Background WavePink WaveYellow Wave

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED (08948562)

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED (08948562) is an active UK company. incorporated on 19 March 2014. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED has been registered for 12 years. Current directors include BUTCHER, Aviva, CHANDARIA, Ankhit Hitesh, ROHAN, Gerald Joseph, Mr. and 1 others.

Company Number
08948562
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2014
Age
12 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTCHER, Aviva, CHANDARIA, Ankhit Hitesh, ROHAN, Gerald Joseph, Mr., SAMANI, Niraj
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08948562

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

369 Cavendish House Burnt Oak Broadway Edgware HA8 5AW England
From: 20 March 2023To: 24 April 2023
75 High Street Wealdstone Harrow HA3 5DQ England
From: 2 July 2018To: 20 March 2023
Ringley House 349 Royal College Street London NW1 9QS
From: 19 March 2014To: 2 July 2018
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 14
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Sept 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SOLUM ESTATES LTD

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Corporate secretary
Appointed 30 Jun 2018

BUTCHER, Aviva

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born March 1948
Director
Appointed 01 Mar 2026

CHANDARIA, Ankhit Hitesh

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born April 1990
Director
Appointed 17 Nov 2016

ROHAN, Gerald Joseph, Mr.

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born August 1942
Director
Appointed 11 Feb 2019

SAMANI, Niraj

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1973
Director
Appointed 08 Jan 2018

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 19 Mar 2014
Resigned 30 Jun 2018

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 19 Mar 2014
Resigned 08 Jan 2018

BUTCHER, Aviva

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born March 1949
Director
Appointed 17 Nov 2016
Resigned 01 Mar 2026

GALIOTO, Andrea

Resigned
349 Royal College Street, LondonNW1 9QS
Born December 1982
Director
Appointed 17 Nov 2016
Resigned 12 Jun 2018

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 19 Mar 2014
Resigned 08 Jan 2018

MACHIN, John

Resigned
Stanmore Bic, StanmoreHA7 1BT
Born December 1983
Director
Appointed 17 Nov 2016
Resigned 11 Feb 2019

POWELL, Darren Arthur

Resigned
Royal College Street, LondonNW1 9QS
Born April 1975
Director
Appointed 19 Sept 2014
Resigned 06 May 2016

SHAH, Paras Dineshkumar

Resigned
349 Royal College Street, LondonNW1 9QS
Born September 1981
Director
Appointed 17 Nov 2016
Resigned 02 Jul 2017

TRUSZKOWSKA, Renata

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1974
Director
Appointed 01 Jan 2021
Resigned 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 January 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Incorporation Company
19 March 2014
NEWINCIncorporation