Company NameBroadstone Property Limited
DirectorOmar Ali Hussain
Company StatusActive
Company Number09386167
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Omar Ali Hussain
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Penman Close
St. Albans
AL2 3DJ
Director NameSaudal Haq
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Penman Close
St. Albans
AL2 3DJ

Location

Registered Address36 Hillside Grove
London
NW7 2LR
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2024 (4 months ago)
Next Return Due27 January 2025 (8 months, 2 weeks from now)

Charges

13 September 2019Delivered on: 13 September 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land on the north side of high street connahs quay deeside and registered at the land registry with title absolute under title number WA525956.
Outstanding
12 October 2018Delivered on: 29 October 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Land and property known as territorial house, high street, connahs quay, deeside, CH5 4DR. Land lying to the north west of dock road, deeside.
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: All that freehold land known as land on the north side of high street, connah's quay, deeside registered at hm land registry under title number WA525956.
Outstanding
26 March 2018Delivered on: 27 March 2018
Persons entitled: Dbw Investments (11) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

3 April 2024Compulsory strike-off action has been discontinued (1 page)
27 March 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
1 February 2024Micro company accounts made up to 31 January 2023 (5 pages)
28 November 2023Change of details for Dr Omar Ali Hussain as a person with significant control on 1 April 2022 (2 pages)
23 November 2023Registered office address changed from 55 Princess Park Manor Royal Drive London N11 3FN England to 36 Hillside Grove London NW7 2LR on 23 November 2023 (1 page)
19 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
8 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
8 September 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
3 January 2020Satisfaction of charge 093861670002 in full (1 page)
16 December 2019Registered office address changed from 92 Princess Park Manor Royal Drive London N11 3FP England to 55 Princess Park Manor Royal Drive London N11 3FN on 16 December 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 September 2019Registration of charge 093861670005, created on 13 September 2019 (28 pages)
28 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 October 2018Registration of charge 093861670004, created on 12 October 2018 (30 pages)
3 April 2018Registration of charge 093861670003, created on 26 March 2018 (22 pages)
3 April 2018Registration of charge 093861670002, created on 26 March 2018 (21 pages)
27 March 2018Registration of charge 093861670001, created on 26 March 2018 (21 pages)
19 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 March 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
13 October 2016Registered office address changed from 76 Bolton Road Harrow Middlesex HA1 4SA United Kingdom to 92 Princess Park Manor Royal Drive London N11 3FP on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 76 Bolton Road Harrow Middlesex HA1 4SA United Kingdom to 92 Princess Park Manor Royal Drive London N11 3FP on 13 October 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
14 January 2015Termination of appointment of Saudal Haq as a director on 13 January 2015 (1 page)
14 January 2015Termination of appointment of Saudal Haq as a director on 13 January 2015 (1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)