Background WavePink WaveYellow Wave

117 BROADHURST GARDENS MANAGEMENT LIMITED (03566229)

117 BROADHURST GARDENS MANAGEMENT LIMITED (03566229) is an active UK company. incorporated on 18 May 1998. with registered office in 117 Broadhurst Gardens. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 117 BROADHURST GARDENS MANAGEMENT LIMITED has been registered for 27 years. Current directors include CHARITY, Roger Karl, GARDIE, Fiona Perry, MACLEAN, Katya and 1 others.

Company Number
03566229
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
117 Broadhurst Gardens, NW6 3BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHARITY, Roger Karl, GARDIE, Fiona Perry, MACLEAN, Katya, STEVENSON, George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

117 BROADHURST GARDENS MANAGEMENT LIMITED

117 BROADHURST GARDENS MANAGEMENT LIMITED is an active company incorporated on 18 May 1998 with the registered office located in 117 Broadhurst Gardens. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 117 BROADHURST GARDENS MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03566229

LTD Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

117 Broadhurst Gardens London , NW6 3BJ,

Timeline

8 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
May 98
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Jun 21
Director Joined
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CHARITY, Jane Harwood

Active
117 Broadhurst GardensNW6 3BJ
Secretary
Appointed 18 May 1998

CHARITY, Roger Karl

Active
117 Broadhurst Gardens, LondonNW6 3BJ
Born April 1944
Director
Appointed 04 Mar 2019

GARDIE, Fiona Perry

Active
117 Broadhurst GardensNW6 3BJ
Born May 1956
Director
Appointed 23 May 2005

MACLEAN, Katya

Active
Broadhurst Gardens, LondonNW6 3BJ
Born June 1976
Director
Appointed 15 Jan 2021

STEVENSON, George

Active
117 Broadhurst GardensNW6 3BJ
Born September 1987
Director
Appointed 22 May 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 18 May 1998
Resigned 18 May 1998

CHARITY, Jane Harwood

Resigned
117 Broadhurst Gardens, LondonNW6 3BJ
Born May 1962
Director
Appointed 18 May 1998
Resigned 22 May 2018

CHARITY, Roger Karl

Resigned
117 Broadhurst Gardens, LondonNW6 3BJ
Born April 1944
Director
Appointed 18 May 1998
Resigned 22 May 2018

PAUL, Simon Nicholas

Resigned
117 Broadhurst GardensNW6 3BJ
Born November 1987
Director
Appointed 22 May 2018
Resigned 15 Jan 2021

REZAYI-RAD, Nasser

Resigned
1st Floor Flat, LondonNW6 3BJ
Born February 1961
Director
Appointed 18 May 1998
Resigned 16 May 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 18 May 1998
Resigned 18 May 1998
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
12 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
23 July 2001
363aAnnual Return
Legacy
7 June 2000
363aAnnual Return
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
6 March 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Resolution
5 March 2000
RESOLUTIONSResolutions
Legacy
26 August 1999
363aAnnual Return
Legacy
19 August 1998
287Change of Registered Office
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Incorporation Company
18 May 1998
NEWINCIncorporation