31 BROADHURST GARDENS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW
Company number 03070882
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 5 . The most likely internet sites of 31 BROADHURST GARDENS LIMITED are www.31broadhurstgardens.co.uk, and www.31-broadhurst-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.31 Broadhurst Gardens Limited is a Private Limited Company. The company registration number is 03070882. 31 Broadhurst Gardens Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of 31 Broadhurst Gardens Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. URBAN OWNERS LIMITED is a Secretary of the company. SHIRBINI, Eric, Dr is a Director of the company. Secretary HOUGH, Colin David has been resigned. Secretary PETROVIC, Senka has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Sara has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLSON, Timonthy Mark has been resigned. Director PIESSE, Francis William Roper has been resigned. The company operates in "Residents property management".


31 broadhurst gardens Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 18 November 2010

Director
SHIRBINI, Eric, Dr
Appointed Date: 27 May 2002
65 years old

Resigned Directors

Secretary
HOUGH, Colin David
Resigned: 31 March 2009
Appointed Date: 27 May 2002

Secretary
PETROVIC, Senka
Resigned: 27 May 2002
Appointed Date: 21 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995

Director
ANDERSON, Sara
Resigned: 19 June 2006
Appointed Date: 06 June 2002
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995

Director
NICHOLSON, Timonthy Mark
Resigned: 31 January 2013
Appointed Date: 03 September 2007
66 years old

Director
PIESSE, Francis William Roper
Resigned: 27 May 2002
Appointed Date: 21 June 1995
80 years old

31 BROADHURST GARDENS LIMITED Events

19 Apr 2017
Micro company accounts made up to 31 December 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5

...
... and 55 more events
22 Feb 1996
Accounting reference date notified as 30/11
24 Nov 1995
New secretary appointed
16 Nov 1995
Registered office changed on 16/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Nov 1995
Secretary resigned;director resigned;new director appointed
21 Jun 1995
Incorporation