BROADSWORD RESIDENTIAL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 3ND

Company number 08990316
Status Active
Incorporation Date 10 April 2014
Company Type Private Limited Company
Address BROADSWORD HOUSE 316 - 318 SALISBURY ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3ND
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Registration of charge 089903160003, created on 18 January 2017; Registration of charge 089903160002, created on 6 October 2016. The most likely internet sites of BROADSWORD RESIDENTIAL LIMITED are www.broadswordresidential.co.uk, and www.broadsword-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Romsey Rail Station is 4.3 miles; to St Denys Rail Station is 5.1 miles; to Swaythling Rail Station is 5.6 miles; to Brockenhurst Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadsword Residential Limited is a Private Limited Company. The company registration number is 08990316. Broadsword Residential Limited has been working since 10 April 2014. The present status of the company is Active. The registered address of Broadsword Residential Limited is Broadsword House 316 318 Salisbury Road Totton Southampton Hampshire So40 3nd. . HOSEY, Daniel Charles is a Director of the company. HOWSE, Tom David is a Director of the company. MCINERNEY, Paul is a Director of the company. SNELGROVE, Mark James is a Director of the company. Director PRICHARD, David has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
HOSEY, Daniel Charles
Appointed Date: 10 April 2014
52 years old

Director
HOWSE, Tom David
Appointed Date: 10 April 2014
44 years old

Director
MCINERNEY, Paul
Appointed Date: 10 April 2014
56 years old

Director
SNELGROVE, Mark James
Appointed Date: 10 April 2014
44 years old

Resigned Directors

Director
PRICHARD, David
Resigned: 25 September 2015
Appointed Date: 10 April 2014
56 years old

Persons With Significant Control

Mr Daniel Charles Hosey
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Tom David Howse
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Paul Daniel Mcinerney
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Mark James Snelgrove
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Richard Robinson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Broadsword Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROADSWORD RESIDENTIAL LIMITED Events

15 May 2017
Confirmation statement made on 1 April 2017 with updates
23 Jan 2017
Registration of charge 089903160003, created on 18 January 2017
14 Oct 2016
Registration of charge 089903160002, created on 6 October 2016
06 Oct 2016
Registration of charge 089903160001, created on 5 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 2 more events
17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

09 Oct 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
17 Apr 2014
Appointment of Daniel Charles Hosey as a director
10 Apr 2014
Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

BROADSWORD RESIDENTIAL LIMITED Charges

18 January 2017
Charge code 0899 0316 0003
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 October 2016
Charge code 0899 0316 0002
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 October 2016
Charge code 0899 0316 0001
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…