About

Registered Number: 01836468
Date of Incorporation: 27/07/1984 (40 years and 8 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL

 

Having been setup in 1984, Broadsword Properties Ltd has its registered office in Bath. The companies directors are listed as Baber, Jane Louise, Todmel Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BABER, Jane Louise 26 April 2006 01 October 2009 1
TODMEL LIMITED 23 June 1993 22 March 1995 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 22 August 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 10 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 31 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 25 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
363a - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 27 May 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 16 January 1998
287 - Change in situation or address of Registered Office 15 December 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 30 March 1995
288 - N/A 30 March 1995
287 - Change in situation or address of Registered Office 09 March 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 10 February 1994
288 - N/A 17 December 1993
363s - Annual Return 16 November 1993
287 - Change in situation or address of Registered Office 31 August 1993
363s - Annual Return 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
AA - Annual Accounts 12 January 1993
AA - Annual Accounts 08 October 1992
287 - Change in situation or address of Registered Office 19 August 1992
363b - Annual Return 30 October 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 07 January 1991
AA - Annual Accounts 07 January 1991
AA - Annual Accounts 27 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1990
363 - Annual Return 16 March 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 14 August 1989
395 - Particulars of a mortgage or charge 15 July 1988
363 - Annual Return 26 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1988
395 - Particulars of a mortgage or charge 16 February 1988
395 - Particulars of a mortgage or charge 24 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1987
AA - Annual Accounts 08 April 1987
AA - Annual Accounts 08 April 1987
395 - Particulars of a mortgage or charge 04 November 1986
363 - Annual Return 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 1988 Fully Satisfied

N/A

Legal charge 05 February 1988 Outstanding

N/A

Legal charge 18 June 1987 Fully Satisfied

N/A

Legal charge 24 October 1986 Fully Satisfied

N/A

Legal charge 10 December 1984 Outstanding

N/A

Legal charge 16 November 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.