Background WavePink WaveYellow Wave

BROADFIELD COURT LLP (OC323299)

BROADFIELD COURT LLP (OC323299) is an active UK company. incorporated on 19 October 2006. with registered office in London. BROADFIELD COURT LLP has been registered for 19 years.

Company Number
OC323299
Status
active
Type
llp
Incorporated
19 October 2006
Age
19 years
Address
Acre House, London, NW1 3ER

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADFIELD COURT LLP

BROADFIELD COURT LLP is an active company incorporated on 19 October 2006 with the registered office located in London. BROADFIELD COURT LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC323299

LLP Company

Age

19 Years

Incorporated 19 October 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

UZEL, Daniel Paul

Active
11/15 William Road, LondonNW1 3ER
Born November 1978
Llp designated member
Appointed 01 Nov 2006

UZEL, Nicholas James Martin

Active
11/15 William Road, LondonNW1 3ER
Born March 1976
Llp designated member
Appointed 19 Oct 2006

UZEL, Ralph Charles, Mr.

Active
11/15 William Road, LondonNW1 3ER
Born February 1946
Llp designated member
Appointed 19 Oct 2006

GRAMMONT PROPERTIES LIMITED

Active
11/15 William Road, LondonNW1 3ER
Corporate llp designated member
Appointed 01 Nov 2006

Persons with significant control

2

Mr Nicholas James Martin Uzel

Active
11/15 William Road, LondonNW1 3ER
Born March 1976

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Daniel Paul Uzel

Active
11/15 William Road, LondonNW1 3ER
Born November 1978

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 September 2025
LLMR01LLMR01
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
22 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
22 October 2024
LLPSC04LLPSC04
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
LLCS01LLCS01
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 November 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
2 November 2022
LLPSC04LLPSC04
Confirmation Statement With No Updates
2 November 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
28 March 2022
LLPSC04LLPSC04
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 August 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
23 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
23 March 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
23 March 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 March 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 March 2021
LLCH01LLCH01
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 September 2020
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 September 2020
LLMR04LLMR04
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
8 October 2019
LLPSC04LLPSC04
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
17 December 2018
LLAA01LLAA01
Confirmation Statement With No Updates
22 October 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
11 October 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
10 October 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
10 October 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2018
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 May 2018
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 May 2018
LLAD01LLAD01
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
LLCS01LLCS01
Confirmation Statement With Updates
31 October 2016
LLCS01LLCS01
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
1 December 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
1 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 December 2015
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 October 2015
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 October 2015
LLMR04LLMR04
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 October 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 October 2014
LLCH01LLCH01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 December 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2013
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 December 2013
LLCH02LLCH02
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 December 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
5 December 2012
LLAD01LLAD01
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 October 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
2 December 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
2 December 2010
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 November 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
10 February 2009
LLP363LLP363
Legacy
21 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
13 March 2008
LLP395LLP395
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
30 September 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Incorporation Company
19 October 2006
NEWINCIncorporation