Background WavePink WaveYellow Wave

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED (04203020)

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED (04203020) is an active UK company. incorporated on 20 April 2001. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED has been registered for 24 years. Current directors include CHESTER, Michael Lewis, COOKLIN, Pamela Joan, LESLIE, Andrew Marvin and 1 others.

Company Number
04203020
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2001
Age
24 years
Address
1 Broadlands, Radlett, WD7 7BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHESTER, Michael Lewis, COOKLIN, Pamela Joan, LESLIE, Andrew Marvin, WOOD, Henry Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04203020

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 Broadlands Hillside Road Radlett, WD7 7BX,

Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
May 19
Director Joined
Jan 21
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CHESTER, Michael Lewis

Active
3 Broadlands Hillside Road, RadlettWD7 7BX
Born March 1943
Director
Appointed 01 Dec 2006

COOKLIN, Pamela Joan

Active
Middleway, LondonNW11 6SP
Born August 1953
Director
Appointed 19 Jan 2021

LESLIE, Andrew Marvin

Active
Broadlands, RadlettWD7 7BX
Born October 1946
Director
Appointed 01 Feb 2013

WOOD, Henry Christopher

Active
Broadlands, RadlettWD7 7BX
Born July 1947
Director
Appointed 01 Apr 2013

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Secretary
Appointed 20 Apr 2001
Resigned 18 Jun 2002

LESLIE, Terry Elaine

Resigned
1 Broadlands, RadlettWD7 7BX
Secretary
Appointed 17 Jun 2002
Resigned 24 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 20 Apr 2001

COLLIS, Gerald Lewin

Resigned
5 Broadlands, RadlettWD7 7BX
Born August 1935
Director
Appointed 17 Jun 2002
Resigned 10 Oct 2025

FRIEDMAN, Ruby

Resigned
4 Broadlands, RadlettWD7 7BX
Born November 1938
Director
Appointed 17 Jun 2002
Resigned 31 Aug 2013

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Born July 1946
Director
Appointed 20 Apr 2001
Resigned 18 Jun 2002

LESLIE, Terry Elaine

Resigned
1 Broadlands, RadlettWD7 7BX
Born July 1947
Director
Appointed 17 Jun 2002
Resigned 01 Feb 2013

ROSENTHAL, Gerald

Resigned
2 Broadlands, RadlettWD7 7BX
Born February 1935
Director
Appointed 17 Jun 2002
Resigned 01 Apr 2019

TOTTMAN, Adelaide Mary

Resigned
6 Broadlands, RadlettWD7 7BX
Born January 1918
Director
Appointed 17 Jun 2002
Resigned 30 Sept 2004

VAN DER WELLE, Robert William

Resigned
Cedar House Holly Lane, HarpendenAL5 5DY
Born April 1951
Director
Appointed 20 Apr 2001
Resigned 18 Jun 2002

WRATTEN, Donald Peter

Resigned
3 Broadlands, RadlettWD7 7BX
Born July 1925
Director
Appointed 17 Jun 2002
Resigned 27 Feb 2013
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts Amended With Made Up Date
27 March 2014
AAMDAAMD
Accounts Amended With Made Up Date
27 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2010
AR01AR01
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
26 April 2001
288bResignation of Director or Secretary
Incorporation Company
20 April 2001
NEWINCIncorporation