Background WavePink WaveYellow Wave

BROADGATE HOUSE LIMITED (12871891)

BROADGATE HOUSE LIMITED (12871891) is an active UK company. incorporated on 10 September 2020. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. BROADGATE HOUSE LIMITED has been registered for 5 years. Current directors include SINGH, Martin Rajvinder, SINGH, Nigel, SINGH, Richard Kulwjit and 1 others.

Company Number
12871891
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
18 The Ropewalk, Nottingham, NG1 5DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SINGH, Martin Rajvinder, SINGH, Nigel, SINGH, Richard Kulwjit, SINGH, Stuart Gurjit
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE HOUSE LIMITED

BROADGATE HOUSE LIMITED is an active company incorporated on 10 September 2020 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. BROADGATE HOUSE LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12871891

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

18 The Ropewalk Nottingham, NG1 5DT,

Previous Addresses

, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom
From: 10 September 2020To: 4 January 2023
Timeline

14 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Dec 20
Loan Secured
Jan 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SINGH, Martin Rajvinder

Active
The Ropewalk, NottinghamNG1 5DT
Born January 1978
Director
Appointed 23 Dec 2022

SINGH, Nigel

Active
The Ropewalk, NottinghamNG1 5DT
Born March 1990
Director
Appointed 23 Dec 2022

SINGH, Richard Kulwjit

Active
The Ropewalk, NottinghamNG1 5DT
Born December 1987
Director
Appointed 23 Dec 2022

SINGH, Stuart Gurjit

Active
The Ropewalk, NottinghamNG1 5DT
Born July 1988
Director
Appointed 23 Dec 2022

JOWETT, Ian

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born July 1973
Director
Appointed 10 Sept 2020
Resigned 23 Dec 2022

MCGRATH, Damian Patrick

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born August 1969
Director
Appointed 10 Sept 2020
Resigned 23 Dec 2022

O'LEARY, Timothy Anthony

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born May 1966
Director
Appointed 10 Sept 2020
Resigned 23 Dec 2022

SKENDERAJ, Dritan

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born April 1982
Director
Appointed 10 Sept 2020
Resigned 23 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Bg Living Limited

Active
The Ropewalk, NottinghamNG1 5DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2020
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 September 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Incorporation Company
10 September 2020
NEWINCIncorporation