Background WavePink WaveYellow Wave

BROAD HOUSE (HARROW) LIMITED (11520005)

BROAD HOUSE (HARROW) LIMITED (11520005) is an active UK company. incorporated on 15 August 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BROAD HOUSE (HARROW) LIMITED has been registered for 7 years. Current directors include COETZEE, Russell Steven.

Company Number
11520005
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
2nd Floor Kingsbourne House, London, WC1V 7DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COETZEE, Russell Steven
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD HOUSE (HARROW) LIMITED

BROAD HOUSE (HARROW) LIMITED is an active company incorporated on 15 August 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BROAD HOUSE (HARROW) LIMITED was registered 7 years ago.(SIC: 41100, 68209)

Status

active

Active since 7 years ago

Company No

11520005

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MP PROPERTY DEVELOPMENT 2 LIMITED
From: 15 August 2018To: 6 January 2024
Contact
Address

2nd Floor Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom
From: 21 January 2021To: 11 February 2022
Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
From: 24 February 2020To: 21 January 2021
14 Berkeley Street Mayfair London W1J 8DX United Kingdom
From: 15 August 2018To: 24 February 2020
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Nov 21
Funding Round
Apr 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 01 Sept 2021

DAGAN, Geva

Resigned
Berkeley Street, LondonW1J 8DX
Born June 1985
Director
Appointed 05 Oct 2018
Resigned 01 Mar 2019

FRISCH, Erez

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1974
Director
Appointed 04 Dec 2018
Resigned 31 Mar 2020

VAZANA, Odelya, Ms.

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born January 1985
Director
Appointed 30 Jan 2020
Resigned 01 Sept 2021

ZAHAR, Dafna

Resigned
Berkeley Street, LondonW1J 8DX
Born December 1971
Director
Appointed 15 Aug 2018
Resigned 05 Oct 2018

Persons with significant control

1

229-231 High Holborn, LondonWC1V 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Resolution
23 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Memorandum Articles
23 April 2025
MAMA
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Incorporation Company
15 August 2018
NEWINCIncorporation