Broadwater Lodge Properties Limited SURREY


Broadwater Lodge Properties started in year 1996 as Private Limited Company with registration number 03193242. The Broadwater Lodge Properties company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Surrey at 89 Bridge Road. Postal code: KT8 9HH.

At the moment there are 4 directors in the the firm, namely David S., Philip S. and Stephen S. and others. In addition one secretary - Philip S. - is with the company. Currenlty, the firm lists one former director, whose name is Eric S. and who left the the firm on 8 May 2022. In addition, there is one former secretary - Eric S. who worked with the the firm until 24 May 2022.

Broadwater Lodge Properties Limited Address / Contact

Office Address 89 Bridge Road
Office Address2 East Molesey
Town Surrey
Post code KT8 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193242
Date of Incorporation Wed, 1st May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David S.

Position: Director

Appointed: 17 November 2023

Philip S.

Position: Director

Appointed: 17 November 2023

Stephen S.

Position: Director

Appointed: 17 November 2023

Philip S.

Position: Secretary

Appointed: 24 May 2022

Susan S.

Position: Director

Appointed: 06 May 1996

Eric S.

Position: Secretary

Appointed: 06 May 1996

Resigned: 24 May 2022

Eric S.

Position: Director

Appointed: 06 May 1996

Resigned: 08 May 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1996

Resigned: 01 May 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 01 May 1996

Resigned: 01 May 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we found, there is Susan S. The abovementioned PSC has 75,01-100% voting rights. The second entity in the PSC register is Stephen S. This PSC owns 25-50% shares. Moving on, there is Philip S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Susan S.

Notified on 30 June 2016
Nature of control: 75,01-100% voting rights

Stephen S.

Notified on 27 February 2023
Nature of control: 25-50% shares

Philip S.

Notified on 27 February 2023
Nature of control: 25-50% shares

David S.

Notified on 27 February 2023
Nature of control: 25-50% shares

Eric S.

Notified on 30 June 2016
Ceased on 8 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth909 645930 898      
Balance Sheet
Current Assets15 75036 59112 37722 36127 63820 41447 28740 199
Net Assets Liabilities  942 416969 571995 572970 2951 013 1561 050 528
Tangible Fixed Assets1 118 2391 091 794      
Reserves/Capital
Called Up Share Capital101101      
Profit Loss Account Reserve909 544930 797      
Shareholder Funds909 645930 898      
Other
Version Production Software    2 0202 0222 023 
Creditors Due Within One Year224 344197 487      
Net Assets Liability Excluding Pension Asset Liability909 645930 898      
Net Current Assets Liabilities-208 594-160 896-357 909-296 981-241 578-238 597-186 110-133 786
Number Shares Allotted 99      
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6325 1534 6705 1335 2116 185
Average Number Employees During Period  222221
Creditors  370 286319 342269 216259 011233 397173 985
Fixed Assets  1 301 9571 271 7051 241 8201 214 0251 204 4771 190 499
Total Assets Less Current Liabilities  944 048974 7241 000 242975 4281 018 3671 056 713
Par Value Share 1      
Share Capital Allotted Called Up Paid9999      
Tangible Fixed Assets Cost Or Valuation 1 400 221      
Tangible Fixed Assets Depreciation281 982308 427      
Tangible Fixed Assets Depreciation Charged In Period 26 445      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 8th, August 2023
Free Download (5 pages)

Company search

Advertisements