Background WavePink WaveYellow Wave

BROUGHTON PARK LIMITED (10816208)

BROUGHTON PARK LIMITED (10816208) is an active UK company. incorporated on 13 June 2017. 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. BROUGHTON PARK LIMITED has been registered for 8 years. Current directors include IWANIER, Hadassah Rachelle.

Company Number
10816208
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
18 Armitage Road, London, NW11 8RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IWANIER, Hadassah Rachelle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON PARK LIMITED

BROUGHTON PARK LIMITED is an active company incorporated on 13 June 2017 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. BROUGHTON PARK LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10816208

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 6/7

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 6 July 2026
Period: 1 July 2024 - 6 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

18 Armitage Road London, NW11 8RA,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 13 June 2017To: 28 June 2017
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Director Left
Jun 17
Company Founded
Jun 17
Director Joined
Jun 17
Loan Secured
Mar 18
New Owner
Jul 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IWANIER, Hadassah Rachelle

Active
Armitage Road, LondonNW11 8RA
Born October 1956
Director
Appointed 13 Jun 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 13 Jun 2017
Resigned 13 Jun 2017

Persons with significant control

1

Mrs Hadassah Rachelle Iwanier

Active
Armitage Road, LondonNW11 8RA
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Incorporation Company
13 June 2017
NEWINCIncorporation