33 Broad Street Limited CANTERBURY


Founded in 2006, 33 Broad Street, classified under reg no. 06006637 is an active company. Currently registered at Southlea Adisham Road CT4 5EY, Canterbury the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Peter W. and Andrew W.. In addition one secretary - Jackie D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

33 Broad Street Limited Address / Contact

Office Address Southlea Adisham Road
Office Address2 Bekesbourne
Town Canterbury
Post code CT4 5EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06006637
Date of Incorporation Wed, 22nd Nov 2006
Industry Residents property management
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (312 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jackie D.

Position: Secretary

Appointed: 17 October 2024

Honeydell Block Management

Position: Corporate Secretary

Appointed: 17 October 2024

Peter W.

Position: Director

Appointed: 07 November 2015

Andrew W.

Position: Director

Appointed: 07 November 2015

Consult Property Management Ltd

Position: Corporate Secretary

Appointed: 19 March 2024

Resigned: 26 July 2024

Lisa H.

Position: Director

Appointed: 19 November 2016

Resigned: 28 April 2019

Constance P.

Position: Director

Appointed: 07 November 2015

Resigned: 10 February 2025

Peter B.

Position: Director

Appointed: 07 November 2015

Resigned: 12 January 2022

Stuart H.

Position: Director

Appointed: 06 December 2008

Resigned: 15 November 2017

Ruth M.

Position: Director

Appointed: 31 October 2007

Resigned: 01 December 2008

Richard R.

Position: Secretary

Appointed: 31 October 2007

Resigned: 18 March 2024

Nigel B.

Position: Director

Appointed: 31 October 2007

Resigned: 03 July 2023

Barbara R.

Position: Director

Appointed: 31 October 2007

Resigned: 15 August 2015

Joseph P.

Position: Director

Appointed: 31 October 2007

Resigned: 12 February 2010

Alan T.

Position: Secretary

Appointed: 22 November 2006

Resigned: 31 October 2007

Rita F.

Position: Director

Appointed: 22 November 2006

Resigned: 31 October 2007

Mohamed E.

Position: Director

Appointed: 22 November 2006

Resigned: 31 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-302024-11-30
Net Worth8521 0999002 1961 3432 383        
Balance Sheet
Current Assets1 2481 495   2 8192 5491 7422 2485 1306 3839 4445 57212 433
Net Assets Liabilities     2 3844 1341 4311 6484 5305 78412 8008 83415 335
Cash Bank In Hand1 0301 4951 2962 6111 7792 818        
Debtors218             
Net Assets Liabilities Including Pension Asset Liability8521 0999002 1961 3432 383        
Trade Debtors218             
Reserves/Capital
Called Up Share Capital888888        
Profit Loss Account Reserve8441 0918922 1881 3352 375        
Shareholder Funds8521 0999002 1961 3432 383        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -436-456-600-600-600-600-600-600-660
Average Number Employees During Period         66653
Creditors     -1    -1   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 041289   3 9563 8633 562
Total Assets Less Current Liabilities     2 8204 5902 0312 2485 1306 38413 4009 43415 995
Administrative Expenses6 8025 9597 5306 178          
Creditors Due Within One Year396396396415436435        
Number Shares Allotted888888        
Operating Profit Loss-591247-1991 296          
Other Creditors Due Within One Year396396396415          
Par Value Share 11111        
Profit Loss For Period-591247-1991 296          
Profit Loss On Ordinary Activities Before Tax-591247-1991 296          
Turnover Gross Operating Revenue6 2116 2067 3317 474          
Value Shares Allotted888888        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: February 10, 2025
filed on: 23rd, February 2025
Free Download (1 page)

Company search