Broadgate South Management Limited LONDON


Broadgate South Management started in year 1985 as Private Limited Company with registration number 01881630. The Broadgate South Management company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Friday 8th June 2018 Broadgate South Management Limited is no longer carrying the name Broadgate Circle Management.

The company has 4 directors, namely Benjamin A., Jonathan L. and Michael W. and others. Of them, David L. has been with the company the longest, being appointed on 24 February 2017 and Benjamin A. and Jonathan L. have been with the company for the least time - from 30 June 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.

Broadgate South Management Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01881630
Date of Incorporation Wed, 30th Jan 1985
Industry Development of building projects
End of financial Year 28th March
Company age 39 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Benjamin A.

Position: Director

Appointed: 30 June 2023

Jonathan L.

Position: Director

Appointed: 30 June 2023

Michael W.

Position: Director

Appointed: 16 March 2022

David L.

Position: Director

Appointed: 24 February 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Edmond H.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

Matthew P.

Position: Director

Appointed: 21 April 2010

Resigned: 22 May 2015

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 30 June 2023

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2019

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 24 February 2017

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 July 2011

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

Nicholas B.

Position: Director

Appointed: 16 July 1999

Resigned: 31 March 2010

Peter C.

Position: Director

Appointed: 16 July 1999

Resigned: 16 August 2010

Nicholas R.

Position: Director

Appointed: 09 February 1999

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 09 February 1999

Resigned: 14 July 2006

Cyril M.

Position: Director

Appointed: 09 February 1999

Resigned: 16 July 1999

Michael G.

Position: Director

Appointed: 09 February 1999

Resigned: 31 January 2007

Robert B.

Position: Director

Appointed: 09 February 1999

Resigned: 31 December 2007

Stephen K.

Position: Director

Appointed: 09 February 1999

Resigned: 16 July 1999

John A.

Position: Director

Appointed: 02 October 1998

Resigned: 23 December 1998

William W.

Position: Director

Appointed: 29 June 1998

Resigned: 30 December 1998

Derek T.

Position: Director

Appointed: 10 February 1998

Resigned: 25 January 1999

Peter C.

Position: Secretary

Appointed: 31 January 1997

Resigned: 05 September 2000

John I.

Position: Director

Appointed: 13 November 1996

Resigned: 30 June 2007

Michael W.

Position: Director

Appointed: 15 January 1996

Resigned: 10 February 1998

Paul H.

Position: Secretary

Appointed: 18 October 1995

Resigned: 31 January 1997

James M.

Position: Director

Appointed: 29 March 1994

Resigned: 29 June 1998

Peter B.

Position: Director

Appointed: 27 January 1994

Resigned: 31 December 1995

Jonathan H.

Position: Secretary

Appointed: 14 December 1993

Resigned: 18 October 1995

David C.

Position: Director

Appointed: 14 December 1993

Resigned: 15 January 1996

Paul R.

Position: Director

Appointed: 29 September 1993

Resigned: 14 December 1995

Eugene D.

Position: Director

Appointed: 29 September 1993

Resigned: 31 March 1996

Shenol A.

Position: Director

Appointed: 14 December 1992

Resigned: 27 February 2001

David C.

Position: Director

Appointed: 14 December 1992

Resigned: 29 September 1993

Christopher F.

Position: Secretary

Appointed: 14 December 1992

Resigned: 14 December 1993

Reginald C.

Position: Director

Appointed: 11 December 1992

Resigned: 14 December 1994

Peter H.

Position: Director

Appointed: 11 December 1992

Resigned: 29 March 1994

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Bluebutton Circle Retail Phc 2013 Limited from London, United Kingdom. This PSC is classified as "a limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Bluebutton Properties Uk Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Bluebutton (5 Broadgate) Uk Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Bluebutton Circle Retail Phc 2013 Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8530701
Notified on 6 June 2018
Nature of control: 25-50% shares

Bluebutton Properties Uk Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07018582
Notified on 14 December 2016
Ceased on 26 January 2023
Nature of control: 25-50% shares

Bluebutton (5 Broadgate) Uk Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07316457
Notified on 14 December 2016
Ceased on 6 June 2018
Nature of control: 25-50% shares

Bluebutton (12702) Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07058464
Notified on 14 December 2016
Ceased on 6 June 2018
Nature of control: 25-50% shares

Company previous names

Broadgate Circle Management June 8, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (19 pages)

Company search

Advertisements