BROADGATE PROPERTY MANAGEMENT (EAST MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 04992772 |
Category | Private Limited Company |
Incorporated | 11 Dec 2003 |
Age | 20 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BROADGATE PROPERTY MANAGEMENT (EAST MIDLANDS) LIMITED is an active private limited company with number 04992772. It was incorporated 20 years, 5 months, 2 days ago, on 11 December 2003. The company address is Broadgate Property Management (East Midlands) Ltd 14 Broadgate Avenue Broadgate Property Management (East Midlands) Ltd 14 Broadgate Avenue, Nottingham, NG9 2HE.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Change account reference date company current extended
Date: 26 Oct 2022
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
New address: Broadgate Property Management (East Midlands) Ltd 14 Broadgate Avenue Beeston Nottingham NG9 2HE
Change date: 2015-12-15
Old address: 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Change date: 2012-05-01
Old address: 37 Wollaton Road Beeston Nottingham NG9 2NG
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Elizabeth Cusick
Change date: 2009-12-12
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Gordon Cusick
Change date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 07/01/05 from: 13-15 regent street nottingham nottinghamshire NG1 5BS
Documents
Resolution
Date: 16 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/01/05
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 16/12/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
SUITE 1 LIBERTY HOUSE,BRISTOL,BS3 2ST
Number: | 09484732 |
Status: | ACTIVE |
Category: | Private Limited Company |
AJT (CONSULTING SERVICES) LIMITED
43 UPCERNE ROAD,LONDON,SW10 0SE
Number: | 10963349 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOWERVIEW MANAGEMENT COMPANY LIMITED
HAZLEMS FENTON CHARTERED ACCOUNTANTS,LONDON,W1F 7LD
Number: | 04148879 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BURNS HOUSE,SALFORD,M3 5DF
Number: | 09669281 |
Status: | ACTIVE |
Category: | Private Limited Company |
436 BEARWOOD ROAD,SMETHWICK,B66 4EY
Number: | 10434093 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINT MANAGEMENT PARTNERS LIMITED
TYTHE HOUSE,WORCESTER,WR1 1HD
Number: | 08268618 |
Status: | ACTIVE |
Category: | Private Limited Company |