Background WavePink WaveYellow Wave

BROADSTAIRS PROPERTIES LTD (10763509)

BROADSTAIRS PROPERTIES LTD (10763509) is an active UK company. incorporated on 10 May 2017. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROADSTAIRS PROPERTIES LTD has been registered for 8 years. Current directors include SCHWARTZ, Morris.

Company Number
10763509
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
23 Old Hall Road, Salford, M7 4JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHWARTZ, Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTAIRS PROPERTIES LTD

BROADSTAIRS PROPERTIES LTD is an active company incorporated on 10 May 2017 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROADSTAIRS PROPERTIES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10763509

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 25/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 25 May 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

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

23 Old Hall Road Salford, M7 4JJ,

Previous Addresses

York House 250 Middleton Road Manchester M8 4WA United Kingdom
From: 10 May 2017To: 20 May 2024
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Director Left
May 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 19
Loan Secured
Jan 20
New Owner
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 24
Director Left
Jul 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHWARTZ, Dovid

Active
Old Hall Road, SalfordM7 4JJ
Secretary
Appointed 08 Jul 2024

SCHWARTZ, Morris

Active
Old Hall Road, SalfordM7 4JJ
Born August 1961
Director
Appointed 11 May 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 May 2017
Resigned 11 May 2017

SCHWARTZ, Dovid

Resigned
Old Hall Road, SalfordM7 4JJ
Born October 1987
Director
Appointed 30 Apr 2019
Resigned 08 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Morris Schwartz

Active
Old Hall Road, SalfordM7 4JJ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2022

Mr Abraham Krausz

Ceased
Castle View Road, Canvey IslandSS8 9FD
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Ceased 31 Jan 2022
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2017
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
19 August 2022
AAMDAAMD
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Incorporation Company
10 May 2017
NEWINCIncorporation