About

Registered Number: 05468713
Date of Incorporation: 01/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 51 Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU

 

Established in 2005, Broad Church Property Ltd has its registered office in Clerkenwell.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 19 June 2007
225 - Change of Accounting Reference Date 05 March 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 19 June 2006
287 - Change in situation or address of Registered Office 20 March 2006
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2005 Outstanding

N/A

Guarantee & debenture 21 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.