Background WavePink WaveYellow Wave

BROADWAY PROPERTIES (SOUTHEND) LIMITED (13398505)

BROADWAY PROPERTIES (SOUTHEND) LIMITED (13398505) is an active UK company. incorporated on 14 May 2021. with registered office in Basildon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROADWAY PROPERTIES (SOUTHEND) LIMITED has been registered for 4 years. Current directors include CAPLAN, Saul Jeremy, CLARK, Matthew Adam, EMPTAGE, Lee Robert and 4 others.

Company Number
13398505
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
Suite 8 Phoenix House, Basildon, SS14 3EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAPLAN, Saul Jeremy, CLARK, Matthew Adam, EMPTAGE, Lee Robert, FLEMING, Adam Philip, KHANDHIA, Nitin Kishor, POWELL, Ian Stewart, WOOD, Fiona
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY PROPERTIES (SOUTHEND) LIMITED

BROADWAY PROPERTIES (SOUTHEND) LIMITED is an active company incorporated on 14 May 2021 with the registered office located in Basildon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROADWAY PROPERTIES (SOUTHEND) LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13398505

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Suite 8 Phoenix House Christopher Martin Road Basildon, SS14 3EZ,

Previous Addresses

19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 14 May 2021To: 28 July 2025
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Left
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jul 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CAPLAN, Saul Jeremy

Active
Christopher Martin Road, BasildonSS14 3EZ
Born December 1967
Director
Appointed 14 May 2021

CLARK, Matthew Adam

Active
Christopher Martin Road, BasildonSS14 3EZ
Born April 1971
Director
Appointed 14 May 2021

EMPTAGE, Lee Robert

Active
Christopher Martin Road, BasildonSS14 3EZ
Born July 1980
Director
Appointed 14 May 2021

FLEMING, Adam Philip

Active
Christopher Martin Road, BasildonSS14 3EZ
Born February 1983
Director
Appointed 14 May 2021

KHANDHIA, Nitin Kishor

Active
Christopher Martin Road, BasildonSS14 3EZ
Born March 1979
Director
Appointed 14 May 2021

POWELL, Ian Stewart

Active
Christopher Martin Road, BasildonSS14 3EZ
Born May 1964
Director
Appointed 14 May 2021

WOOD, Fiona

Active
Christopher Martin Road, BasildonSS14 3EZ
Born March 1978
Director
Appointed 14 May 2021

HUME, Yvonne Susan

Resigned
Southend-On-SeaSS1 1AB
Born March 1968
Director
Appointed 14 May 2021
Resigned 06 Apr 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 July 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 June 2024
SH06Cancellation of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Change Sail Address Company With New Address
12 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Incorporation Company
14 May 2021
NEWINCIncorporation