BROADGATE PROPERTY MANAGEMENT LIMITED

YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX

Company Number: 01767381
Incorporation date: 04-Nov-1983
Dissolved date: 19-Nov-2013
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
70110





SUMMARY

This company is 40.4 years old and is currently dissolved since 19-Nov-2013. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Mar-2007)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Rebecca Jane SCUDAMORE 05 Sep 2000 29 Mar 2024 Other 0 - 350
Resigned Peter Courtenay CLARKE 31 Jan 1997 05 Sep 2000 British 3 - 441
Resigned Paul HUGHES 18 Oct 1995 31 Jan 1997 British 0 - 104
Resigned Jonathan Paul HALLAM 17 Dec 1992 18 Oct 1995 British 0 - 93
Resigned Christopher Michael John FORSHAW 17 Dec 1992 British 4 - 506

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Sarah Morrell BARZYCKI 18 Dec 2006 19 Dec 2007 Head Of Finance British 20 - 388138 (33.8%)
Resigned Peter Courtenay CLARKE 18 Dec 2006 19 Dec 2007 Chartered Secretary British 3 - 441137 (30.9%)
Resigned Anthony BRAINE 18 Dec 2006 19 Dec 2007 Chartered Secretary British 0 - 430117 (27.2%)
Resigned Lucinda Margaret BELL 18 Dec 2006 05 Jun 2013 Chartered Accountant British 3 - 410111 (26.9%)
Resigned? Christopher Michael John FORSHAW 18 Dec 2006 Company Director British 4 - 506164 (32.2%)
Resigned Andrew Marc JONES 18 Dec 2006 19 Dec 2007 Company Director British 50 - 393133 (30.0%)
Resigned Nigel Mark WEBB 18 Dec 2006 19 Dec 2007 Chartered Surveyor British 0 - 30779 (25.7%)
Resigned Timothy Andrew ROBERTS 18 Dec 2006 19 Dec 2007 Chartered Surveyor British 39 - 39297 (22.5%)
Resigned Stephen Alan Michael HESTER 07 Jan 2005 19 Dec 2007 Chief Executive British 0 - 29072 (24.8%)
Resigned Graham Charles ROBERTS 26 Feb 2002 19 Dec 2007 Chartered Accountant British 0 - 30694 (30.7%)
Resigned John, Sir RITBLAT 08 May 1998 31 Dec 2006 Chairman & Md The British Land British 26 - 22655 (21.8%)
Resigned John Harry WESTON SMITH 08 May 1998 14 Jul 2006 Chartered Secretary British 0 - 24463 (25.8%)
Resigned Nicholas Simon Jonathan RITBLAT 08 May 1998 31 Aug 2005 Company Director British 0 - 24263 (26.0%)
Resigned Robert Edward BOWDEN 08 May 1998 19 Dec 2007 Chartered Surveyor British 3 - 386133 (34.2%)
Resigned David Charles BERRY 08 May 1998 17 Jul 1998 Chartered Accountant British 0 - 9731 (32.0%)
Resigned Stephen Lionel KALMAN 08 May 1998 16 Jul 1999 Chartered Surveyor British 1 - 12329 (23.4%)
Resigned Nicholas Keith BATES 12 Apr 1995 16 May 1996 Associate Director British 2 - 246 (23.1%)
Resigned Barry Chester WINFIELD 29 Sep 1993 08 May 1998 Project Director British 0 - 329 (28.1%)
Resigned Jonathan Paul HALLAM 29 Sep 1993 18 Oct 1995 Solicitor British 0 - 9327 (29.0%)
Resigned Eugene Francis DOYLE 29 Sep 1993 31 Mar 1996 Associate Director Irish 1 - 5522 (39.3%)
Resigned Roy Matthew DANTZIC 10 Sep 1992 29 Sep 1993 Financial Director British 3 - 6727 (38.6%)
Resigned David John CAMP 10 Sep 1992 15 Jan 1996 New Business Director British 5 - 6925 (33.8%)
Resigned Nigel James Cavers TURNBULL 10 Sep 1992 27 Jan 1993 Chartered Accountant British 13 - 13978 (51.3%)
Resigned Nigel David WILSON 31 Jan 1992 Director Of Companies British 0 - 289 (32.1%)
Resigned Peter William ROGERS 29 Sep 1993 Director Of Companies British 5 - 5918 (28.1%)
Resigned Stephen Paul WALTERS 28 Jan 1994 Director Of Companies British 0 - 31 (33.3%)
Resigned Shenol ADAM 27 Feb 2001 Director Of Companies British 0 - 15133 (21.9%)
Resigned Paul Denis RIVLIN 31 Mar 1995 Director Of Companies British 25 - 6334 (38.6%)
Resigned Godfrey Michael BRADMAN 31 Jan 1992 Chairman & Chief Executive - The Rosehaugh Group British 0 - 8454 (64.3%)
Resigned David Evan PUGH 29 Sep 1993 Director Of Companies British 0 - 61 (16.7%)
Resigned Alan Gaunson MORKEL 07 Feb 1992 British 0 - 3213 (40.6%)
Resigned Stuart Anthony, Sir LIPTON 29 Sep 1993 Director Of Companies British 7 - 8026 (29.9%)
Resigned Peter John Coombs KERSHAW 30 Oct 1992 Director Of Companies British 6 - 5637 (59.7%)
Resigned David Michael BLACKBURN 21 Aug 1992 Director Of Companies British 1 - 2312 (50.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

BROADGATE PROPERTY MANAGEMENT LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 70110 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium