Background WavePink WaveYellow Wave

BROADVIEW INVESTMENTS LIMITED (10232247)

BROADVIEW INVESTMENTS LIMITED (10232247) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROADVIEW INVESTMENTS LIMITED has been registered for 9 years. Current directors include RAND, Schloime.

Company Number
10232247
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
10 Palm Court Queen Elizabeth's Walk, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAND, Schloime
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADVIEW INVESTMENTS LIMITED

BROADVIEW INVESTMENTS LIMITED is an active company incorporated on 15 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROADVIEW INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10232247

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

10 Palm Court Queen Elizabeth's Walk London, N16 5XA,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 15 June 2016To: 6 July 2016
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
May 17
Loan Secured
May 17
New Owner
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
May 20
Director Left
May 20
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RAND, Rivka

Active
Queen Elizabeth's Walk, LondonN16 5XA
Secretary
Appointed 25 Aug 2016

RAND, Schloime

Active
Queen Elizabeth's Walk, LondonN16 5XA
Secretary
Appointed 10 Jul 2016

RAND, Schloime

Active
Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964
Director
Appointed 10 Jul 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 15 Jun 2016
Resigned 06 Jul 2016

RAND, Chaskel

Resigned
Queen Elizabeth's Walk, LondonN16 5XA
Born April 1936
Director
Appointed 10 Jul 2016
Resigned 01 Sept 2017

RAND, Rivka, M/S

Resigned
Queen Elizabeth's Walk, LondonN16 5XA
Born March 1966
Director
Appointed 01 Apr 2020
Resigned 27 May 2020

Persons with significant control

2

1 Active
1 Ceased

Redbrick Investments Ltd

Ceased
Palm Court, LondonN16 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Ceased 12 Sept 2017

Mr Schloime Rand

Active
Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Incorporation Company
15 June 2016
NEWINCIncorporation