Broadwater Management Company Limited BERKHAMSTED


Founded in 1984, Broadwater Management Company, classified under reg no. 01837040 is an active company. Currently registered at Boxwell House HP4 1BW, Berkhamsted the company has been in the business for 40 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Emma K., Barbara M. and Malgorzata B. and others. Of them, Janice M. has been with the company the longest, being appointed on 16 August 2008 and Emma K. has been with the company for the least time - from 1 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Broadwater Management Company Limited Address / Contact

Office Address Boxwell House
Office Address2 275 High Street
Town Berkhamsted
Post code HP4 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01837040
Date of Incorporation Mon, 30th Jul 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Emma K.

Position: Director

Appointed: 01 June 2023

Barbara M.

Position: Director

Appointed: 17 June 2019

Haines Watts (berkhamsted) Limited

Position: Corporate Secretary

Appointed: 08 October 2015

Malgorzata B.

Position: Director

Appointed: 01 October 2012

Janice M.

Position: Director

Appointed: 16 August 2008

Elliot W.

Position: Director

Appointed: 30 April 2023

Resigned: 01 May 2023

Emma K.

Position: Director

Appointed: 24 February 2023

Resigned: 31 May 2023

Haines Watts Berkhamsted (company Secretary) Limited

Position: Corporate Secretary

Appointed: 06 December 2013

Resigned: 07 October 2014

Marcus R.

Position: Director

Appointed: 01 October 2012

Resigned: 18 December 2015

Nicholas G.

Position: Director

Appointed: 16 August 2008

Resigned: 28 October 2019

Joan L.

Position: Director

Appointed: 20 May 2007

Resigned: 22 September 2007

David J.

Position: Director

Appointed: 22 September 2004

Resigned: 21 July 2019

Charles R.

Position: Secretary

Appointed: 30 July 2002

Resigned: 06 December 2013

Elisabeth K.

Position: Secretary

Appointed: 12 December 2000

Resigned: 24 June 2002

Marjorie B.

Position: Director

Appointed: 27 October 1998

Resigned: 01 June 2004

Stuart M.

Position: Director

Appointed: 27 October 1998

Resigned: 03 July 2008

Charles R.

Position: Director

Appointed: 27 October 1998

Resigned: 06 December 2013

Hugh C.

Position: Director

Appointed: 22 October 1996

Resigned: 27 October 1998

Basil B.

Position: Director

Appointed: 31 December 1990

Resigned: 27 October 1998

Agnes H.

Position: Director

Appointed: 31 December 1990

Resigned: 02 March 1994

Robert M.

Position: Director

Appointed: 31 December 1990

Resigned: 27 October 1998

Krystyna T.

Position: Secretary

Appointed: 31 December 1990

Resigned: 12 December 2000

George W.

Position: Director

Appointed: 25 June 1989

Resigned: 22 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors399399399
Other Debtors399399399
Property Plant Equipment111
Other
Net Current Assets Liabilities399399399
Property Plant Equipment Gross Cost11 
Total Assets Less Current Liabilities400400400

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (6 pages)

Company search

Advertisements