About

Registered Number: 01480463
Date of Incorporation: 20/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Barsham Office 3 Groom Close, Deeping St James, Peterborough, Lincolnshire, PE6 8FY,

 

Established in 1980, Broadwater Properties Ltd has its registered office in Lincolnshire, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are Barsham, Patricia Anne, Stourton, Margaret Anne, Barsham, John Gordon, Barsham, Rose Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARSHAM, Patricia Anne 31 July 2000 - 1
STOURTON, Margaret Anne 12 October 1983 - 1
BARSHAM, John Gordon 15 December 1981 04 August 2001 1
BARSHAM, Rose Anne 25 April 1980 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 August 2019
AA - Annual Accounts 13 March 2019
AD01 - Change of registered office address 07 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 August 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 24 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 21 March 2013
CH01 - Change of particulars for director 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 17 March 2010
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 06 November 2008
363s - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
363s - Annual Return 24 September 2007
363s - Annual Return 02 October 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 15 May 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 29 May 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 09 September 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 06 January 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 27 July 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 10 March 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 23 July 1992
287 - Change in situation or address of Registered Office 27 March 1992
363a - Annual Return 04 July 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 13 March 1990
AA - Annual Accounts 13 March 1990
AA - Annual Accounts 13 March 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 28 September 1989
363 - Annual Return 28 September 1989
363 - Annual Return 28 September 1989
363 - Annual Return 28 September 1989
AC05 - N/A 28 July 1989
CERTNM - Change of name certificate 01 March 1983
MISC - Miscellaneous document 20 February 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.