Background WavePink WaveYellow Wave

BROAD PROPERTIES LIMITED (09383628)

BROAD PROPERTIES LIMITED (09383628) is an active UK company. incorporated on 12 January 2015. 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. BROAD PROPERTIES LIMITED has been registered for 11 years. Current directors include LEIBOWITZ, Leiby.

Company Number
09383628
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
First Floor, Anna House, London, N15 4NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIBOWITZ, Leiby
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD PROPERTIES LIMITED

BROAD PROPERTIES LIMITED is an active company incorporated on 12 January 2015 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. BROAD PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09383628

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

First Floor, Anna House 214 - 218 High Road London, N15 4NP,

Previous Addresses

Lower Ground Floor 141 Osbaldeston Road London N16 6nd England
From: 16 February 2023To: 5 February 2025
Lower Ground Floor 141 Osbaldeston Road London N16 6nd England
From: 16 February 2023To: 16 February 2023
139a Osbaldeston Road London N16 6nd England
From: 25 June 2019To: 16 February 2023
Unit 1 1B Braydon Road London N16 6QL United Kingdom
From: 25 June 2018To: 25 June 2019
1B Unit 1, 1B Braydon Road London N16 6QL United Kingdom
From: 25 June 2018To: 25 June 2018
66 Lingwood Road London E5 9BN
From: 12 January 2015To: 25 June 2018
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jan 18
New Owner
Jan 19
Owner Exit
Jan 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEIBOWITZ, Leiby

Active
214 - 218 High Road, LondonN15 4NP
Born September 1991
Director
Appointed 01 Jun 2016

LEIBOWITZ, Isaac

Resigned
Lingwood Road, LondonE5 9BN
Born January 1965
Director
Appointed 20 Apr 2015
Resigned 31 Dec 2017

LEIBOWITZ, Leiby

Resigned
Lingwood Road, LondonE5 9BN
Born September 1991
Director
Appointed 12 Jan 2015
Resigned 16 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Leiby Leibowitz

Active
214 - 218 High Road, LondonN15 4NP
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018

Mr Isaac Leibowitz

Ceased
1b Braydon Road, LondonN16 6QL
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
18 October 2016
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Incorporation Company
12 January 2015
NEWINCIncorporation