Background WavePink WaveYellow Wave

BROADHURST AVENUE LIMITED (10900656)

BROADHURST AVENUE LIMITED (10900656) is an active UK company. incorporated on 4 August 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. BROADHURST AVENUE LIMITED has been registered for 8 years. Current directors include WIDER, Joel.

Company Number
10900656
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
Unit 9, Ravensdale Industrial Estate, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WIDER, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADHURST AVENUE LIMITED

BROADHURST AVENUE LIMITED is an active company incorporated on 4 August 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. BROADHURST AVENUE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10900656

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 27 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Unit 9, Ravensdale Industrial Estate Timberwharf Road London, N16 6DB,

Previous Addresses

Unit 9 Timberwharf Road London N16 6DB England
From: 15 December 2022To: 15 December 2022
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 4 August 2017To: 15 December 2022
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Nov 17
Loan Secured
Feb 20
Loan Cleared
Nov 22
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WIDER, Joel

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1980
Director
Appointed 04 Aug 2017

Persons with significant control

1

Mr Joel Wider

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Incorporation Company
4 August 2017
NEWINCIncorporation