Company NameBroadway House Limited
Company StatusActive
Company Number08141458
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months 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 NameMr Jan Christian Mogelberg Hansen
Date of BirthJune 1944 (Born 79 years ago)
NationalityDanish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressChorus 57 2 Stanley Road
Wimbledon
London
SW19 8RL
Director NameStefano Bonelli
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleRegional Business Development Manager
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Robert Graham Rae
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(8 years after company formation)
Appointment Duration3 years, 8 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed21 July 2021(9 years after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Carlo Guzzini
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChorus 58 2 Stanley Road
Wimbledon
London
SW19 8RL
Director NameMr Leopold Michael Liebster
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(7 months, 4 weeks after company formation)
Appointment Duration6 days (resigned 13 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Walham Grove
London
SW6 1QR
Director NameMr Darren Michael Hooey
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFlat 19 2
Stanley Road Wimbledon
London
SW19 8RL
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed19 December 2019(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2021)
Correspondence Address15 Galena Road
London
W6 0LT

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11 at £1Prnses LTD
8.27%
Ordinary B
11 at £1Steambridge Property Inv. LTD
8.27%
Ordinary B
10 at £1Ms Joselyn Bretherick
7.52%
Ordinary B
9 at £1Mr Hisham Imam & Mrs Hisham Imam
6.77%
Ordinary B
8 at £1Mr David Cormack & Mrs David Cormack
6.02%
Ordinary B
6 at £1Jan Hansen
4.51%
Ordinary B
6 at £1Mr Christo Filippou & Mrs Christo Filippou
4.51%
Ordinary B
6 at £1Mr Leo Liebster & Mrs Leo Liebster
4.51%
Ordinary B
6 at £1Ms Catherine Moore
4.51%
Ordinary B
6 at £1Ms Claire Jamiesen
4.51%
Ordinary B
6 at £1Ventures Global LTD
4.51%
Ordinary B
-OTHER
27.82%
-
3 at £1A & P.h. LTD
2.26%
Ordinary A
1 at £1Bruno Rasson
0.75%
Ordinary A
1 at £1Bruno Rasson
0.75%
Ordinary B
1 at £1Carlo Guzzini
0.75%
Ordinary A
1 at £1Carlo Guzzini
0.75%
Ordinary B
1 at £1Gary Pritchard
0.75%
Ordinary A
1 at £1Jan Christian Mogelberg Hansen
0.75%
Ordinary A
1 at £1Stefano Bonelli
0.75%
Ordinary A
1 at £1Stefano Bonelli
0.75%
Ordinary B

Financials

Year2014
Net Worth£10,634
Current Liabilities£267,500

Accounts

Latest Accounts29 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with updates (10 pages)
25 September 2023Director's details changed for Mr Jan Christian Mogelberg Hansen on 25 September 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 29 July 2022 (7 pages)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 29 July 2021 (8 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (9 pages)
21 July 2021Appointment of Prime Management (Ps) Limited as a secretary on 21 July 2021 (2 pages)
16 July 2021Termination of appointment of Crabtree Pm Limited as a secretary on 16 July 2021 (1 page)
16 July 2021Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 16 July 2021 (1 page)
13 July 2021Confirmation statement made on 12 July 2021 with updates (9 pages)
29 April 2021Total exemption full accounts made up to 29 July 2020 (7 pages)
28 August 2020Termination of appointment of Carlo Guzzini as a director on 27 August 2020 (1 page)
17 August 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
4 August 2020Appointment of Mr Robert Graham Rae as a director on 1 August 2020 (2 pages)
14 July 2020Confirmation statement made on 12 July 2020 with updates (9 pages)
20 December 2019Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to Marlborough House 298 Regents Park Road London N3 2UU on 20 December 2019 (1 page)
19 December 2019Appointment of Crabtree Pm Limited as a secretary on 19 December 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 July 2019Confirmation statement made on 12 July 2019 with updates (9 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
10 August 2018Confirmation statement made on 12 July 2018 with updates (9 pages)
31 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
25 August 2017Confirmation statement made on 12 July 2017 with updates (9 pages)
25 August 2017Confirmation statement made on 12 July 2017 with updates (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 September 2015Termination of appointment of Leopold Michael Liebster as a director on 13 September 2015 (1 page)
14 September 2015Termination of appointment of Leopold Michael Liebster as a director on 13 September 2015 (1 page)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 133
(11 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 133
(11 pages)
28 May 2015Appointment of Stefano Bonelli as a director on 9 May 2015 (2 pages)
28 May 2015Appointment of Stefano Bonelli as a director on 9 May 2015 (2 pages)
28 May 2015Appointment of Stefano Bonelli as a director on 9 May 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Termination of appointment of Darren Michael Hooey as a director on 10 October 2014 (1 page)
20 March 2015Termination of appointment of Darren Michael Hooey as a director on 10 October 2014 (1 page)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 November 2014Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 17 November 2014 (1 page)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 133
(11 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 133
(11 pages)
19 June 2014Appointment of Mr Leopold Michael Liebster as a director (2 pages)
19 June 2014Appointment of Mr Leopold Michael Liebster as a director (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 December 2013Statement of company's objects (2 pages)
10 December 2013Statement of company's objects (2 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
1 May 2013Appointment of Mr Darren Michael Hooey as a director (2 pages)
1 May 2013Appointment of Mr Darren Michael Hooey as a director (2 pages)
18 March 2013Termination of appointment of Leopold Liebster as a director (1 page)
18 March 2013Termination of appointment of Leopold Liebster as a director (1 page)
11 March 2013Appointment of Mr Leopold Michael Liebster as a director (2 pages)
11 March 2013Appointment of Mr Leopold Michael Liebster as a director (2 pages)
12 July 2012Incorporation (19 pages)
12 July 2012Incorporation (19 pages)