ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Broadway Property Developments Limited

Broadway Property Developments Limited is a liquidation company incorporated on 2 July 2015 with the registered office located in Walsall, West Midlands. Broadway Property Developments Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
09667265
Private limited company
Age
10 years
Incorporated 2 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2020 (5 years ago)
Next confirmation dated 2 July 2021
Was due on 16 July 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Contact
Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1964
Director • British • Lives in England • Born in Jun 1955
Director • British • Lives in England • Born in May 1955
Director • British • Lives in England • Born in Jul 1960
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rusty Shilling Developments Limited
Anthony Joseph Markey and Mr Paul Francis Markey are mutual people.
Active
Egham Developments Limited
Mr Barrie Howard Evans, Anthony Joseph Markey, and 1 more are mutual people.
Active
BTM Developments Limited
Mr Barrie Howard Evans and Mr Paul Francis Markey are mutual people.
Active
MG Markey Group Limited
Anthony Joseph Markey and Mr Paul Francis Markey are mutual people.
Active
Markey Student Property Limited
Anthony Joseph Markey and Mr Paul Francis Markey are mutual people.
Active
Premiere Kitchens Limited
Anthony Joseph Markey and Mr Paul Francis Markey are mutual people.
Active
Shades Of Comfort Limited
Mr Barrie Howard Evans and Mr John Owen Williams are mutual people.
Active
Raventree Limited
Anthony Joseph Markey and Mr Paul Francis Markey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£5.3K
Increased by £4.34K (+450%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£684.31K
Decreased by £579.64K (-46%)
Total Liabilities
-£519.89K
Decreased by £618.73K (-54%)
Net Assets
£164.43K
Increased by £39.09K (+31%)
Debt Ratio (%)
76%
Decreased by 14.11% (-16%)
Latest Activity
Registered Address Changed
4 Years Ago on 7 Dec 2020
Declaration of Solvency
4 Years Ago on 2 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 2 Dec 2020
Charge Satisfied
5 Years Ago on 7 Jul 2020
Charge Satisfied
5 Years Ago on 7 Jul 2020
Confirmation Submitted
5 Years Ago on 2 Jul 2020
Full Accounts Submitted
5 Years Ago on 23 Dec 2019
Confirmation Submitted
6 Years Ago on 8 Jul 2019
Full Accounts Submitted
6 Years Ago on 7 Jan 2019
Confirmation Submitted
7 Years Ago on 4 Jul 2018
Get Credit Report
Discover Broadway Property Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 November 2024
Submitted on 9 Jan 2025
Liquidators' statement of receipts and payments to 9 November 2023
Submitted on 8 Jan 2024
Liquidators' statement of receipts and payments to 9 November 2022
Submitted on 10 Jan 2023
Liquidators' statement of receipts and payments to 9 November 2021
Submitted on 30 Dec 2021
Registered office address changed from Q1 Quadrant Way Hardwicke Gloucester GL2 2RN United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 7 December 2020
Submitted on 7 Dec 2020
Appointment of a voluntary liquidator
Submitted on 2 Dec 2020
Resolutions
Submitted on 2 Dec 2020
Declaration of solvency
Submitted on 2 Dec 2020
Satisfaction of charge 096672650002 in full
Submitted on 7 Jul 2020
Satisfaction of charge 096672650001 in full
Submitted on 7 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year