Broadwalks (king's Lynn) Management Company Limited NORFOLK


Broadwalks (king's Lynn) Management Company started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02033102. The Broadwalks (king's Lynn) Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Norfolk at 17 Blackfriars Street. Postal code: PE30 1NN.

Currently there are 3 directors in the the firm, namely Mark A., Steven A. and Diane R.. In addition one secretary - Diane R. - 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.

Broadwalks (king's Lynn) Management Company Limited Address / Contact

Office Address 17 Blackfriars Street
Office Address2 King's Lynn
Town Norfolk
Post code PE30 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033102
Date of Incorporation Tue, 1st Jul 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark A.

Position: Director

Appointed: 13 January 2020

Steven A.

Position: Director

Appointed: 14 November 2013

Diane R.

Position: Secretary

Appointed: 14 November 2013

Diane R.

Position: Director

Appointed: 21 May 2010

Mavis R.

Position: Director

Resigned: 21 September 2018

Charles R.

Position: Director

Appointed: 01 May 2010

Resigned: 21 September 2018

Stephen A.

Position: Director

Appointed: 10 November 2008

Resigned: 04 November 2014

Mavis R.

Position: Secretary

Appointed: 07 February 2008

Resigned: 27 January 2014

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 07 February 2008

Madeleine W.

Position: Director

Appointed: 03 May 2000

Resigned: 04 April 1975

Bevan B.

Position: Director

Appointed: 23 September 1997

Resigned: 20 September 2013

Elisabeth A.

Position: Director

Appointed: 23 March 1994

Resigned: 21 August 1995

Doris J.

Position: Director

Appointed: 23 March 1994

Resigned: 03 May 2000

Company Secretaries (hertford) Limited

Position: Corporate Secretary

Appointed: 21 April 1993

Resigned: 14 October 2003

Colin P.

Position: Director

Appointed: 08 April 1992

Resigned: 24 September 1997

Stephen B.

Position: Director

Appointed: 31 December 1991

Resigned: 08 August 1996

Mavis R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 April 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Mark A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Steven A. This PSC has significiant influence or control over the company,.

Mark A.

Notified on 13 January 2020
Nature of control: 25-50% shares

Steven A.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements