Background WavePink WaveYellow Wave

BROADGATE RESIDENTIAL INVESTMENTS LTD (07174778)

BROADGATE RESIDENTIAL INVESTMENTS LTD (07174778) is an active UK company. incorporated on 2 March 2010. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. BROADGATE RESIDENTIAL INVESTMENTS LTD has been registered for 16 years. Current directors include AUBIN, Nicholas David Ashton, COURTLIFF, Jennifer Anne, DICKINS, Kevin John and 1 others.

Company Number
07174778
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
Old Fire Station, Salisbury, SP1 1DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUBIN, Nicholas David Ashton, COURTLIFF, Jennifer Anne, DICKINS, Kevin John, MILLS, Harvey Roy
SIC Codes
68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE RESIDENTIAL INVESTMENTS LTD

BROADGATE RESIDENTIAL INVESTMENTS LTD is an active company incorporated on 2 March 2010 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. BROADGATE RESIDENTIAL INVESTMENTS LTD was registered 16 years ago.(SIC: 68209, 68310, 68320)

Status

active

Active since 16 years ago

Company No

07174778

LTD Company

Age

16 Years

Incorporated 2 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Old Fire Station Salt Lane Salisbury, SP1 1DU,

Previous Addresses

Cheviot House 67-73 Castle Street Salisbury SP1 3SP
From: 22 February 2013To: 8 March 2018
Cheviot House 69-73 Castle Street Salisbury Wiltshire SP1 1SP United Kingdom
From: 12 February 2013To: 22 February 2013
27 Hartley Way Bishopdown Salisbury SP1 3WS England
From: 21 September 2012To: 12 February 2013
Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY
From: 30 December 2010To: 21 September 2012
2Nd Floor 145-157 St John Street London EC1V 4PY England
From: 2 March 2010To: 30 December 2010
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
Feb 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Dec 18
Loan Secured
Jun 22
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Dec 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AUBIN, Nicholas David Ashton

Active
Salt Lane, SalisburySP1 1DU
Born April 1964
Director
Appointed 10 Dec 2024

COURTLIFF, Jennifer Anne

Active
Salt Lane, SalisburySP1 1DU
Born December 1986
Director
Appointed 25 May 2024

DICKINS, Kevin John

Active
Salt Lane, SalisburySP1 1DU
Born January 1978
Director
Appointed 28 Aug 2018

MILLS, Harvey Roy

Active
Salt Lane, SalisburySP1 1DU
Born June 1962
Director
Appointed 28 Aug 2018

DICKINS, Michelle

Resigned
Salt Lane, SalisburySP1 1DU
Born March 1974
Director
Appointed 02 Mar 2010
Resigned 28 Aug 2018

HAKONG, Patricia Lee

Resigned
Hitherwood Drive, LondonSE19 1XA
Born October 1956
Director
Appointed 08 Feb 2013
Resigned 31 Oct 2023

Persons with significant control

2

Mr Kevin John Dickins

Active
Salt Lane, SalisburySP1 1DU
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Michelle Dickins

Active
Salt Lane, SalisburySP1 1DU
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Capital Allotment Shares
31 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Legacy
6 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 December 2010
AD01Change of Registered Office Address
Incorporation Company
2 March 2010
NEWINCIncorporation