Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADHAVEN LIMITED
Company Information for

BROADHAVEN LIMITED

CHURCHILL HOUSE, 137 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
06824026
Private Limited Company
Active

Company Overview

About Broadhaven Ltd
BROADHAVEN LIMITED was founded on 2009-02-19 and has its registered office in London. The organisation's status is listed as "Active". Broadhaven Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROADHAVEN LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137 BRENT STREET
LONDON
NW4 4DJ
Other companies in W1A
 
Filing Information
Company Number 06824026
Company ID Number 06824026
Date formed 2009-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADHAVEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROADHAVEN LIMITED
The following companies were found which have the same name as BROADHAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADHAVEN CONSTRUCTION LIMITED 34 QUEENSBURY STATION PARADE EDGWARE HA8 5NN Active Company formed on the 2009-10-24
BROADHAVEN CONSULTING LIMITED THE SHEBEEN 16 BROADHAVEN ROAD WICK CAITHNESS KW1 4RF Active Company formed on the 2007-03-02
BROADHAVEN ESTATES LIMITED 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ Active Company formed on the 2009-04-24
BROADHAVEN FARMS BROADHAVEN FARMS CAITHNESS Active Company formed on the 1995-04-24
BROADHAVEN HOLDINGS LIMITED 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ Active Company formed on the 2009-04-24
BROADHAVEN INNS LIMITED 81 HAILEY ROAD WITNEY OXON OX28 1HJ Dissolved Company formed on the 2013-01-08
BROADHAVEN MANAGEMENT COMPANY LIMITED 1 MARINE ROAD BROAD HAVEN HAVERFORDWEST PEMBROKESHIRE SA62 3JR Active Company formed on the 2008-11-19
BROADHAVEN PROPERTY COMPANY LIMITED 493A CAERPHILLY ROAD CARDIFF CF14 4SN Active Company formed on the 1954-10-06
BROADHAVENDIRECT LIMITED CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD Dissolved Company formed on the 2012-03-29
BROADHAVEN HOMES LTD THE OLD STABLES WATERY LANE TIPTON DY4 8NA Active Company formed on the 2013-02-22
BROADHAVEN SOLUTIONS LIMITED 1 WALLACE ROAD BATH BA1 6QQ Active - Proposal to Strike off Company formed on the 2013-10-03
BROADHAVEN INVESTMENTS LIMITED 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ Active Company formed on the 2014-07-28
BROADHAVEN BAY HOTEL LIMITED TALLAGH BELMULLET, MAYO, IRELAND Active Company formed on the 2004-01-21
BROADHAVEN CONSTRUCTION LIMITED C/O JOHN MURPHY TALLAGH BELMULLET CO. MAYO Dissolved Company formed on the 1999-11-22
BROADHAVEN CREDIT INVESTMENTS DESIGNATED ACTIVITY COMPANY 32 MOLESWORTH STREET DUBLIN 2, DUBLIN, D02Y512, IRELAND D02Y512 Active Company formed on the 2014-06-24
BROADHAVEN INVESTMENTS LIMITED 6, FITZWILLIAM PLACE, DUBLIN 2 Dissolved Company formed on the 1990-11-19
BROADHAVEN MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE CARTER SQUARE BELMULLET, MAYO, IRELAND Active Company formed on the 2008-01-02
BROADHAVEN TRADING LIMITED NATHAN HOUSE, CHRISTCHURCH SQUARE, DUBLIN, 8 Dissolved Company formed on the 1997-03-07
BROADHAVEN SEARCH LIMITED SUITE 103 1 ROYAL EXCHANGE AVENUE LONDON ENGLAND EC3V 3LT Dissolved Company formed on the 2014-11-27
BROADHAVEN FISHING COMPANY LTD 5 Sandigoe Drive Wick CAITHNESS KW1 4JL Active Company formed on the 2014-12-17

Company Officers of BROADHAVEN LIMITED

Current Directors
Officer Role Date Appointed
SOLOMON SIDNEY CUBY
Company Secretary 2009-02-19
ANDREW CARLILE BARRS
Director 2009-02-19
SOLOMON SIDNEY CUBY
Director 2009-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Company Secretary 2009-02-19 2009-02-19
ELIZABETH ANN DAVIES
Director 2009-02-19 2009-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CARLILE BARRS WEST COUNTRY PROPERTIES (BATH) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
ANDREW CARLILE BARRS ELGROVE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
ANDREW CARLILE BARRS DUNSTONE PROPERTIES LIMITED Director 1992-03-03 CURRENT 1991-10-15 Active
SOLOMON SIDNEY CUBY WEST COUNTRY PROPERTIES (BATH) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
SOLOMON SIDNEY CUBY ELGROVE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
SOLOMON SIDNEY CUBY LEANPACK LIMITED Director 1995-01-25 CURRENT 1994-11-16 Active - Proposal to Strike off
SOLOMON SIDNEY CUBY EARLHOME LIMITED Director 1992-05-09 CURRENT 1983-11-18 Active
SOLOMON SIDNEY CUBY BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Director 1991-12-30 CURRENT 1988-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03CESSATION OF SOLOMON SIDNEY CUBY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-03CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Andrew Carlile Barrs on 2019-12-09
2019-12-09AP01DIRECTOR APPOINTED MR JONATHAN SIMON CUBY
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON SIDNEY CUBY
2019-12-09TM02Termination of appointment of Solomon Sidney Cuby on 2019-12-09
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0119/02/16 FULL LIST
2016-04-11AR0119/02/16 FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AA01Previous accounting period extended from 28/02/15 TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0119/02/14 ANNUAL RETURN FULL LIST
2013-11-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0119/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0119/02/12 ANNUAL RETURN FULL LIST
2011-12-06AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-30DISS40Compulsory strike-off action has been discontinued
2011-07-27AR0119/02/11 ANNUAL RETURN FULL LIST
2011-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/11 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O HAROLD EVERETT WREFORD LLP PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA UNITED KINGDOM
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O HAROLD EVERETT WREFORD LLP 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP UNITED KINGDOM
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL
2010-04-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-12AR0119/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY / 19/02/2010
2010-03-10SH0121/04/09 STATEMENT OF CAPITAL GBP 71
2009-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2009 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM LOWER GROUND FLOOR 233B PRESTON ROAD WEMBLEY MIDDX HA8 8PE
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-22RES12VARYING SHARE RIGHTS AND NAMES
2009-04-28RES12VARYING SHARE RIGHTS AND NAMES
2009-04-27288aDIRECTOR AND SECRETARY APPOINTED SOLOMON SIDNEY CUBY
2009-04-27288aDIRECTOR APPOINTED ANDREW BARRY
2009-04-2788(2)AD 21/04/09 GBP SI 29@1=29 GBP IC 2/31
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 2A FOREST DRIVE THEYDON BOIS EPPING ESSEX CM16 7EY
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BROADHAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADHAVEN LIMITED

Intangible Assets
Patents
We have not found any records of BROADHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADHAVEN LIMITED
Trademarks
We have not found any records of BROADHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADHAVEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BROADHAVEN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BROADHAVEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADHAVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADHAVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.