Company NameEstate Management (Brick) Limited
Company StatusActive
Company Number03710295
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Previous NameBroadgate Estate Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hursh Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(15 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(18 years after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(20 years, 2 months after company formation)
Appointment Duration5 years
RoleHead Of Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(5 days after company formation)
Appointment Duration2 years (resigned 27 February 2001)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(5 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameAnthony William Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (resigned 28 February 2007)
RoleAccountant
Correspondence Address29 Randolph Road
Bromley Common
Bromley
Kent
BR2 8PU
Director NameRobert Lockhart Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 03 November 2009)
RoleTechnical Director
Country of ResidenceGB
Correspondence Address30 Cranborne Avenue
Westcroft
Milton Keynes
Buckinghamshire
MK4 4ET
Director NameMr Robert Samuel Flood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed04 March 1999(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 03 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Grales
St Mary Bourne
Andover
Hants
SP11 6AY
Director NameJohn Harvey Iddiols
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2007)
RoleChartered Surveyor
Correspondence AddressOnaway
Park Avenue, Farnbrough Park
Orpington
Kent
BR6 8LH
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Parthenia Road
Fulham
London
SW6 4BH
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(10 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2017)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Stuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2011)
RoleEuropean Tax Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkley Square
London
W1J 5AL
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2011)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAnil Khera
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkely Square
London
W1J 5AL
Director NameMr Abhishek Agarwal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 5 Grosvenor Square
London
W1K 4AF
Director NamePeter Bingel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 126 Bedford Hill
Balham
London
SW12 9HW
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Neil Gerrard Harris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Madeleine Elizabeth Cosgrave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Deepa Kewal Devani
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st & 2nd Floor York House
45 Seymour Street
London
W1H 7LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1British Land Broadgate 2005 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

4 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
18 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
13 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
6 May 2021Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages)
1 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 April 2019Appointment of Mr Darren Windsor Richards as a director on 31 March 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
18 January 2018Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 17 January 2018 (1 page)
18 January 2018Termination of appointment of Deepa Kewal Devani as a director on 17 January 2018 (1 page)
2 November 2017Resolutions
  • RES13 ‐ Company business 20/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 November 2017Resolutions
  • RES13 ‐ Company business 20/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 April 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of a director (1 page)
6 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Timothy Andrew Roberts on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Timothy Andrew Roberts on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
17 February 2017Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page)
17 February 2017Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(9 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(9 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 April 2015Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
10 April 2015Termination of appointment of a director (1 page)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(12 pages)
10 April 2015Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(12 pages)
10 April 2015Termination of appointment of a director (1 page)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(12 pages)
10 April 2015Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
10 April 2015Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 July 2014Termination of appointment of a director (1 page)
16 July 2014Termination of appointment of a director (1 page)
15 July 2014Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages)
8 July 2014Termination of appointment of Christopher Morrish as a director (1 page)
8 July 2014Termination of appointment of Christopher Morrish as a director (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(12 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(12 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(12 pages)
20 February 2014Termination of appointment of Peter Bingel as a director (1 page)
20 February 2014Termination of appointment of Farhad Mawji-Karim as a director (1 page)
20 February 2014Termination of appointment of Farhad Mawji-Karim as a director (1 page)
20 February 2014Termination of appointment of Abhishek Agarwal as a director (1 page)
20 February 2014Termination of appointment of James Lock as a director (1 page)
20 February 2014Termination of appointment of Anil Khera as a director (1 page)
20 February 2014Termination of appointment of Abhishek Agarwal as a director (1 page)
20 February 2014Termination of appointment of Peter Bingel as a director (1 page)
20 February 2014Termination of appointment of Anil Khera as a director (1 page)
20 February 2014Termination of appointment of Michael Pegler as a director (1 page)
20 February 2014Termination of appointment of Michael Pegler as a director (1 page)
20 February 2014Termination of appointment of James Lock as a director (1 page)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Appointment of Hursh Shah as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
19 February 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Appointment of Hursh Shah as a director (2 pages)
18 February 2014Appointment of Christopher David Morrish as a director (2 pages)
18 February 2014Appointment of Christopher David Morrish as a director (2 pages)
17 February 2014Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages)
17 February 2014Appointment of Neil Gerrard Harris as a director (2 pages)
17 February 2014Appointment of Neil Gerrard Harris as a director (2 pages)
17 February 2014Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (12 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (12 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (12 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 March 2012Appointment of Peter Bingel as a director (2 pages)
13 March 2012Appointment of Peter Bingel as a director (2 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (12 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (12 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (12 pages)
12 March 2012Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
12 March 2012Appointment of Mr Simon David Austin Davies as a director (3 pages)
12 March 2012Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
12 March 2012Director's details changed for Farhad Mawji-Karim on 18 January 2012 (2 pages)
12 March 2012Director's details changed for Farhad Mawji-Karim on 18 January 2012 (2 pages)
12 March 2012Termination of appointment of Simon Davies as a director (1 page)
12 March 2012Appointment of Mr Simon David Austin Davies as a director (3 pages)
12 March 2012Termination of appointment of Simon Davies as a director (1 page)
18 January 2012Appointment of Farham Mawji-Karim as a director (2 pages)
18 January 2012Appointment of Farham Mawji-Karim as a director (2 pages)
18 January 2012Termination of appointment of Chad Pike as a director (1 page)
18 January 2012Termination of appointment of Chad Pike as a director (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 December 2011Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages)
6 December 2011Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages)
1 December 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
1 December 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
1 December 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
31 August 2011Appointment of Mr James Lock as a director (2 pages)
31 August 2011Termination of appointment of Michael Pegler as a director (1 page)
31 August 2011Termination of appointment of Anil Khera as a director (1 page)
31 August 2011Termination of appointment of Michael Pegler as a director (1 page)
31 August 2011Termination of appointment of Anil Khera as a director (1 page)
31 August 2011Appointment of Mr James Lock as a director (2 pages)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Appointment of Peter Bingel as a director (2 pages)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Appointment of Mr Pike, Chad as a director (2 pages)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Simon Carter as a director (1 page)
30 August 2011Appointment of Anil Khera as a director (2 pages)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Appointment of Mr Abhishek Agarwal as a director (2 pages)
30 August 2011Termination of appointment of Simon Carter as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Guy Rudd as a director (1 page)
30 August 2011Appointment of Mr Michael John Pegler as a director (2 pages)
30 August 2011Appointment of Mr Pike, Chad as a director (2 pages)
30 August 2011Appointment of Anil Khera as a director (2 pages)
30 August 2011Termination of appointment of Guy Rudd as a director (1 page)
30 August 2011Appointment of Peter Bingel as a director (2 pages)
30 August 2011Appointment of Mr Abhishek Agarwal as a director (2 pages)
30 August 2011Appointment of Mr Michael John Pegler as a director (2 pages)
10 December 2010Appointment of Mr Guy Lukin Rudd as a director (2 pages)
10 December 2010Appointment of Mr Guy Lukin Rudd as a director (2 pages)
6 December 2010Termination of appointment of Stuart Grant as a director (1 page)
6 December 2010Termination of appointment of Stuart Grant as a director (1 page)
11 October 2010Full accounts made up to 31 March 2010 (10 pages)
11 October 2010Full accounts made up to 31 March 2010 (10 pages)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
6 September 2010Termination of appointment of Bindi Shah as a director (1 page)
6 September 2010Termination of appointment of Bindi Shah as a director (1 page)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 August 2010Appointment of Anil Khera as a director (2 pages)
3 August 2010Appointment of Anil Khera as a director (2 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
14 April 2010Appointment of Bindi Shah as a director (2 pages)
14 April 2010Appointment of Bindi Shah as a director (2 pages)
31 March 2010Termination of appointment of a director (1 page)
31 March 2010Termination of appointment of a director (1 page)
19 March 2010Appointment of Michael John Pegler as a director (2 pages)
19 March 2010Appointment of Michael John Pegler as a director (2 pages)
25 November 2009Appointment of Adam Nicholas Lyle as a director (3 pages)
25 November 2009Termination of appointment of Barry Winfield as a director (2 pages)
25 November 2009Appointment of Simon Geoffrey Carter as a director (3 pages)
25 November 2009Appointment of Stuart Morrison Grant as a director (3 pages)
25 November 2009Termination of appointment of Robert Fisher as a director (2 pages)
25 November 2009Termination of appointment of Robert Flood as a director (2 pages)
25 November 2009Appointment of Simon Geoffrey Carter as a director (3 pages)
25 November 2009Appointment of Adam Nicholas Lyle as a director (3 pages)
25 November 2009Termination of appointment of Barry Winfield as a director (2 pages)
25 November 2009Termination of appointment of Christopher Forshaw as a director (2 pages)
25 November 2009Termination of appointment of Robert Fisher as a director (2 pages)
25 November 2009Appointment of Stuart Morrison Grant as a director (3 pages)
25 November 2009Termination of appointment of Christopher Forshaw as a director (2 pages)
25 November 2009Termination of appointment of Robert Flood as a director (2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 November 2009Statement of company's objects (2 pages)
10 November 2009Full accounts made up to 31 March 2009 (10 pages)
10 November 2009Full accounts made up to 31 March 2009 (10 pages)
3 November 2009Company name changed broadgate estate management LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(3 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Company name changed broadgate estate management LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(3 pages)
3 November 2009Change of name notice (2 pages)
16 September 2009Director appointed timothy andrew roberts (1 page)
16 September 2009Director appointed christopher michael john forshaw (1 page)
16 September 2009Director appointed christopher michael john forshaw (1 page)
16 September 2009Director appointed sarah morrell barzycki (1 page)
16 September 2009Director appointed sarah morrell barzycki (1 page)
16 September 2009Director appointed timothy andrew roberts (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
9 February 2009Full accounts made up to 31 March 2008 (10 pages)
9 February 2009Full accounts made up to 31 March 2008 (10 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Return made up to 03/03/08; full list of members (4 pages)
9 April 2008Return made up to 03/03/08; full list of members (4 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
16 November 2007Full accounts made up to 31 March 2007 (10 pages)
16 November 2007Full accounts made up to 31 March 2007 (10 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
4 May 2007Return made up to 03/03/07; full list of members (3 pages)
4 May 2007Return made up to 03/03/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
7 March 2006Return made up to 03/03/06; full list of members (4 pages)
7 March 2006Return made up to 03/03/06; full list of members (4 pages)
29 November 2005Full accounts made up to 31 March 2005 (12 pages)
29 November 2005Full accounts made up to 31 March 2005 (12 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
1 April 2005Return made up to 03/03/05; full list of members (4 pages)
1 April 2005Return made up to 03/03/05; full list of members (4 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (12 pages)
1 October 2004Full accounts made up to 31 March 2004 (12 pages)
26 March 2004Return made up to 03/03/04; full list of members (4 pages)
26 March 2004Return made up to 03/03/04; full list of members (4 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
23 September 2003Full accounts made up to 31 March 2003 (15 pages)
23 September 2003Full accounts made up to 31 March 2003 (15 pages)
10 March 2003Return made up to 03/03/03; full list of members (4 pages)
10 March 2003Return made up to 03/03/03; full list of members (4 pages)
11 December 2002Full accounts made up to 31 March 2002 (10 pages)
11 December 2002Full accounts made up to 31 March 2002 (10 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
12 February 2002Return made up to 03/02/02; no change of members (9 pages)
12 February 2002Return made up to 03/02/02; no change of members (9 pages)
27 October 2001Full accounts made up to 31 March 2001 (10 pages)
27 October 2001Full accounts made up to 31 March 2001 (10 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
20 March 2001Return made up to 03/02/01; no change of members (10 pages)
20 March 2001Return made up to 03/02/01; no change of members (10 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
7 November 2000Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
3 October 2000New secretary appointed (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (1 page)
3 October 2000Secretary resigned (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2000Full accounts made up to 31 March 1999 (8 pages)
15 April 2000Full accounts made up to 31 March 1999 (8 pages)
8 March 2000Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page)
8 March 2000Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page)
6 March 2000Return made up to 03/02/00; full list of members (40 pages)
6 March 2000Return made up to 03/02/00; full list of members (40 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (1 page)
3 April 1999New director appointed (1 page)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
5 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
3 February 1999Incorporation (21 pages)
3 February 1999Incorporation (21 pages)