Background WavePink WaveYellow Wave

BROADWATER MANAGEMENT COMPANY LIMITED (01837040)

BROADWATER MANAGEMENT COMPANY LIMITED (01837040) is an active UK company. incorporated on 30 July 1984. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROADWATER MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include GAVIN, Karren Ann, KIBBLE, Emma Alexandra, LINSKEY, Christine.

Company Number
01837040
Status
active
Type
ltd
Incorporated
30 July 1984
Age
41 years
Address
Boxwell House, Berkhamsted, HP4 1BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GAVIN, Karren Ann, KIBBLE, Emma Alexandra, LINSKEY, Christine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWATER MANAGEMENT COMPANY LIMITED

BROADWATER MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 1984 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROADWATER MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 68320)

Status

active

Active since 41 years ago

Company No

01837040

LTD Company

Age

41 Years

Incorporated 30 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Boxwell House 275 High Street Berkhamsted, HP4 1BW,

Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 16
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

DUX (COMPANY SECRETARY) LIMITED

Active
Gatehouse Way, AylesburyHP19 8DB
Corporate secretary
Appointed 01 Apr 2024

GAVIN, Karren Ann

Active
BerkhamstedHP4 2AH
Born March 1955
Director
Appointed 23 Feb 2023

KIBBLE, Emma Alexandra

Active
BerkhamstedHP4 2AH
Born September 1986
Director
Appointed 01 Jun 2023

LINSKEY, Christine

Active
275 High Street, BerkhamstedHP4 1BW
Born May 1946
Director
Appointed 02 Jan 2026

KEEN, Elisabeth Andrea

Resigned
38 Broadwater, BerkhamstedHP4 2AH
Secretary
Appointed 12 Dec 2000
Resigned 24 Jun 2002

ROBERTS, Charles Anthony

Resigned
41 Broadwater, BerkhamstedHP4 2AH
Secretary
Appointed 30 Jul 2002
Resigned 06 Dec 2013

TSZKEWICZ, Krystyna Kazimiera

Resigned
31 Broadwater, BerkhamstedHP4 2AH
Secretary
Appointed N/A
Resigned 12 Dec 2000

HAINES WATTS (BERKHAMSTED) LIMITED

Resigned
Lower Kings Road, BerkhamstedHP4 2AF
Corporate secretary
Appointed 08 Oct 2015
Resigned 31 Mar 2024

RICKABY & CO (COMPANY SECRETARY) LIMITED

Resigned
Claridge Court, BerkhamstedHP4 2AF
Corporate secretary
Appointed 06 Dec 2013
Resigned 07 Oct 2014

BOWDEN, Marjorie Hilda

Resigned
16 Broadwater, BerkhamstedHP4 2AH
Born May 1929
Director
Appointed 27 Oct 1998
Resigned 01 Jun 2004

BROOKS, Malgorzata Zofia

Resigned
Lower Kings Road, BerkhamstedHP4 2AH
Born May 1963
Director
Appointed 01 Oct 2012
Resigned 28 Nov 2025

BROWN, Basil Herbert

Resigned
23 Broadwater, BerkhamstedHP4 2AH
Born November 1928
Director
Appointed N/A
Resigned 27 Oct 1998

CRYSTAL, Hugh

Resigned
6 Broadwater, BerkhamstedHP4 2AH
Born September 1917
Director
Appointed 22 Oct 1996
Resigned 27 Oct 1998

GOSS, Nicholas Michael

Resigned
1 Broadwater, BerkhamstedHP4 2AH
Born November 1970
Director
Appointed 16 Aug 2008
Resigned 28 Oct 2019

HODGSON, Agnes Paterson

Resigned
37 Broadwater, BerkhamstedHP4 2AH
Born May 1928
Director
Appointed N/A
Resigned 02 Mar 1994

JACKSON, David

Resigned
11 Broadwater, BerkhamstedHP4 2AH
Born January 1932
Director
Appointed 22 Sept 2004
Resigned 21 Jul 2019

KIBBLE, Emma Alexandra

Resigned
BerkhamstedHP4 2AH
Born September 1986
Director
Appointed 24 Feb 2023
Resigned 31 May 2023

LOVELY, Joan Hilda

Resigned
30 Broadwater, BerkhamstedHP4 2AH
Born May 1925
Director
Appointed 20 May 2007
Resigned 22 Sept 2007

MACGREGOR, Robert Andrew

Resigned
15 Broadwater, BerkhamstedHP4 2AH
Born September 1936
Director
Appointed N/A
Resigned 27 Oct 1998

MAYNARD, Janice Rosemary

Resigned
Broadwater, BerkhamstedHP4 2AH
Born February 1941
Director
Appointed 16 Aug 2008
Resigned 31 Dec 2025

MITCHELL, Barbara

Resigned
Potten End, BerkhamstedHP4 2SP
Born May 1949
Director
Appointed 17 Jun 2019
Resigned 17 Jun 2024

MUNRO, Stuart Neil

Resigned
3 Broadwater, BerkhamstedHP4 2AH
Born March 1944
Director
Appointed 27 Oct 1998
Resigned 03 Jul 2008

ROBBINS, Marcus Simon Edward

Resigned
Broadwater, BerkhamstedHP4 2AH
Born January 1982
Director
Appointed 01 Oct 2012
Resigned 18 Dec 2015

ROBERTS, Charles Anthony

Resigned
41 Broadwater, BerkhamstedHP4 2AH
Born April 1931
Director
Appointed 27 Oct 1998
Resigned 06 Dec 2013

WELBY, George

Resigned
12 Broadwater, BerkhamstedHP4 2AH
Born February 1918
Director
Appointed 25 Jun 1989
Resigned 22 Oct 1996

WORSLEY, Elliot

Resigned
BerkhamstedHP4 2AH
Born July 1995
Director
Appointed 30 Apr 2023
Resigned 01 May 2023
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 December 2024
TM02Termination of Secretary
Change Corporate Secretary Company
5 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 January 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Sail Address Company
18 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Auditors Resignation Company
29 November 1995
AUDAUD
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 January 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
4 May 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
18 July 1988
363363
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
21 October 1987
288288
Accounts With Made Up Date
19 June 1987
AAAnnual Accounts
Accounts With Made Up Date
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
19 June 1987
225(1)225(1)
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 April 1986
288288