Background WavePink WaveYellow Wave

BROADWAY DEVELOPMENTS YAXLEY LIMITED (12305089)

BROADWAY DEVELOPMENTS YAXLEY LIMITED (12305089) is an active UK company. incorporated on 8 November 2019. with registered office in Peterborough. The company operates in the Construction sector, engaged in construction of commercial buildings. BROADWAY DEVELOPMENTS YAXLEY LIMITED has been registered for 6 years. Current directors include BEESON, Andrew Douglas, FACER, Helen Margaret, FACER, Robert Peter Turnbull and 1 others.

Company Number
12305089
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
Barnack House 2 Milnyard Square, Peterborough, PE2 6GX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BEESON, Andrew Douglas, FACER, Helen Margaret, FACER, Robert Peter Turnbull, WRIGHT, Neville David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY DEVELOPMENTS YAXLEY LIMITED

BROADWAY DEVELOPMENTS YAXLEY LIMITED is an active company incorporated on 8 November 2019 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BROADWAY DEVELOPMENTS YAXLEY LIMITED was registered 6 years ago.(SIC: 41201)

Status

active

Active since 6 years ago

Company No

12305089

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

BROADWAY DEVELOPMENT YAXLEY LIMITED
From: 8 November 2019To: 29 November 2019
Contact
Address

Barnack House 2 Milnyard Square Orton Southgate Peterborough, PE2 6GX,

Previous Addresses

Barnack House Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6GP United Kingdom
From: 8 November 2019To: 22 June 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BEESON, Andrew Douglas

Active
Bath Row, StamfordPE9 2RD
Born December 1976
Director
Appointed 08 Nov 2019

FACER, Helen Margaret

Active
2 Milnyard Square, PeterboroughPE2 6GX
Born April 1965
Director
Appointed 08 Nov 2019

FACER, Robert Peter Turnbull

Active
2 Milnyard Square, PeterboroughPE2 6GX
Born August 1962
Director
Appointed 08 Nov 2019

WRIGHT, Neville David

Active
Forder Way, PeterboroughPE7 8GX
Born June 1950
Director
Appointed 08 Nov 2019

Persons with significant control

1

Bath Row, StamfordPE9 2RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Resolution
29 November 2019
RESOLUTIONSResolutions
Incorporation Company
8 November 2019
NEWINCIncorporation