BROADGATE CIRCLE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 01881630
Status Active
Incorporation Date 30 January 1985
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Appointment of Mr David Ian Lockyer as a director on 24 February 2017; Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BROADGATE CIRCLE MANAGEMENT LIMITED are www.broadgatecirclemanagement.co.uk, and www.broadgate-circle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Broadgate Circle Management Limited is a Private Limited Company. The company registration number is 01881630. Broadgate Circle Management Limited has been working since 30 January 1985. The present status of the company is Active. The registered address of Broadgate Circle Management Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BELL, Lucinda Margaret is a Director of the company. LOCKYER, David Ian is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary CLARKE, Peter Courtenay has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary FORSHAW, Christopher Michael John has been resigned. Secretary HALLAM, Jonathan Paul has been resigned. Secretary HUGHES, Paul has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Director ADAM, Shenol has been resigned. Director ALLAN, John Norrie has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BATES, Nicholas Keith has been resigned. Director BENNETT, Peter Richard has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CAMP, David John has been resigned. Director CAMP, David John has been resigned. Director CARTER, Reginald Keith Trevor has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director DOYLE, Eugene Francis has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HEBEISEN, Peter has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director IDDIOLS, John Harvey has been resigned. Director JONES, Andrew Marc has been resigned. Director KALMAN, Stephen Lionel has been resigned. Director MCKECHNIE, James has been resigned. Director MCKECHNIE, James has been resigned. Director METLISS, Cyril has been resigned. Director PINSENT, Matthew has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director RIVLIN, Paul Denis has been resigned. Director ROBERTS, Graham Charles has been resigned. Director TYLER, Derek Richard has been resigned. Director WESTON SMITH, John Harry has been resigned. Director WIDDOWSON, William has been resigned. Director WILLEY, Michael Jeffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
LOCKYER, David Ian
Appointed Date: 24 February 2017
56 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 31 January 1997

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
FORSHAW, Christopher Michael John
Resigned: 14 December 1993

Secretary
HALLAM, Jonathan Paul
Resigned: 18 October 1995

Secretary
HUGHES, Paul
Resigned: 31 January 1997
Appointed Date: 18 October 1995

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 05 September 2000

Director
ADAM, Shenol
Resigned: 27 February 2001
79 years old

Director
ALLAN, John Norrie
Resigned: 23 December 1998
Appointed Date: 02 October 1998
75 years old

Director
BARZYCKI, Sarah Morrell
Resigned: 24 February 2017
Appointed Date: 14 July 2006
67 years old

Director
BATES, Nicholas Keith
Resigned: 31 March 2010
Appointed Date: 16 July 1999
63 years old

Director
BENNETT, Peter Richard
Resigned: 31 December 1995
Appointed Date: 27 January 1994
80 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 09 February 1999
83 years old

Director
CAMP, David John
Resigned: 29 September 1993
68 years old

Director
CAMP, David John
Resigned: 15 January 1996
68 years old

Director
CARTER, Reginald Keith Trevor
Resigned: 14 December 1994
Appointed Date: 11 December 1992
77 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 16 July 1999
59 years old

Director
DOYLE, Eugene Francis
Resigned: 31 March 1996
Appointed Date: 29 September 1993
68 years old

Director
GUNSTON, Michael Ian
Resigned: 31 January 2007
Appointed Date: 09 February 1999
81 years old

Director
HEBEISEN, Peter
Resigned: 29 March 1994
Appointed Date: 11 December 1992
67 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
IDDIOLS, John Harvey
Resigned: 30 June 2007
Appointed Date: 13 November 1996
79 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
Appointed Date: 09 February 1999
86 years old

Director
MCKECHNIE, James
Resigned: 29 June 1998
Appointed Date: 29 March 1994
76 years old

Director
MCKECHNIE, James
Resigned: 14 December 1995
Appointed Date: 29 March 1994
76 years old

Director
METLISS, Cyril
Resigned: 16 July 1999
Appointed Date: 09 February 1999
102 years old

Director
PINSENT, Matthew
Resigned: 22 May 2015
Appointed Date: 21 April 2010
54 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 09 February 1999
64 years old

Director
RIVLIN, Paul Denis
Resigned: 14 December 1995
Appointed Date: 29 September 1993
73 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 26 February 2002
67 years old

Director
TYLER, Derek Richard
Resigned: 25 January 1999
Appointed Date: 10 February 1998
67 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 09 February 1999
93 years old

Director
WIDDOWSON, William
Resigned: 30 December 1998
Appointed Date: 29 June 1998
67 years old

Director
WILLEY, Michael Jeffrey
Resigned: 10 February 1998
Appointed Date: 15 January 1996
69 years old

Persons With Significant Control

Bluebutton (12702) Limited
Notified on: 14 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bluebutton (5 Broadgate) Uk Limited
Notified on: 14 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bluebutton Properties Uk Limited
Notified on: 14 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROADGATE CIRCLE MANAGEMENT LIMITED Events

07 Mar 2017
Appointment of Mr David Ian Lockyer as a director on 24 February 2017
06 Mar 2017
Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017
03 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
...
... and 204 more events
26 Feb 1987
Return made up to 31/12/86; full list of members

31 Dec 1986
New director appointed

24 Nov 1986
New director appointed

30 Oct 1986
Company type changed from pri to PLC

15 Oct 1986
Accounting reference date extended from 31/03 to 30/06