Background WavePink WaveYellow Wave

10 THE BROADWAY DEVELOPMENT LIMITED (09886240)

10 THE BROADWAY DEVELOPMENT LIMITED (09886240) is an active UK company. incorporated on 24 November 2015. with registered office in Deal. The company operates in the Construction sector, engaged in development of building projects. 10 THE BROADWAY DEVELOPMENT LIMITED has been registered for 10 years. Current directors include SUMMERS, Paul Edward.

Company Number
09886240
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUMMERS, Paul Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 THE BROADWAY DEVELOPMENT LIMITED

10 THE BROADWAY DEVELOPMENT LIMITED is an active company incorporated on 24 November 2015 with the registered office located in Deal. The company operates in the Construction sector, specifically engaged in development of building projects. 10 THE BROADWAY DEVELOPMENT LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09886240

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP United Kingdom
From: 24 November 2015To: 17 February 2023
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CONNOLLY, Ronan

Active
Bury Road, LondonE4 7QL
Secretary
Appointed 24 Nov 2015

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 24 Nov 2015

Persons with significant control

1

Salisbury Road, DealCT14 7QJ

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
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 November 2015
NEWINCIncorporation