About

Registered Number: 06210201
Date of Incorporation: 12/04/2007 (17 years ago)
Company Status: Active
Registered Address: COCKETT HENDERSON LETTING AGENTS, Station Gates 133 High Street, Broadstairs, Kent, CT10 1NG

 

8 the Broadway Property Management Ltd was registered on 12 April 2007 and has its registered office in Broadstairs in Kent, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Goulbourne, Selina Maria, Goulbourne, Selina, Evans, Rosemary, Hamilton, Jeffery Martin, Mitchell, James Leonard, Vincent, Sharon Damaris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULBOURNE, Selina 19 March 2012 - 1
EVANS, Rosemary 28 September 2007 22 May 2015 1
HAMILTON, Jeffery Martin 12 April 2007 21 July 2009 1
MITCHELL, James Leonard 12 April 2007 13 March 2012 1
VINCENT, Sharon Damaris 01 October 2007 19 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GOULBOURNE, Selina Maria 07 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 20 April 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 31 January 2017
CH03 - Change of particulars for secretary 31 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 25 January 2016
TM01 - Termination of appointment of director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AP03 - Appointment of secretary 19 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 04 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.