Background WavePink WaveYellow Wave

BROADGATE PROPERTY MANAGEMENT (EXETER) LIMITED (07461822)

BROADGATE PROPERTY MANAGEMENT (EXETER) LIMITED (07461822) is an active UK company. incorporated on 7 December 2010. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROADGATE PROPERTY MANAGEMENT (EXETER) LIMITED has been registered for 15 years. Current directors include PRIDAY, James Arthur Harrison, RANDALL, Gary Robert, VAN DEN BOSCH, Alice Barbara.

Company Number
07461822
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
C/O Prydis Accounts Limited Clyst House, Exeter, EX5 1GB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PRIDAY, James Arthur Harrison, RANDALL, Gary Robert, VAN DEN BOSCH, Alice Barbara
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE PROPERTY MANAGEMENT (EXETER) LIMITED

BROADGATE PROPERTY MANAGEMENT (EXETER) LIMITED is an active company incorporated on 7 December 2010 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROADGATE PROPERTY MANAGEMENT (EXETER) LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07461822

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

C/O Prydis Accounts Limited Clyst House Manor Drive Exeter, EX5 1GB,

Previous Addresses

C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 8 May 2018To: 30 July 2024
59 Magdalen Street Exeter Devon EX2 4HY
From: 20 May 2013To: 8 May 2018
Dillington Estate Office Whitelackington Farm Ilminster Somerset TA19 9EG United Kingdom
From: 7 December 2010To: 20 May 2013
Timeline

11 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PRIDAY, James Arthur Harrison

Active
Clyst House, ExeterEX5 1GB
Born September 1987
Director
Appointed 10 Apr 2013

RANDALL, Gary Robert

Active
Clyst House, ExeterEX5 1GB
Born July 1966
Director
Appointed 01 Jul 2018

VAN DEN BOSCH, Alice Barbara

Active
Clyst House, ExeterEX5 1GB
Born October 1993
Director
Appointed 01 Jul 2018

CAMERON, Ewen James Hanning, Lord

Resigned
Whitelackington Farm, IlminsterTA19 9EG
Born November 1949
Director
Appointed 07 Dec 2010
Resigned 10 Apr 2013

KENNEDY, John Anthony

Resigned
Whitelackington Farm, IlminsterTA19 9EG
Born December 1964
Director
Appointed 07 Dec 2010
Resigned 10 Apr 2013

STEWART, Susan Gail

Resigned
122 Chalkshire Road, AylesburyHP17 0TJ
Born August 1953
Director
Appointed 10 Apr 2013
Resigned 01 Jul 2018

VAN DEN BOSCH, Peter, Dr

Resigned
Prydis, Southernhay GardensEX1 1NT
Born December 1987
Director
Appointed 10 Apr 2013
Resigned 01 Jul 2018

Persons with significant control

1

Mr James Arthur Harrison Priday

Active
Clyst House, ExeterEX5 1GB
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
11 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Incorporation Company
7 December 2010
NEWINCIncorporation