Company NameBroadwaters (Thamesmead) Management Company Limited
DirectorsBarrie John Bradshaw and Mahmood Momenzadeh
Company StatusActive
Company Number01903378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1985(39 years ago)

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 NameBarrie John Bradshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Beech Croft
Walton
Wakefield
West Yorkshire
WF2 6NY
Secretary NameBarrie John Bradshaw
NationalityBritish
StatusCurrent
Appointed04 April 2005(20 years after company formation)
Appointment Duration19 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address25 Beech Croft
Walton
Wakefield
West Yorkshire
WF2 6NY
Director NameMr Mahmood Momenzadeh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameMrs Patricia White
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(4 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 14 September 2005)
RoleRetired
Correspondence Address13 Chamberlain Close
London
SE28 0EL
Director NameMr Steven John Durno
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 June 1995)
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Chamberlain Close
London
SE28 0EL
Director NameMr Adrian Hendry Hubbard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleRoyalty Auditor
Correspondence Address17 Chamberlain Close
London
SE28 0EL
Director NameMrs Claire Murray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 27 September 1992)
RoleHousewife
Correspondence Address18 Chamberlain Close
London
SE28 0EL
Secretary NameMrs Patricia White
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 1996)
RoleCompany Director
Correspondence Address13 Chamberlain Close
London
SE28 0EL
Director NameMiss Debra White
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 1999)
RoleHousewife/Mother
Correspondence Address11 Chamberlain Close
London
SE28 0EL
Director NamePamela Elkamah
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 December 2004)
RoleContract Manager
Correspondence Address20 Chamberlain Close
Thamesmead
London
SE28 0EL
Secretary NamePamela Elkamah
NationalityBritish
StatusResigned
Appointed03 December 1996(11 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 April 2005)
RoleContract Manager
Correspondence Address20 Chamberlain Close
Thamesmead
London
SE28 0EL
Director NameSusan Amanda Westergaard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2010)
RoleLecturer
Correspondence Address13 Chamberlain Close
London
SE28 0EL
Director NameMrs Kathleen Mary Wynne
Date of BirthMay 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2007(22 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 July 2021)
RoleRetired House Keeper
Country of ResidenceUnited Kingdom
Correspondence Address15 Chamberlain Close
Thamesmead
London
SE28 0EL
Director NameMr Craig William Elkins
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Falconwood Avenue
Welling
Kent
DA16 2SN

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£26,956
Cash£27,022
Current Liabilities£605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
11 May 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
12 May 2022Termination of appointment of Craig William Elkins as a director on 30 April 2022 (1 page)
15 October 2021Director's details changed for Mr Mahmood Momenzadeh on 14 October 2021 (2 pages)
14 October 2021Director's details changed for Mahmood Moimenzadeh on 14 October 2021 (2 pages)
12 October 2021Termination of appointment of Kathleen Mary Wynne as a director on 1 July 2021 (1 page)
12 October 2021Termination of appointment of Steven John Durno as a director on 1 July 2021 (1 page)
8 October 2021Registered office address changed from 14 Chamberlain Close Broadwater Green Thamesmead London SE28 0EL to Wellesley House Duke of Wellington Avenue London SE18 6SS on 8 October 2021 (1 page)
13 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
28 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 October 2017Appointment of Mahmood Moimenzadeh as a director on 13 July 2017 (3 pages)
20 October 2017Appointment of Mr Craig William Elkins as a director on 13 July 2017 (3 pages)
20 October 2017Appointment of Mr Craig William Elkins as a director on 13 July 2017 (3 pages)
20 October 2017Appointment of Mahmood Moimenzadeh as a director on 13 July 2017 (3 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
1 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 June 2015Director's details changed for Barrie John Bradshaw on 1 January 2015 (2 pages)
5 June 2015Annual return made up to 24 May 2015 no member list (5 pages)
5 June 2015Secretary's details changed for Barrie John Bradshaw on 1 January 2015 (1 page)
5 June 2015Director's details changed for Barrie John Bradshaw on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Steven John Durno on 1 June 2014 (2 pages)
5 June 2015Director's details changed for Mr Steven John Durno on 1 June 2014 (2 pages)
5 June 2015Secretary's details changed for Barrie John Bradshaw on 1 January 2015 (1 page)
5 June 2015Director's details changed for Mr Steven John Durno on 1 June 2014 (2 pages)
5 June 2015Annual return made up to 24 May 2015 no member list (5 pages)
5 June 2015Director's details changed for Barrie John Bradshaw on 1 January 2015 (2 pages)
5 June 2015Secretary's details changed for Barrie John Bradshaw on 1 January 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 June 2014Annual return made up to 24 May 2014 no member list (5 pages)
5 June 2014Secretary's details changed for Barrie John Bradshaw on 5 June 2014 (1 page)
5 June 2014Director's details changed for Barrie John Bradshaw on 5 June 2014 (2 pages)
5 June 2014Secretary's details changed for Barrie John Bradshaw on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Barrie John Bradshaw on 5 June 2014 (1 page)
5 June 2014Annual return made up to 24 May 2014 no member list (5 pages)
5 June 2014Director's details changed for Barrie John Bradshaw on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Barrie John Bradshaw on 5 June 2014 (2 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Annual return made up to 24 May 2013 no member list (5 pages)
4 June 2013Annual return made up to 24 May 2013 no member list (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Director's details changed for Barrie John Bradshaw on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
14 June 2012Director's details changed for Barrie John Bradshaw on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Barrie John Bradshaw on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Barrie John Bradshaw on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Director's details changed for Kathleen Mary Wynne on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 24 May 2011 no member list (5 pages)
9 June 2011Annual return made up to 24 May 2011 no member list (5 pages)
9 June 2011Director's details changed for Kathleen Mary Wynne on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Kathleen Mary Wynne on 9 June 2011 (2 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
7 July 2010Termination of appointment of Susan Westergaard as a director (2 pages)
7 July 2010Termination of appointment of Susan Westergaard as a director (2 pages)
22 June 2010Annual return made up to 24 May 2010 (16 pages)
22 June 2010Annual return made up to 24 May 2010 (16 pages)
16 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
16 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
2 June 2009Annual return made up to 24/05/09 (3 pages)
2 June 2009Annual return made up to 24/05/09 (3 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
11 June 2008Annual return made up to 24/05/08 (5 pages)
11 June 2008Annual return made up to 24/05/08 (5 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
6 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
6 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
14 June 2007Annual return made up to 24/05/07 (4 pages)
14 June 2007Annual return made up to 24/05/07 (4 pages)
17 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
17 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
2 June 2006Annual return made up to 24/05/06 (4 pages)
2 June 2006Annual return made up to 24/05/06 (4 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
7 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
7 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
16 May 2005Annual return made up to 24/05/05 (4 pages)
16 May 2005Annual return made up to 24/05/05 (4 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
27 May 2004Annual return made up to 24/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 May 2004Annual return made up to 24/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 December 2003Accounts made up to 30 June 2003 (7 pages)
3 December 2003Accounts made up to 30 June 2003 (7 pages)
14 October 2003Registered office changed on 14/10/03 from: 8 rock road borough green sevenoaks kent TN15 8RB (1 page)
14 October 2003Registered office changed on 14/10/03 from: 8 rock road borough green sevenoaks kent TN15 8RB (1 page)
1 June 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 2003Accounts made up to 30 June 2002 (7 pages)
15 May 2003Accounts made up to 30 June 2002 (7 pages)
30 May 2002Annual return made up to 24/05/02 (5 pages)
30 May 2002Annual return made up to 24/05/02 (5 pages)
21 March 2002Accounts made up to 30 June 2001 (7 pages)
21 March 2002Accounts made up to 30 June 2001 (7 pages)
15 June 2001Annual return made up to 24/05/01 (4 pages)
15 June 2001Annual return made up to 24/05/01 (4 pages)
18 December 2000Accounts made up to 30 June 2000 (7 pages)
18 December 2000Accounts made up to 30 June 2000 (7 pages)
12 December 2000Registered office changed on 12/12/00 from: 16 chamberlain close thamesmead london SE28 0EL (1 page)
12 December 2000Registered office changed on 12/12/00 from: 16 chamberlain close thamesmead london SE28 0EL (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Annual return made up to 24/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 2000Annual return made up to 24/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 2000New director appointed (2 pages)
14 March 2000Accounts made up to 30 June 1999 (7 pages)
14 March 2000Accounts made up to 30 June 1999 (7 pages)
20 June 1999Annual return made up to 29/05/99
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1999Annual return made up to 29/05/99
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1998Accounts made up to 30 June 1998 (7 pages)
4 December 1998Accounts made up to 30 June 1998 (7 pages)
5 October 1998Annual return made up to 29/05/98 (4 pages)
5 October 1998Annual return made up to 29/05/98 (4 pages)
24 September 1997Accounts made up to 30 June 1997 (7 pages)
24 September 1997Accounts made up to 30 June 1997 (7 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Annual return made up to 29/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Annual return made up to 29/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
12 November 1996Accounts made up to 30 June 1996 (7 pages)
12 November 1996Accounts made up to 30 June 1996 (7 pages)
1 August 1996Annual return made up to 29/05/96
  • 363(288) ‐ Director resigned
(4 pages)
1 August 1996Annual return made up to 29/05/96
  • 363(288) ‐ Director resigned
(4 pages)
5 October 1995Accounts made up to 30 June 1995 (8 pages)
5 October 1995Accounts made up to 30 June 1995 (8 pages)
16 August 1995Registered office changed on 16/08/95 from: 14 chamberlain close broadwater green thamesmead london SE28 oel (1 page)
16 August 1995Registered office changed on 16/08/95 from: 14 chamberlain close broadwater green thamesmead london SE28 oel (1 page)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
22 May 1995Annual return made up to 29/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Annual return made up to 29/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)