Background WavePink WaveYellow Wave

BROADLEY 63 FREEHOLD LIMITED (10176905)

BROADLEY 63 FREEHOLD LIMITED (10176905) is an active UK company. incorporated on 12 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BROADLEY 63 FREEHOLD LIMITED has been registered for 9 years. Current directors include AL HAIDER, Ali, MOCKLER, Sue.

Company Number
10176905
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL HAIDER, Ali, MOCKLER, Sue
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLEY 63 FREEHOLD LIMITED

BROADLEY 63 FREEHOLD LIMITED is an active company incorporated on 12 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROADLEY 63 FREEHOLD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10176905

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

3rd Floor Collegiate House 9 St Thomas Street London, SE1 9RY,

Previous Addresses

Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
From: 29 October 2021To: 19 October 2023
2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England
From: 8 January 2021To: 29 October 2021
9 Spring Street London W2 3RA England
From: 29 January 2019To: 8 January 2021
105 Broadley Street London NW8 8BA United Kingdom
From: 12 May 2016To: 29 January 2019
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 25
Director Left
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AL HAIDER, Ali

Active
Kingsbridge Drive, LondonNW7 1GH
Born August 1971
Director
Appointed 12 May 2016

MOCKLER, Sue

Active
Broadley Street, LondonNW8 8BA
Born December 1963
Director
Appointed 03 Oct 2018

HOSKINS, Richard James

Resigned
9 St Thomas Street, LondonSE1 9RY
Born June 1977
Director
Appointed 03 Oct 2018
Resigned 15 Nov 2025

TURNER, Neil William

Resigned
Elmer House, Broadley Street, LondonNW8 8BA
Born May 1960
Director
Appointed 12 May 2016
Resigned 30 Dec 2024
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 January 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Incorporation Company
12 May 2016
NEWINCIncorporation