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

BROADLAND PARK MANAGEMENT COMPANY LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
03417975
Private Limited Company
Active

Company Overview

About Broadland Park Management Company Ltd
BROADLAND PARK MANAGEMENT COMPANY LIMITED was founded on 1997-08-12 and has its registered office in London. The organisation's status is listed as "Active". Broadland Park Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROADLAND PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in MK9
 
Filing Information
Company Number 03417975
Company ID Number 03417975
Date formed 1997-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB805707240  
Last Datalog update: 2023-11-06 14:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADLAND PARK MANAGEMENT COMPANY 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.

Company Officers of BROADLAND PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEREK WILLIAM LIVINGSTONE
Director 2014-09-23
LOTHBURY PROPERTY TRUST COMPANY LIMITED
Director 2004-12-31
ADAM SMITH
Director 2011-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY JANE SMITH
Director 2007-07-07 2011-03-06
DAVID MARK TOON
Company Secretary 2009-07-23 2010-11-03
TEMPLE SECRETARIES LIMITED
Company Secretary 2003-11-03 2008-06-30
SIMON JOHN RADFORD
Director 2002-07-15 2004-12-31
MARK PETER SOUTHERN
Director 2002-07-15 2004-12-31
COLIN WILLIAM SPENCE
Company Secretary 2002-07-15 2003-11-03
VALERIE GEORGINA STAPLETON
Company Secretary 2000-09-07 2002-07-15
GUY RAPLH ASHTON WARDE-ADLAM
Company Secretary 1999-03-01 2002-07-15
ROBERT CECIL COLVERD
Director 1999-03-01 2002-07-15
RICHARD ALAN GARDNER
Director 2000-09-07 2002-07-15
JOHN STAPLETON
Director 1999-03-01 2002-07-15
NEIL IAN WARREN
Director 2000-09-07 2002-07-15
PETER JAMES BOOTH
Director 1999-03-01 2002-07-10
MAUREEN POOLEY
Company Secretary 1997-08-12 1999-03-01
DIANA JANE MARSHALL
Director 1999-02-19 1999-03-01
MAUREEN POOLEY
Director 1997-08-12 1999-03-01
ADRIAN CHARLES SEAGERS
Director 1997-11-26 1999-03-01
DIANA JANE MARSHALL
Director 1997-08-12 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM LIVINGSTONE PENSMAN NOMINEES LIMITED Director 2016-03-31 CURRENT 1955-12-10 Active
DEREK WILLIAM LIVINGSTONE CRIF GP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
DEREK WILLIAM LIVINGSTONE PROPERTY PAYROLL SERVICES LIMITED Director 2014-09-23 CURRENT 2007-05-16 Active
ADAM SMITH PROPERTY PAYROLL SERVICES LIMITED Director 2014-09-23 CURRENT 2007-05-16 Active
ADAM SMITH LOTHBURY INVESTMENT MANAGEMENT LIMITED Director 2010-06-01 CURRENT 2001-03-22 Active
ADAM SMITH DOLPHIN INDUSTRIAL ESTATE LIMITED Director 2006-05-08 CURRENT 2005-01-26 Dissolved 2013-10-04

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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-06-29Director's details changed for Mr Adam Patrick Smith on 2023-06-27
2023-06-07DIRECTOR APPOINTED PERRY LLOYD SAMUEL LINCH
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-12-15RP04CS01
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Derek William Livingstone on 2021-04-01
2021-04-01PSC05Change of details for Lothbury Property Trust Company Limited as a person with significant control on 2021-04-01
2021-04-01CH02Director's details changed for Lothbury Property Trust Company Limited on 2021-04-01
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-26PSC05Change of details for Lothbury Property Trust Company Limited as a person with significant control on 2016-04-06
2020-08-26CH02Director's details changed for Lothbury Property Trust Company Limited on 2016-04-06
2019-09-02RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-20SH0116/08/19 STATEMENT OF CAPITAL GBP 270
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-30SH0118/01/19 STATEMENT OF CAPITAL GBP 246
2019-01-30SH0118/01/19 STATEMENT OF CAPITAL GBP 246
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 235
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 235
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 235
2015-09-07SH0121/08/15 STATEMENT OF CAPITAL GBP 235.00
2015-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14AR0112/08/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Derek William Livingstone on 2015-03-06
2014-10-16AP01DIRECTOR APPOINTED DEREK WILLIAM LIVINGSTONE
2014-09-05AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 232
2014-08-29SH0118/08/14 STATEMENT OF CAPITAL GBP 232
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-21AR0112/08/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30AR0112/08/12 ANNUAL RETURN FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
2011-09-12SH0108/07/08 STATEMENT OF CAPITAL GBP 238
2011-09-08AR0112/08/11 ANNUAL RETURN FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR ADAM SMITH
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOON
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2010-08-25AR0112/08/10 FULL LIST
2010-08-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOTHBURY PROPERTY TRUST COMPANY LIMITED / 12/08/2010
2010-08-24AP03SECRETARY APPOINTED DAVID MARK TOON
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM MAZARS LLP, SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0JG
2009-08-18363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-2088(2)AD 10/03/09 GBP SI 14@1=14 GBP IC 202/216
2008-08-27363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / LOTHBURY PROPERTY TRUST COMPANY LIMITED / 12/08/2008
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-19288aNEW DIRECTOR APPOINTED
2006-08-15363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: MAZARS LLP, ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP
2005-09-05363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: MAZARS ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288bDIRECTOR RESIGNED
2004-08-23363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28288bSECRETARY RESIGNED
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-26287REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 52 JERMYN STREET LONDON SW1Y 6LX
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-05-0988(2)RAD 25/03/03--------- £ SI 13@1=13 £ IC 189/202
2003-02-2788(2)RAD 14/02/03--------- £ SI 29@1=29 £ IC 160/189
2002-09-1188(2)RAD 03/09/02--------- £ SI 41@1=41 £ IC 119/160
2002-09-09363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 7TH FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288bSECRETARY RESIGNED
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288bSECRETARY RESIGNED
2002-07-27288aNEW SECRETARY APPOINTED
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288bDIRECTOR RESIGNED
2002-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADLAND PARK MANAGEMENT COMPANY 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 BROADLAND PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADLAND PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BROADLAND PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BROADLAND PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADLAND PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BROADLAND PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADLAND PARK MANAGEMENT COMPANY 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 (82990 - Other business support service activities n.e.c.) as BROADLAND PARK MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROADLAND PARK MANAGEMENT COMPANY 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 BROADLAND PARK MANAGEMENT COMPANY 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 BROADLAND PARK MANAGEMENT COMPANY 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.