Broadgate (phc 15a) Limited LONDON


Broadgate (phc 15a) started in year 1999 as Private Limited Company with registration number 03707213. The Broadgate (phc 15a) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 3 directors, namely Darren R., David L. and Hursh S.. Of them, Hursh S. has been with the company the longest, being appointed on 14 February 2014 and Darren R. has been with the company for the least time - from 31 March 2019. At the moment 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 (phc 15a) 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 03707213
Date of Incorporation Thu, 28th Jan 1999
Industry Development of building projects
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Darren R.

Position: Director

Appointed: 31 March 2019

David L.

Position: Director

Appointed: 24 February 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Hursh S.

Position: Director

Appointed: 14 February 2014

Deepa D.

Position: Director

Appointed: 15 July 2014

Resigned: 17 January 2018

Christopher M.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2014

Neil H.

Position: Director

Appointed: 14 February 2014

Resigned: 21 December 2016

Lucinda B.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Madeleine C.

Position: Director

Appointed: 14 February 2014

Resigned: 17 January 2018

Christopher F.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Stephen M.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Farhad M.

Position: Director

Appointed: 18 January 2012

Resigned: 14 February 2014

Michael P.

Position: Director

Appointed: 02 August 2011

Resigned: 02 August 2011

Peter B.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Anil K.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Chad P.

Position: Director

Appointed: 02 August 2011

Resigned: 18 January 2012

Abhishek A.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

James L.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Guy R.

Position: Director

Appointed: 02 December 2010

Resigned: 02 August 2011

Peter B.

Position: Director

Appointed: 06 August 2010

Resigned: 02 August 2011

Anil K.

Position: Director

Appointed: 28 July 2010

Resigned: 04 August 2011

Michael P.

Position: Director

Appointed: 16 November 2009

Resigned: 14 February 2014

Bindi S.

Position: Director

Appointed: 04 November 2009

Resigned: 06 August 2010

Simon D.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Simon C.

Position: Director

Appointed: 03 November 2009

Resigned: 14 February 2014

Timothy R.

Position: Director

Appointed: 03 November 2009

Resigned: 01 April 2019

Sarah B.

Position: Director

Appointed: 03 November 2009

Resigned: 24 February 2017

Stuart G.

Position: Director

Appointed: 03 November 2009

Resigned: 02 December 2010

Adam L.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 03 November 2009

Rebecca S.

Position: Secretary

Appointed: 21 December 2001

Resigned: 30 April 2009

Anthony B.

Position: Secretary

Appointed: 05 September 2000

Resigned: 21 December 2001

Peter C.

Position: Director

Appointed: 15 July 1999

Resigned: 03 November 2009

Lucinda B.

Position: Director

Appointed: 15 July 1999

Resigned: 03 November 2009

Anthony B.

Position: Director

Appointed: 15 July 1999

Resigned: 03 November 2009

Robert B.

Position: Director

Appointed: 05 February 1999

Resigned: 31 December 2007

Shenol A.

Position: Director

Appointed: 05 February 1999

Resigned: 27 February 2001

John R.

Position: Director

Appointed: 05 February 1999

Resigned: 31 December 2006

Stephen K.

Position: Director

Appointed: 05 February 1999

Resigned: 16 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 28 January 1999

Nicholas R.

Position: Director

Appointed: 28 January 1999

Resigned: 31 August 2005

Peter C.

Position: Secretary

Appointed: 28 January 1999

Resigned: 05 September 2000

John W.

Position: Director

Appointed: 28 January 1999

Resigned: 14 July 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Broadgate Property Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Broadgate Property Holdings 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 03710294
Notified on 28 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 18th, October 2023
Free Download (25 pages)

Company search

Advertisements