Company NameBroadwalk Court (Notting Hill Gate) Freehold Limited
Company StatusActive
Company Number11617045
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 6 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 Adam Bentley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address27 Bound Lane
Hayling Island
Hampshire
PO11 9HU
Director NameMr Neel Shah
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address43 Ventnor Drive
London
N20 8BT
Director NameMr Ronald Whittle
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleCredit Analyst
Country of ResidenceUnited Kingdom
Correspondence Address98 Broadwalk Court Palace Gardens Terrace (79)
London
W8 4EQ
Director NameMr Simon Joseph Ives
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(5 months after company formation)
Appointment Duration5 years, 1 month
RoleHigher Education Management Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Hilde Norma Johnston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(5 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Peter Charles Christopher Marshall
StatusCurrent
Appointed14 March 2019(5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMs Lucy Sisman
StatusCurrent
Appointed14 March 2019(5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Peter Charles Christopher Marshall
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(1 year after company formation)
Appointment Duration4 years, 6 months
RoleHead Of Policy Governance, Royal Mail
Country of ResidenceEngland
Correspondence AddressFlat 2, Broadwalk Court Palace Gardens Terrace
London
W8 4EE
Director NameLucy Sisman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressWinfrith House Winfrith Newburgh
Dorchester
DT2 8JW
Director NameMr Paolo Ulivi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Michael Sidney Lonergan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr John Horner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Flat 36 Broadwalk Court
Palace Gardens Terrace
London
W8 4EF

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (13 pages)
23 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Termination of appointment of John Horner as a director on 28 November 2022 (1 page)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Michael Sidney Lonergan as a director on 18 May 2022 (1 page)
10 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
28 September 2021Appointment of Mr John Horner as a director on 21 September 2021 (2 pages)
27 September 2021Termination of appointment of Paolo Ulivi as a director on 21 September 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 October 2020Confirmation statement made on 10 October 2020 with updates (12 pages)
30 July 2020Appointment of Lucy Sisman as a director on 30 July 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 June 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
4 March 2020Registered office address changed from 59-60 Russell Square London WC1B 4HP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 4 March 2020 (1 page)
13 November 2019Cessation of Ronald Whittle as a person with significant control on 10 September 2019 (1 page)
13 November 2019Confirmation statement made on 10 October 2019 with updates (13 pages)
13 November 2019Notification of a person with significant control statement (2 pages)
29 October 2019Appointment of Mr Peter Charles Christopher Marshall as a director on 18 October 2019 (2 pages)
7 October 2019Change of share class name or designation (2 pages)
7 October 2019Particulars of variation of rights attached to shares (2 pages)
7 October 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 239
(4 pages)
5 September 2019Appointment of Mr Paolo Ulivi as a director on 14 March 2019 (2 pages)
10 April 2019Appointment of Mr Simon Joseph Ives as a director on 14 March 2019 (2 pages)
9 April 2019Appointment of Mr Peter Charles Christopher Marshall as a secretary on 14 March 2019 (2 pages)
8 April 2019Appointment of Ms Hilde Norma Johnston as a director on 14 March 2019 (2 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 April 2019Appointment of Ms Lucy Sisman as a secretary on 14 March 2019 (2 pages)
8 April 2019Appointment of Mr Michael Sidney Lonergan as a director on 14 March 2019 (2 pages)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)