secretary on 26 September 2017 (2 pages)
29 September 2017Termination of appointment of Claire-Louise Antonia Slade as a director on 26 September 2017 (1 page)
29 September 2017Termination of appointment of Claire-Louise Antonia Slade as a secretary on 26 September 2017 (1 page)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Director's details changed for Mr Bernard Gordon Brookfield Slade on 29 January 2016 (2 pages)
16 February 2016Director's details changed for Julien Creighton Brookfield Slade on 29 January 2016 (2 pages)
16 February 2016Director's details changed for Mr Bernard Gordon Brookfield Slade on 29 January 2016 (2 pages)
16 February 2016Director's details changed for Claire-Louise Antonia Slade on 29 January 2016 (2 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 19
(7 pages)
16 February 2016Director's details changed for Claire-Louise Antonia Slade on 29 January 2016 (2 pages)
16 February 2016Secretary's details changed for Claire-Louise Antonia Slade on 29 January 2016 (1 page)
16 February 2016Secretary's details changed for Claire-Louise Antonia Slade on 29 January 2016 (1 page)
16 February 2016Director's details changed for Julien Creighton Brookfield Slade on 29 January 2016 (2 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 19
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 19
(7 pages)
1 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 19
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19
(7 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Termination of appointment of William Hole as a director (1 page)
4 April 2012Termination of appointment of William Hole as a director (1 page)
4 April 2012Appointment of Claire-Louise Antonia Slade as a secretary (2 pages)
4 April 2012Termination of appointment of William Hole as a secretary (1 page)
4 April 2012Appointment of Julien Creighton Brookfield Slade as a director (2 pages)
4 April 2012Appointment of Claire-Louise Antonia Slade as a secretary (2 pages)
4 April 2012Termination of appointment of William Hole as a secretary (1 page)
4 April 2012Appointment of Claire-Louise Antonia Slade as a director (2 pages)
4 April 2012Appointment of Julien Creighton Brookfield Slade as a director (2 pages)
4 April 2012Appointment of Claire-Louise Antonia Slade as a director (2 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 March 2010Director's details changed for William Douglas Hole on 12 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Bernard Gordon Brookfield Slade on 12 February 2010 (2 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Mr Bernard Gordon Brookfield Slade on 12 February 2010 (2 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for William Douglas Hole on 12 February 2010 (2 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 March 2009Return made up to 31/01/09; full list of members (5 pages)
13 March 2009Return made up to 31/01/09; full list of members (5 pages)
12 February 2008Return made up to 31/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2008Return made up to 31/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 August 2007Return made up to 17/07/07; full list of members (7 pages)
8 August 2007Return made up to 17/07/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 July 2006Return made up to 17/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
(8 pages)
24 July 2006Return made up to 17/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
(8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 July 2005Return made up to 17/07/05; full list of members (8 pages)
26 July 2005Return made up to 17/07/05; full list of members (8 pages)
13 December 2004Return made up to 17/07/04; full list of members; amend (8 pages)
13 December 2004Return made up to 17/07/04; full list of members; amend (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 July 2004Return made up to 17/07/04; full list of members (8 pages)
26 July 2004Return made up to 17/07/04; full list of members (8 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 July 2003Return made up to 17/07/03; full list of members (8 pages)
25 July 2003Return made up to 17/07/03; full list of members (8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 July 2002Return made up to 17/07/02; full list of members (8 pages)
30 July 2002Return made up to 17/07/02; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 July 2000Return made up to 17/07/00; full list of members (6 pages)
26 July 2000Return made up to 17/07/00; full list of members (6 pages)
12 November 1999Registered office changed on 12/11/99 from: 48 station road redhill surrey RH1 1PH (1 page)
12 November 1999Registered office changed on 12/11/99 from: 48 station road redhill surrey RH1 1PH (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 July 1999Return made up to 17/07/99; full list of members (12 pages)
23 July 1999Return made up to 17/07/99; full list of members (12 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 July 1998Return made up to 17/07/98; full list of members (9 pages)
24 July 1998Return made up to 17/07/98; full list of members (9 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 July 1997Return made up to 17/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
31 July 1997Return made up to 17/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 July 1996Return made up to 17/07/96; full list of members (9 pages)
28 July 1996Return made up to 17/07/96; full list of members (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (5 pages)
3 November 1995Full accounts made up to 31 December 1994 (5 pages)
5 September 1995Registered office changed on 05/09/95 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page)
5 September 1995New director appointed (2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Registered office changed on 05/09/95 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Director resigned (4 pages)
28 June 1995Auditor's resignation (2 pages)
28 June 1995Auditor's resignation (2 pages)
9 March 1983Memorandum and Articles of Association (11 pages)
9 March 1983Memorandum and Articles of Association (11 pages)