Background WavePink WaveYellow Wave

21 BROAD COURT MANAGEMENT LIMITED (09069771)

21 BROAD COURT MANAGEMENT LIMITED (09069771) is an active UK company. incorporated on 4 June 2014. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 21 BROAD COURT MANAGEMENT LIMITED has been registered for 11 years. Current directors include LEON, Arnaldo, PICKARD, Simon Henry, THOMAS, Nicholas Jeffrey.

Company Number
09069771
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2014
Age
11 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEON, Arnaldo, PICKARD, Simon Henry, THOMAS, Nicholas Jeffrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 BROAD COURT MANAGEMENT LIMITED

21 BROAD COURT MANAGEMENT LIMITED is an active company incorporated on 4 June 2014 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 21 BROAD COURT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09069771

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 4 June 2014

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 27 September 2025 (7 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

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

Suite D5, St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom
From: 2 June 2021To: 28 July 2025
21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom
From: 17 June 2016To: 2 June 2021
32 Great James Street London WC1N 3HB
From: 4 June 2014To: 17 June 2016
Timeline

6 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AVS SECRETARIES LTD

Active
Frithwood Avenue, NorthwoodHA6 3LX
Corporate secretary
Appointed 18 Apr 2016

LEON, Arnaldo

Active
Broad Court, LondonWC2B 5QN
Born September 1973
Director
Appointed 18 Apr 2016

PICKARD, Simon Henry

Active
Route De Soral, Confignon
Born January 1971
Director
Appointed 18 Apr 2016

THOMAS, Nicholas Jeffrey

Active
Broad Court, LondonWC2B 5QN
Born December 1959
Director
Appointed 18 Apr 2016

GRIFFIN, Bernadette Helen

Resigned
LondonWC1N 3HB
Secretary
Appointed 04 Jun 2014
Resigned 18 Apr 2016

ANDREWS, Jamieson Oliver

Resigned
LondonWC1N 3HB
Born October 1957
Director
Appointed 04 Jun 2014
Resigned 18 Apr 2016

GIBBON, Thomas Geoffrey Jacomb

Resigned
LondonWC1N 3HB
Born March 1963
Director
Appointed 04 Jun 2014
Resigned 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 April 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Incorporation Company
4 June 2014
NEWINCIncorporation