Company number 08744248
Status Active
Incorporation Date 23 October 2013
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 1
. The most likely internet sites of BROADWAY ESTATES 2 LTD are www.broadwayestates2.co.uk, and www.broadway-estates-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Broadway Estates 2 Ltd is a Private Limited Company.
The company registration number is 08744248. Broadway Estates 2 Ltd has been working since 23 October 2013.
The present status of the company is Active. The registered address of Broadway Estates 2 Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . LEBRECHT, Chaim Shimen is a Secretary of the company. LEBRECHT, Bernard Janus is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
HEIMAN, Osker
Resigned: 23 October 2013
Appointed Date: 23 October 2013
48 years old
Persons With Significant Control
Mr Chaim Shimen Lebrecht
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BROADWAY ESTATES 2 LTD Events
31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
...
... and 4 more events
14 Nov 2013
Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013
25 Oct 2013
Appointment of Mr Chaim Shimen Lebrecht as a secretary
25 Oct 2013
Appointment of Mr Bernard Janus Lebrecht as a director
23 Oct 2013
Termination of appointment of Osker Heiman as a director
23 Oct 2013
Incorporation
Statement of capital on 2013-10-23
2 July 2014
Charge code 0874 4248 0004
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the west side of mode wheel road south, salford…
2 July 2014
Charge code 0874 4248 0003
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on north west and south east side of…
2 July 2014
Charge code 0874 4248 0002
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land k/a 31-63 waybridge industrial estate, daniel adamson…
2 July 2014
Charge code 0874 4248 0001
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on east side of mode wheel road south…