Company NameBroadway Verge Limited
Company StatusActive
Company Number05528745
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameDavid William Gregg McGregor
NationalityBritish
StatusCurrent
Appointed05 August 2005(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMr Patrick Mead
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMrs Jane Barbara Fuchs
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed23 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Broadway
Wilmslow
SK9 1NB
Director NameMiss Susanna Margaret Binks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Broadway
Wilmslow
SK9 1NB
Director NameMr John Andrew Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Broadway
Wilmslow
SK9 1NB
Director NamePeter Alan Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMr William David Mott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleRetired
Correspondence Address32 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMr Phillip Neil Braybrooke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameDavid William Gregg McGregor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMr John Charles Mosedale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 February 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jays
34 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.broadwayconsulting.org

Location

Registered Address30 Broadway
Wilmslow
SK9 1NB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Michael Davis & Katherine Barbara Davis
7.14%
Ordinary
1 at £1David Eric Lees & Carolyn Lees
7.14%
Ordinary
1 at £1David William Gregg Mcgregor & Jean Mcgregor
7.14%
Ordinary
1 at £1Gregory Ara Terian & Rosemary Dorothy Terian
7.14%
Ordinary
1 at £1Ivan Sorah & Blanche Sorah
7.14%
Ordinary
1 at £1John Andrew Phillips
7.14%
Ordinary
1 at £1John Charles Mosedale & Julie Mosedale
7.14%
Ordinary
1 at £1Patrick Mead & Janice Barbara Mead
7.14%
Ordinary
1 at £1Peter John Smith & Irene Ann Smith
7.14%
Ordinary
1 at £1Phillip Neil Braybrooke & Susan Braybrooke
7.14%
Ordinary
1 at £1Richard Francis Holland & Rosemary Jane Holland
7.14%
Ordinary
1 at £1Scott Alexander Rutherford & Kim Meridy Rutherford
7.14%
Ordinary
1 at £1Simon Edward Kelf
7.14%
Ordinary
1 at £1Susanna Margaret Binks
7.14%
Ordinary

Financials

Year2014
Net Worth£2,750
Cash£2,386

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
24 April 2023Termination of appointment of David William Gregg Mcgregor as a secretary on 19 April 2023 (1 page)
24 April 2023Appointment of Mr Richard James Rawlinson as a director on 19 April 2023 (2 pages)
24 April 2023Appointment of Mr Edward Anthony Moss as a secretary on 19 April 2023 (2 pages)
24 April 2023Termination of appointment of Susanna Margaret Binks as a director on 19 April 2023 (1 page)
24 April 2023Appointment of Mr Edward Anthony Moss as a director on 19 April 2023 (2 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 October 2022Registered office address changed from 14 Broadway Wilmslow Cheshire SK9 1NB to 21 Edgeway Wilmslow SK9 1NH on 3 October 2022 (1 page)
3 October 2022Registered office address changed from 21 Edgeway Wilmslow SK9 1NH England to 30 Broadway Wilmslow SK9 1NB on 3 October 2022 (1 page)
16 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
16 April 2022Termination of appointment of David William Gregg Mcgregor as a director on 12 April 2022 (1 page)
9 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
16 February 2021Termination of appointment of John Charles Mosedale as a director on 15 February 2021 (1 page)
22 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 May 2020Appointment of Mr John Andrew Phillips as a director on 3 May 2020 (2 pages)
30 March 2020Appointment of Miss Susanna Margaret Binks as a director on 17 March 2020 (2 pages)
3 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 September 2019Termination of appointment of Simon Edward Kelf as a director on 9 September 2019 (1 page)
6 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
24 May 2019Appointment of Mrs Jane Barbara Fuchs as a director on 23 May 2019 (2 pages)
6 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
20 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2016Appointment of Mr Simon Edward Kelf as a director on 29 February 2016 (2 pages)
9 August 2016Appointment of Mr Simon Edward Kelf as a director on 29 February 2016 (2 pages)
9 August 2016Termination of appointment of Phillip Neil Braybrooke as a director on 29 February 2016 (1 page)
9 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
9 August 2016Termination of appointment of Phillip Neil Braybrooke as a director on 29 February 2016 (1 page)
9 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
24 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 14
(8 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 14
(8 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 14
(8 pages)
31 March 2015Micro company accounts made up to 31 December 2014 (3 pages)
31 March 2015Micro company accounts made up to 31 December 2014 (3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14
(8 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14
(8 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14
(8 pages)
7 March 2014Micro company accounts made up to 31 December 2013 (3 pages)
7 March 2014Micro company accounts made up to 31 December 2013 (3 pages)
12 January 2014Termination of appointment of Peter Johnson as a director (1 page)
12 January 2014Termination of appointment of Peter Johnson as a director (1 page)
12 December 2013Appointment of Mr Patrick Mead as a director (2 pages)
12 December 2013Appointment of Mr Patrick Mead as a director (2 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
15 August 2010Director's details changed for Mr John Charles Mosedale on 5 August 2010 (2 pages)
15 August 2010Director's details changed for Mr John Charles Mosedale on 5 August 2010 (2 pages)
15 August 2010Director's details changed for Peter Alan Johnson on 5 August 2010 (2 pages)
15 August 2010Director's details changed for David William Gregg Mcgregor on 5 August 2010 (2 pages)
15 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
15 August 2010Director's details changed for Mr John Charles Mosedale on 5 August 2010 (2 pages)
15 August 2010Director's details changed for Peter Alan Johnson on 5 August 2010 (2 pages)
15 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
15 August 2010Director's details changed for David William Gregg Mcgregor on 5 August 2010 (2 pages)
15 August 2010Director's details changed for David William Gregg Mcgregor on 5 August 2010 (2 pages)
15 August 2010Director's details changed for Peter Alan Johnson on 5 August 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 August 2009Return made up to 05/08/09; full list of members (8 pages)
7 August 2009Return made up to 05/08/09; full list of members (8 pages)
4 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
25 March 2009Director appointed mr john charles mosedale (2 pages)
25 March 2009Director appointed mr john charles mosedale (2 pages)
11 February 2009Appointment terminated director william mott (1 page)
11 February 2009Appointment terminated director william mott (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 05/08/08; full list of members (8 pages)
5 August 2008Registered office changed on 05/08/2008 from 14 broadway wilmslow cheshire SK9 1NB (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from 14 broadway wilmslow cheshire SK9 1NB (1 page)
5 August 2008Return made up to 05/08/08; full list of members (8 pages)
5 August 2008Location of debenture register (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
13 August 2007Return made up to 05/08/07; full list of members (6 pages)
13 August 2007Return made up to 05/08/07; full list of members (6 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
5 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Memorandum and Articles of Association (11 pages)
20 December 2005Memorandum and Articles of Association (11 pages)
19 December 2005Ad 26/11/05--------- £ si 12@1=12 £ ic 2/14 (4 pages)
19 December 2005Ad 26/11/05--------- £ si 12@1=12 £ ic 2/14 (4 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
6 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 14 broadway wilmslow cheshire SK9 1NB (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 14 broadway wilmslow cheshire SK9 1NB (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 August 2005Incorporation (18 pages)
5 August 2005Incorporation (18 pages)