BROADWAY ESTATE LIMITED
THATCHAM

Hellopages » Hampshire » Basingstoke and Deane » RG19 8LA

Company number 00216287
Status Active
Incorporation Date 18 September 1926
Company Type Private Limited Company
Address UPPER KNIGHTSBRIDGE FARM COTTAGES NEWBURY ROAD, HEADLEY, THATCHAM, BERKSHIRE, RG19 8LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Termination of appointment of Frank Mayo Cryer as a director on 17 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BROADWAY ESTATE LIMITED are www.broadwayestate.co.uk, and www.broadway-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and one months. The distance to to Newbury Racecourse Rail Station is 2.9 miles; to Newbury Rail Station is 3.3 miles; to Midgham Rail Station is 4.5 miles; to Whitchurch (Hants) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadway Estate Limited is a Private Limited Company. The company registration number is 00216287. Broadway Estate Limited has been working since 18 September 1926. The present status of the company is Active. The registered address of Broadway Estate Limited is Upper Knightsbridge Farm Cottages Newbury Road Headley Thatcham Berkshire Rg19 8la. . ROGERS, Janet Elizabeth is a Secretary of the company. CRYER, Stephen David is a Director of the company. SALTHOUSE, Jean is a Director of the company. Secretary CRYER, Frank Mayo has been resigned. Secretary CRYER, Stephen David has been resigned. Director CRYER, Barbara F has been resigned. Director CRYER, Frank Mayo has been resigned. Director CRYER, Roy Alwin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROGERS, Janet Elizabeth
Appointed Date: 14 September 2008

Director
CRYER, Stephen David
Appointed Date: 14 September 2008
61 years old

Director
SALTHOUSE, Jean

96 years old

Resigned Directors

Secretary
CRYER, Frank Mayo
Resigned: 18 July 2004

Secretary
CRYER, Stephen David
Resigned: 14 September 2008
Appointed Date: 18 July 2004

Director
CRYER, Barbara F
Resigned: 19 October 2001
98 years old

Director
CRYER, Frank Mayo
Resigned: 17 November 2016
100 years old

Director
CRYER, Roy Alwin
Resigned: 31 August 2003
98 years old

BROADWAY ESTATE LIMITED Events

22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
22 Nov 2016
Termination of appointment of Frank Mayo Cryer as a director on 17 November 2016
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 15,510

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
28 Jan 1988
New director appointed

22 Jan 1988
Accounts for a small company made up to 30 June 1987

22 Jan 1988
Return made up to 05/12/87; full list of members

26 Nov 1986
Accounts for a small company made up to 30 June 1986

26 Nov 1986
Return made up to 27/10/86; full list of members

BROADWAY ESTATE LIMITED Charges

16 April 1956
Deed of substitution
Delivered: 23 April 1956
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: 12 and 19 southwood avenue, 31 devon ave and 53 broadway…
31 January 1942
Mortgage
Delivered: 14 February 1942
Status: Outstanding
Persons entitled: C. J. Eastwood C.C. Humbar
Description: 145 coronation terrace, poulton rd, fleetwood.
7 October 1939
Legal charge
Delivered: 20 October 1939
Status: Outstanding
Persons entitled: The Huddersfield Building Society
Description: 11 littlewood, fleetwood lancs.
31 August 1938
Legal charge
Delivered: 15 September 1938
Status: Outstanding
Persons entitled: Bingley Building Society
Description: 4 lincoln avenue, fleetwood, lancs.
10 May 1938
Mortgage
Delivered: 31 May 1938
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: 53 broadway, fleetwood, lancs.
23 November 1937
Legal charge
Delivered: 14 December 1937
Status: Outstanding
Persons entitled: The Huddersfield Building Society
Description: 11 poulton avenue, fleetwood, 28 2/3 superficial square…
19 August 1937
Legal charge
Delivered: 6 September 1937
Status: Outstanding
Persons entitled: The Huddersfield Building Society
Description: 1 rutland ave, fleetwood, lancs.
1 May 1937
Legal charge
Delivered: 20 May 1937
Status: Outstanding
Persons entitled: The Huddersfield Building Society
Description: 20 cambridge road, fleetwood, lancs.
5 January 1935
Legal charge
Delivered: 23 January 1935
Status: Outstanding
Persons entitled: The Huddersfield Building Society
Description: 1 broadway, fleetwood, together with the land.
16 July 1932
Legal charge
Delivered: 26 June 1940
Status: Outstanding
Persons entitled: Huddersfield Building Society
Description: " eboracum" no 24 devon avenue, fleetwood lancs.
25 September 1928
Legal charge
Delivered: 3 February 1941
Status: Outstanding
Persons entitled: Huddersfield Building Society
Description: 105 manor rd, fleetwood lancs.