BROAD LANE (BRAMLEY) LIMITED

Register to unlock more data on OkredoRegister

BROAD LANE (BRAMLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566776

Incorporation date

19/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon04/09/2025
Director's details changed for Lee Carl Flaherty on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Glenn Anthony Pugh on 2025-09-04
dot icon04/09/2025
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04
dot icon10/07/2025
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2025-06-18
dot icon10/07/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-06-18
dot icon21/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon21/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon15/02/2024
Termination of appointment of Erica Smith as a director on 2024-02-15
dot icon01/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon11/10/2023
Appointment of Mr Glenn Anthony Pugh as a director on 2023-10-10
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon11/02/2021
Termination of appointment of Glenn Anthony Pugh as a director on 2021-02-08
dot icon09/02/2021
Director's details changed for Mr Glenn Anthony Pugh on 2021-02-09
dot icon09/02/2021
Director's details changed for Lee Carl Flaherty on 2021-02-09
dot icon08/02/2021
Termination of appointment of John Peter Stratford as a director on 2021-02-08
dot icon08/02/2021
Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2021-02-08
dot icon15/07/2020
Appointment of Liv(Secretarial Services) Limited as a secretary on 2020-07-01
dot icon15/07/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-07-01
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon10/01/2018
Appointment of Ms Erica Smith as a director on 2017-12-13
dot icon27/11/2017
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-11-10
dot icon27/11/2017
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-11-09
dot icon19/10/2017
Termination of appointment of Wendy Jones as a director on 2017-05-20
dot icon05/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon24/06/2016
Secretary's details changed for Danielle Clare Mccarthy on 2016-06-24
dot icon23/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon26/11/2014
Accounts for a dormant company made up to 2014-05-31
dot icon03/10/2014
Appointment of Danielle Clare Mccarthy as a secretary on 2014-10-01
dot icon03/10/2014
Termination of appointment of Helena Murphy as a secretary on 2014-10-01
dot icon27/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr Glenn Anthony Pugh on 2014-05-01
dot icon28/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon05/08/2013
Secretary's details changed for Helena Murphy on 2013-07-01
dot icon11/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Glenn Anthony Pugh on 2013-06-10
dot icon23/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon17/01/2012
Appointment of Helena Murphy as a secretary
dot icon17/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon31/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon06/04/2011
Appointment of Mr Glenn Anthony Pugh as a director
dot icon26/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon17/09/2010
Accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/05/2010
Appointment of Alexandra Heald as a secretary
dot icon17/03/2010
Accounts made up to 2009-05-31
dot icon06/08/2009
Appointment terminated secretary michael willans
dot icon06/08/2009
Secretary appointed sharon tracey morley
dot icon24/06/2009
Return made up to 19/05/09; full list of members
dot icon20/02/2009
Secretary appointed michael david willans
dot icon20/02/2009
Appointment terminated secretary pauline maclean
dot icon07/10/2008
Accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 19/05/08; full list of members
dot icon01/12/2007
Accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 19/05/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-05-31
dot icon26/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon30/05/2006
Return made up to 19/05/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-05-31
dot icon08/07/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon25/05/2005
Return made up to 19/05/05; full list of members
dot icon07/04/2005
Secretary's particulars changed
dot icon14/03/2005
Full accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 19/05/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-05-31
dot icon25/06/2003
Return made up to 19/05/03; full list of members
dot icon10/02/2003
Secretary resigned
dot icon09/02/2003
Full accounts made up to 2002-05-31
dot icon15/07/2002
Return made up to 19/05/02; full list of members
dot icon18/06/2002
New secretary appointed
dot icon10/05/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon22/01/2002
Accounts for a small company made up to 2001-05-31
dot icon07/06/2001
Location of debenture register
dot icon07/06/2001
Return made up to 19/05/01; change of members
dot icon16/03/2001
Accounts for a small company made up to 2000-05-31
dot icon03/01/2001
Registered office changed on 03/01/01 from: 9 walmer villas bradford west yorkshire BD8 7ET
dot icon03/01/2001
Location of register of members
dot icon31/08/2000
Miscellaneous
dot icon17/08/2000
New director appointed
dot icon19/07/2000
Ad 11/07/00--------- £ si 16@1=16 £ ic 2/18
dot icon08/06/2000
Return made up to 19/05/00; no change of members
dot icon17/03/2000
Accounts for a small company made up to 1999-05-31
dot icon17/06/1999
Return made up to 19/05/99; full list of members
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon02/04/1999
Location of register of members
dot icon02/04/1999
Registered office changed on 02/04/99 from: tay house 55 call lane leeds west yorkshire LS1 7BT
dot icon02/04/1999
Location of debenture register
dot icon09/06/1998
Particulars of mortgage/charge
dot icon19/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
18.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
18/06/2025 - Present
610
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
01/07/2020 - 18/06/2025
106
Smith, Erica
Director
13/12/2017 - 15/02/2024
2
Pugh, Glenn Anthony
Director
10/10/2023 - Present
11
Pugh, Glenn Anthony
Director
05/04/2011 - 08/02/2021
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD LANE (BRAMLEY) LIMITED

BROAD LANE (BRAMLEY) LIMITED is an(a) Active company incorporated on 19/05/1998 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD LANE (BRAMLEY) LIMITED?

toggle

BROAD LANE (BRAMLEY) LIMITED is currently Active. It was registered on 19/05/1998 .

Where is BROAD LANE (BRAMLEY) LIMITED located?

toggle

BROAD LANE (BRAMLEY) LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BROAD LANE (BRAMLEY) LIMITED do?

toggle

BROAD LANE (BRAMLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROAD LANE (BRAMLEY) LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-05-31.