Background WavePink WaveYellow Wave

BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (05842891)

BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED (05842891) is an active UK company. incorporated on 9 June 2006. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include AUJLA, Jaspreet.

Company Number
05842891
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2006
Age
19 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUJLA, Jaspreet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 2006 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05842891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 June 2006

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 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 9 June 2006To: 30 March 2011
Timeline

13 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jun 13
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

AUJLA, Jaspreet

Active
Turnpike Road, High WycombeHP12 3NR
Born December 1982
Director
Appointed 26 Jun 2020

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 10 Nov 2009
Resigned 16 Jan 2012

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 10 Nov 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 09 Jun 2006
Resigned 12 Nov 2007

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 09 Dec 2024

COLMER, Jason

Resigned
Dane Hill Road, NewmarketCB8 7QX
Born April 1970
Director
Appointed 08 Jan 2009
Resigned 25 Nov 2009

EVEREST, Claire Alexandra

Resigned
11 Church Close, RugbyCV8 3NH
Born May 1964
Director
Appointed 09 Jun 2006
Resigned 01 Apr 2008

FORDHAM, Guy Robert

Resigned
6 Manor Drive, Stratford Upon AvonCV37 9XA
Born August 1950
Director
Appointed 13 Jun 2006
Resigned 14 Nov 2006

FRENCH, Kelly Jane

Resigned
Eastwood Road, NottinghamNG16 2HX
Born June 1977
Director
Appointed 25 Jan 2011
Resigned 13 Jul 2011

GILBERT, Robert Charles

Resigned
Gloucester Close, NuneatonCV11 6FU
Born March 1964
Director
Appointed 25 Jan 2011
Resigned 26 Jun 2020

HART, David Paul

Resigned
14 Harebell Drive, PeterboroughPE7 3UL
Born June 1939
Director
Appointed 09 Jun 2006
Resigned 15 Dec 2009

IRONS, Suzanne

Resigned
The Osiers Business Park, LeicesterLE19 1DX
Born October 1964
Director
Appointed 01 Aug 2011
Resigned 03 Jun 2013

MARSDEN, Michael Peter

Resigned
34 Marsh Lane, SolihullB91 2PF
Born August 1955
Director
Appointed 14 Nov 2006
Resigned 03 Jul 2008

ROLT, Stephen Gary

Resigned
Parmiter Way, BedfordMK45 2RG
Born June 1959
Director
Appointed 25 Nov 2009
Resigned 25 Jan 2011

WRIGHT, Stephen Paul

Resigned
12 East Chapel, Milton KeynesMK4 3AR
Born August 1958
Director
Appointed 08 Jan 2009
Resigned 25 Jan 2011

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Resolution
23 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 June 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
225Change of Accounting Reference Date
Incorporation Company
9 June 2006
NEWINCIncorporation