29 Broadwater Road Management Limited

General information

Name:

29 Broadwater Road Management Ltd

Office Address:

1st Floor Offices 189-193 Earls Court Road SW5 9AN London

Number: 08303654

Incorporation date: 2012-11-22

Dissolution date: 2019-09-17

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

29 Broadwater Road Management started its business in the year 2012 as a Private Limited Company with reg. no. 08303654. This firm's headquarters was based in London at 1st Floor Offices. This particular 29 Broadwater Road Management Limited business had been on the market for 7 years. The registered name of this business was replaced in 2013 to 29 Broadwater Road Management Limited. This enterprise former business name was Spotted Panda.

As suggested by the company's executives list, there were two directors: Gary L. and Terry P..

The companies with significant control over this firm were as follows: Mitro Holdings Limited (Company 07254969) owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Earls Court Road, SW5 9AN and was registered as a PSC under the reg no 07254969.

  • Previous company's names
  • 29 Broadwater Road Management Limited 2013-07-12
  • Spotted Panda Limited 2012-11-22

Financial data based on annual reports

Company staff

Gary L.

Role: Director

Appointed: 22 November 2012

Latest update: 15 February 2024

Terry P.

Role: Director

Appointed: 22 November 2012

Latest update: 15 February 2024

Terry P.

Role: Secretary

Appointed: 22 November 2012

Latest update: 15 February 2024

People with significant control

Mitro Holdings Limited (Company 07254969)
Address: 189-193 Earls Court Road, London, SW5 9AN, England
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 07254969
Notified on 25 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary L.
Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Seema P.
Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert L.
Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 06 December 2019
Confirmation statement last made up date 22 November 2018
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-11-22
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 February 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
6
Company Age

Similar companies nearby

Closest companies