Broad Street Place Developments Limited


Broad Street Place Developments started in year 1964 as Private Limited Company with registration number 00829518. The Broad Street Place Developments company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Gray's Inn at 23 Bedford Row. Postal code: WC1R 4EB.

Currently there are 2 directors in the the firm, namely Christopher L. and Emma P.. In addition one secretary - Richard L. - is with the company. Currently 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.

Broad Street Place Developments Limited Address / Contact

Office Address 23 Bedford Row
Office Address2 London
Town Gray's Inn
Post code WC1R 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00829518
Date of Incorporation Wed, 2nd Dec 1964
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 60 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Richard L.

Position: Secretary

Appointed: 01 February 2020

Christopher L.

Position: Director

Appointed: 30 November 2011

Emma P.

Position: Director

Appointed: 30 November 2011

Natalia R.

Position: Secretary

Appointed: 10 November 2017

Resigned: 01 February 2020

Kay W.

Position: Director

Appointed: 08 February 2016

Resigned: 20 January 2017

Kay W.

Position: Director

Appointed: 08 February 2016

Resigned: 08 February 2016

Pauline P.

Position: Secretary

Appointed: 30 November 2011

Resigned: 10 November 2017

Cecil P.

Position: Director

Appointed: 30 November 2011

Resigned: 22 January 2016

Christopher L.

Position: Secretary

Appointed: 20 June 1997

Resigned: 30 November 2011

Jacqueline T.

Position: Director

Appointed: 30 January 1992

Resigned: 01 December 2011

Ann P.

Position: Director

Appointed: 30 January 1992

Resigned: 01 December 2011

Clive L.

Position: Director

Appointed: 30 January 1992

Resigned: 01 December 2011

John P.

Position: Director

Appointed: 30 January 1992

Resigned: 22 February 1995

Robert B.

Position: Secretary

Appointed: 30 January 1992

Resigned: 20 June 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is John T. This PSC and has 25-50% shares. Another one in the PSC register is Katherine R. This PSC owns 25-50% shares.

John T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Katherine R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand447 321546 768665 829660 019757 400
Current Assets501 112626 320937 249912 1911 065 641
Debtors48 27574 025268 406249 157302 193
Net Assets Liabilities4 730 4174 865 7825 037 9365 012 4075 136 758
Other Debtors6 12511 00497 191106 34193 439
Property Plant Equipment4 371 9064 371 9064 352 4914 330 7834 330 783
Other
Amounts Owed By Group Undertakings Participating Interests42 15062 38866 26929 06981 449
Amounts Owed To Group Undertakings Participating Interests100100100100100
Average Number Employees During Period22222
Comprehensive Income Expense550 955303 365340 154166 471340 351
Corporation Tax Payable54 17560 76469 81436 38064 819
Creditors142 748132 591251 951230 714259 813
Current Asset Investments5 5165 5273 0143 0156 048
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity285 000    
Disposals Property Plant Equipment  19 41521 708 
Dividends Paid144 000168 000168 000192 000216 000
Fixed Assets4 372 0534 372 0534 352 6384 330 9304 330 930
Income Expense Recognised Directly In Equity-144 000-168 000-168 000-192 000-216 000
Investments147147147147147
Investments Fixed Assets147147147147147
Investments In Group Undertakings Participating Interests147147147147147
Net Current Assets Liabilities358 364493 729685 298681 477805 828
Other Creditors53 47753 761137 778149 034155 516
Other Taxation Social Security Payable13 45915 17037 09530 34437 590
Profit Loss550 955303 365340 154166 471340 351
Property Plant Equipment Gross Cost 4 371 9064 352 4914 330 7834 330 783
Total Assets Less Current Liabilities4 730 4174 865 7825 037 9365 012 4075 136 758
Trade Creditors Trade Payables21 5372 7967 16414 8561 788
Trade Debtors Trade Receivables 633104 946113 747127 305

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Small company accounts made up to 2023/05/31
filed on: 22nd, November 2023
Free Download (13 pages)

Company search

Advertisements