Background WavePink WaveYellow Wave

BROADWAY LIVING LIMITED (08961320)

BROADWAY LIVING LIMITED (08961320) is an active UK company. incorporated on 26 March 2014. 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. BROADWAY LIVING LIMITED has been registered for 12 years. Current directors include BUNT, Jonathan Richard, YAQUB, Somayya.

Company Number
08961320
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
Perceval House, 4th Floor 14-16 Uxbridge Road, London, W5 2HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUNT, Jonathan Richard, YAQUB, Somayya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY LIVING LIMITED

BROADWAY LIVING LIMITED is an active company incorporated on 26 March 2014 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. BROADWAY LIVING LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08961320

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 26 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Perceval House, 4th Floor 14-16 Uxbridge Road Ealing London, W5 2HL,

Previous Addresses

55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 26 March 2014To: 6 November 2014
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 15
Funding Round
Nov 15
Funding Round
May 17
Loan Secured
May 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 22
Director Joined
Sept 23
Director Left
Jul 25
Director Left
Mar 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BUNT, Jonathan Richard

Active
14-16 Uxbridge Road, LondonW5 2HL
Born January 1977
Director
Appointed 20 Sept 2023

YAQUB, Somayya

Active
14-16 Uxbridge Road, LondonW5 2HL
Born October 1979
Director
Appointed 09 Nov 2020

WATERSTONE COMPANY SECRETARIES LTD

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Corporate secretary
Appointed 01 May 2017
Resigned 06 Dec 2024

WATERSTONE COMPANY SECRETARIES LTD

Resigned
1-2 Faulkners Alley, LondonEC1M 6DD
Corporate secretary
Appointed 01 May 2017
Resigned 01 May 2017

HAYES, Patrick John

Resigned
14-16 Uxbridge Road, LondonW5 2HL
Born September 1963
Director
Appointed 06 Nov 2014
Resigned 30 Jun 2017

HIGGINS, John Bernard

Resigned
14-16 Uxbridge Road, LondonW5 2HL
Born May 1969
Director
Appointed 10 Dec 2018
Resigned 19 May 2025

HILL, Michael Jan Penn

Resigned
14-16 Uxbridge Road, LondonW5 2HL
Born August 1952
Director
Appointed 17 Apr 2018
Resigned 31 Dec 2021

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 26 Mar 2014
Resigned 06 Nov 2014

QUINN, Tamara Amanda

Resigned
14-16 Uxbridge Road, LondonW5 2HL
Born March 1982
Director
Appointed 09 Nov 2020
Resigned 31 Dec 2025

TAYLOR, Lucy Ruth

Resigned
14-16 Uxbridge Road, LondonW5 2HL
Born November 1967
Director
Appointed 30 Jun 2017
Resigned 09 Nov 2020

TOWNSEND, Keith

Resigned
14-16 Uxbridge Road, LondonW5 2HL
Born January 1969
Director
Appointed 06 Nov 2014
Resigned 28 Feb 2019

WILTSHIRE, Mark

Resigned
14-16 Uxbridge Road, LondonW5 2HL
Born December 1974
Director
Appointed 14 Mar 2019
Resigned 09 Nov 2020

Persons with significant control

1

The Mayor And Burgesses Of The London Borough Of Ealing

Active
Uxbridge Road, LondonW5 2HL

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Auditors Resignation Company
25 May 2022
AUDAUD
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Second Filing Of Change Of Secretary Details With Name
19 September 2019
RP04CH04RP04CH04
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 February 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
8 February 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Resolution
19 September 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 September 2018
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
8 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2018
CC04CC04
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
13 September 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Statement Of Companys Objects
16 November 2015
CC04CC04
Resolution
16 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Incorporation Company
26 March 2014
NEWINCIncorporation