Background WavePink WaveYellow Wave

BROADWALL PROPERTIES LIMITED (04676339)

BROADWALL PROPERTIES LIMITED (04676339) is an active UK company. incorporated on 24 February 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROADWALL PROPERTIES LIMITED has been registered for 23 years. Current directors include MIRTCHEV, Dimiter Alexandrov, MISCHEFF, Robin Angel Robert, NAZOA-RUIZ DE MISCHEFF, Selma Delina Elizabeth and 1 others.

Company Number
04676339
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
Broadwall House, London, SE1 9PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MIRTCHEV, Dimiter Alexandrov, MISCHEFF, Robin Angel Robert, NAZOA-RUIZ DE MISCHEFF, Selma Delina Elizabeth, SMITH, Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWALL PROPERTIES LIMITED

BROADWALL PROPERTIES LIMITED is an active company incorporated on 24 February 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROADWALL PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04676339

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Broadwall House 21 Broadwall London, SE1 9PL,

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Capital Update
Jan 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 25
Loan Secured
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Secretary
Appointed 30 Jun 2014

MIRTCHEV, Dimiter Alexandrov

Active
Carlton Road, WorksopS81 7QF
Born September 1959
Director
Appointed 24 Feb 2003

MISCHEFF, Robin Angel Robert

Active
8 Calonne Road, LondonSW19 5HJ
Born August 1938
Director
Appointed 24 Feb 2003

NAZOA-RUIZ DE MISCHEFF, Selma Delina Elizabeth

Active
Broadwall House, LondonSE1 9PL
Born February 1953
Director
Appointed 31 Jul 2025

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Born August 1971
Director
Appointed 30 Jun 2014

DAVIES, Trevor Anthony

Resigned
6 Amherst Road, HastingsTN34 1TT
Secretary
Appointed 24 Feb 2003
Resigned 30 Jun 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

AUTY, Michael Stephen

Resigned
Broadwall House, LondonSE1 9PL
Born July 1967
Director
Appointed 17 Feb 2025
Resigned 31 Jul 2025

DAVIES, Trevor Anthony

Resigned
6 Amherst Road, HastingsTN34 1TT
Born April 1950
Director
Appointed 24 Feb 2003
Resigned 30 Jun 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Feb 2003
Resigned 24 Feb 2003

Persons with significant control

1

Mr Robin Angel Robert Mischeff

Active
Broadwall House, LondonSE1 9PL
Born August 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Elect To Keep The Persons With Significant Control Register Information On The Public Register
4 April 2017
EH04EH04
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Legacy
9 January 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 January 2012
SH19Statement of Capital
Legacy
9 January 2012
CAP-SSCAP-SS
Resolution
9 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
353353
Legacy
31 July 2007
190190
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Small
19 June 2006
AAAnnual Accounts
Legacy
7 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
31 October 2005
363aAnnual Return
Legacy
15 June 2005
123Notice of Increase in Nominal Capital
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
22 March 2004
363aAnnual Return
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Incorporation Company
24 February 2003
NEWINCIncorporation