Company NameBroadwater Lodge Properties Limited
Company StatusActive
Company Number03193242
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Jean Sweeting
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1996(5 days after company formation)
Appointment Duration27 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBroadwater Lodge
69 Oatlands Drive
Weybridge
Surrey
KT13 9LR
Secretary NameMr Philip James Sweeting
StatusCurrent
Appointed24 May 2022(26 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr David John Sweeting
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(27 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Philip James Sweeting
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(27 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Stephen Paul Sweeting
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(27 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Eric John Sweeting
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(5 days after company formation)
Appointment Duration26 years (resigned 08 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Oatlands Drive
Weybridge
Surrey
KT13 9LR
Secretary NameMr Eric John Sweeting
NationalityBritish
StatusResigned
Appointed06 May 1996(5 days after company formation)
Appointment Duration26 years (resigned 24 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Oatlands Drive
Weybridge
Surrey
KT13 9LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1D.j. Sweeting
32.67%
Ordinary A Non Voting
33 at £1P.j. Sweeting
32.67%
Ordinary A Non Voting
33 at £1S.p. Sweeting
32.67%
Ordinary A Non Voting
1 at £1E.j. Sweeting
0.99%
Ordinary
1 at £1Mrs S. Sweeting
0.99%
Ordinary

Financials

Year2014
Net Worth£909,644
Cash£15,750
Current Liabilities£224,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 January 1997Delivered on: 24 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage 89 bridge east molesey surrey.
Outstanding

Filing History

17 November 2023Appointment of Mr David John Sweeting as a director on 17 November 2023 (2 pages)
17 November 2023Appointment of Mr Stephen Paul Sweeting as a director on 17 November 2023 (2 pages)
17 November 2023Appointment of Mr Philip James Sweeting as a director on 17 November 2023 (2 pages)
8 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Change of details for Mrs Susan Jean Sweeting as a person with significant control on 30 March 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
1 March 2023Change of details for Mrs Susan Jean Sweeting as a person with significant control on 28 February 2023 (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
1 March 2023Notification of Stephen Paul Sweeting as a person with significant control on 27 February 2023 (2 pages)
1 March 2023Notification of Philip James Sweeting as a person with significant control on 27 February 2023 (2 pages)
1 March 2023Notification of David John Sweeting as a person with significant control on 27 February 2023 (2 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 June 2022Cessation of Eric John Sweeting as a person with significant control on 8 May 2022 (1 page)
17 June 2022Termination of appointment of Eric John Sweeting as a director on 8 May 2022 (1 page)
24 May 2022Appointment of Mr Philip James Sweeting as a secretary on 24 May 2022 (2 pages)
24 May 2022Termination of appointment of Eric John Sweeting as a secretary on 24 May 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
24 November 2021Satisfaction of charge 1 in full (1 page)
30 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 101
(6 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 101
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 101
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 101
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 101
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
(6 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
(6 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Director's details changed for Eric John Sweeting on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Susan Jean Sweeting on 29 April 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Eric John Sweeting on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Susan Jean Sweeting on 29 April 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 01/05/07; no change of members (5 pages)
29 May 2007Return made up to 01/05/07; no change of members (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 01/05/06; full list of members (8 pages)
18 May 2006Return made up to 01/05/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 01/05/05; full list of members (8 pages)
10 June 2005Return made up to 01/05/05; full list of members (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 01/05/04; full list of members (8 pages)
17 May 2004Return made up to 01/05/04; full list of members (8 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 01/05/03; full list of members (8 pages)
29 April 2003Return made up to 01/05/03; full list of members (8 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002Return made up to 01/05/02; full list of members (8 pages)
20 May 2002Return made up to 01/05/02; full list of members (8 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 01/05/01; full list of members (7 pages)
26 April 2001Return made up to 01/05/01; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Return made up to 01/05/00; full list of members (7 pages)
4 May 2000Return made up to 01/05/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (10 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (10 pages)
14 May 1998Ad 10/10/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 May 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 May 1998£ nc 100/199 10/10/97 (1 page)
14 May 1998£ nc 100/199 10/10/97 (1 page)
14 May 1998Ad 10/10/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 May 1998Return made up to 01/05/98; full list of members (6 pages)
14 May 1998Return made up to 01/05/98; full list of members (6 pages)
18 February 1998Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
18 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 February 1998Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
18 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
11 July 1997Return made up to 01/05/97; full list of members (6 pages)
11 July 1997Return made up to 01/05/97; full list of members (6 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
22 May 1996Registered office changed on 22/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 May 1996Incorporation (14 pages)
1 May 1996Incorporation (14 pages)