Background WavePink WaveYellow Wave

BROADGATE ELDON PROPERTIES LIMITED (11734836)

BROADGATE ELDON PROPERTIES LIMITED (11734836) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BROADGATE ELDON PROPERTIES LIMITED has been registered for 7 years. Current directors include LOCKYER, David Ian, OGIER, Kelly Marie, SHAH, Hursh.

Company Number
11734836
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOCKYER, David Ian, OGIER, Kelly Marie, SHAH, Hursh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE ELDON PROPERTIES LIMITED

BROADGATE ELDON PROPERTIES LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BROADGATE ELDON PROPERTIES LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11734836

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Feb 19
Director Joined
Apr 19
Owner Exit
May 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 19 Dec 2018

LOCKYER, David Ian

Active
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 19 Dec 2018

OGIER, Kelly Marie

Active
45 Seymour Street, LondonW1H 7LX
Born March 1977
Director
Appointed 18 Oct 2024

SHAH, Hursh

Active
45 Seymour Street, LondonW1H 7LX
Born October 1976
Director
Appointed 19 Dec 2018

MCNUFF, Jonathan Charles

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 19 Dec 2018
Resigned 08 Jan 2019

MIDDLETON, Charles John

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 19 Dec 2018
Resigned 31 Mar 2022

RICHARDS, Darren Windsor

Resigned
Seymour Street, LondonW1H 7LX
Born August 1972
Director
Appointed 31 Mar 2019
Resigned 18 Oct 2024

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2018
NEWINCIncorporation