Background WavePink WaveYellow Wave

BROADWAY (SILVER END) MANAGEMENT COMPANY LIMITED (01654173)

BROADWAY (SILVER END) MANAGEMENT COMPANY LIMITED (01654173) is an active UK company. incorporated on 27 July 1982. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BROADWAY (SILVER END) MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include CONWAY, Ben.

Company Number
01654173
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1982
Age
43 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY (SILVER END) MANAGEMENT COMPANY LIMITED

BROADWAY (SILVER END) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 1982 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROADWAY (SILVER END) MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01654173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 27 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 26 March 2025
Yew Tree House 10 Church Street St Neots Cambs PE19 2BU
From: 23 January 2013To: 28 November 2019
30 Cambridge Street St Neots Cambridgeshire PE19 1JL
From: 27 July 1982To: 23 January 2013
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Director Joined
Jun 18
Director Left
May 20
Director Left
Oct 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 28 Nov 2019

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 20 Jan 2026

BUTSON, Terry

Resigned
10 Church Street, St NeotsPE19 2BU
Secretary
Appointed 21 Oct 2002
Resigned 01 Jan 2016

FLANIGAN, Carol

Resigned
203 Broadway, WithamCM8 3XN
Secretary
Appointed N/A
Resigned 19 May 1992

GIBBONS, Brian James

Resigned
199 Broadway, WithamCM8 3XN
Secretary
Appointed 19 May 1992
Resigned 21 Oct 2002

FBA (DIRECTORS & SECRETARIES) LTD

Resigned
10 Church Street, St. NeotsPE19 2BU
Corporate secretary
Appointed 01 Jan 2016
Resigned 28 Nov 2019

BUTSON, Terry

Resigned
CroydonCR0 1JB
Born May 1946
Director
Appointed 01 May 2009
Resigned 29 May 2020

FLANIGAN, Carol

Resigned
203 Broadway, WithamCM8 3XN
Born December 1951
Director
Appointed N/A
Resigned 14 Jul 1993

GIBBONS, Brian James

Resigned
95 London Road, CroydonCR0 2RF
Born July 1962
Director
Appointed N/A
Resigned 20 Jan 2026

HAZELL, Jim

Resigned
2 Aylands Bannister Green, DunmowCM6 3NF
Born May 1954
Director
Appointed 14 Apr 2000
Resigned 21 Oct 2002

HOLDEN, Paul

Resigned
203 Broadway, WithamCM8 3XN
Born November 1969
Director
Appointed 16 Apr 1996
Resigned 31 Aug 1997

HOUGHTON, Steven David

Resigned
61 Manors Way, WithamCM8 3QP
Born August 1968
Director
Appointed 16 Apr 1996
Resigned 16 Dec 1998

MURPHY, Gary William

Resigned
95 London Road, CroydonCR0 2RF
Born April 1959
Director
Appointed 13 Jun 2018
Resigned 20 Oct 2025

POINTER, Rachel Jane

Resigned
191 Broadway, WithamCM8 3XN
Born March 1965
Director
Appointed N/A
Resigned 16 Apr 1996
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
23 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
353353
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
353353
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
288288
Legacy
29 July 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
5 March 1993
288288
Legacy
11 February 1993
287Change of Registered Office
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
8 July 1991
288288
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
12 March 1990
288288
Legacy
26 February 1990
363363
Legacy
7 June 1989
288288
Legacy
20 March 1989
288288
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
29 November 1988
288288
Legacy
28 April 1988
287Change of Registered Office
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
10 March 1988
AAAnnual Accounts
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Legacy
29 July 1987
288288
Legacy
29 June 1987
287Change of Registered Office
Legacy
13 May 1987
363363
Legacy
13 May 1987
363363
Accounts With Accounts Type Small
18 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Legacy
6 November 1986
287Change of Registered Office
Miscellaneous
27 July 1982
MISCMISC