39 Broadhurst Gardens Limited PINNER


Founded in 1999, 39 Broadhurst Gardens, classified under reg no. 03692729 is an active company. Currently registered at 39 Hill Road HA5 1LB, Pinner the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Alexa B., appointed on 14 November 2023. In addition, a secretary was appointed - Alexa B., appointed on 14 November 2023. Currently 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.

39 Broadhurst Gardens Limited Address / Contact

Office Address 39 Hill Road
Town Pinner
Post code HA5 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03692729
Date of Incorporation Thu, 7th Jan 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Alexa B.

Position: Director

Appointed: 14 November 2023

Alexa B.

Position: Secretary

Appointed: 14 November 2023

David Y.

Position: Secretary

Appointed: 25 November 2016

Resigned: 14 November 2023

Paul H.

Position: Director

Appointed: 01 February 2002

Resigned: 12 October 2006

Leonard L.

Position: Secretary

Appointed: 01 October 2001

Resigned: 25 November 2016

David Y.

Position: Director

Appointed: 01 October 2001

Resigned: 24 January 2024

Paul H.

Position: Secretary

Appointed: 01 October 2001

Resigned: 12 October 2006

Deborah H.

Position: Director

Appointed: 17 January 1999

Resigned: 01 October 2001

Deborah H.

Position: Secretary

Appointed: 17 January 1999

Resigned: 01 October 2001

Nicole I.

Position: Director

Appointed: 07 January 1999

Resigned: 31 December 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1999

Resigned: 07 January 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1999

Resigned: 07 January 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Alexa B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David Y. This PSC owns 25-50% shares.

Alexa B.

Notified on 24 January 2024
Nature of control: right to appoint and remove directors
25-50% shares

David Y.

Notified on 7 January 2017
Ceased on 24 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312023-11-30
Balance Sheet
Current Assets6 2646 687
Net Assets Liabilities5 9055 584
Other
Creditors3601 104
Fixed Assets11
Net Current Assets Liabilities5 9045 583
Total Assets Less Current Liabilities5 9055 584

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from Sunday 31st March 2024 to Thursday 30th November 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements