BROADBENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROADBENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01255054

Incorporation date

15/04/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Broughton Street, Manchester M8 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1976)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon17/06/2025
Registered office address changed from 8 Clayton Court Welcomb St, City Works Openshaw Manchester M11 2NB England to 48 Broughton Street Manchester M8 8NN on 2025-06-17
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/09/2024
Appointment of Mr Kanwar Paul Banga as a director on 2024-09-06
dot icon22/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/01/2023
Notification of Simone Fleming as a person with significant control on 2023-01-10
dot icon07/09/2022
Cessation of Kanwar Paul Banga as a person with significant control on 2022-09-06
dot icon07/09/2022
Termination of appointment of Kanwar Paul Banga as a director on 2022-09-06
dot icon07/09/2022
Termination of appointment of Simone Janette Fleming as a secretary on 2022-09-06
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon11/03/2020
Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to 8 Clayton Court Welcomb St, City Works Openshaw Manchester M11 2NB on 2020-03-11
dot icon10/03/2020
Notification of Kanwar Paul Banga as a person with significant control on 2020-03-10
dot icon10/03/2020
Cessation of Christopher Ernest Broadbent as a person with significant control on 2020-03-10
dot icon10/03/2020
Termination of appointment of Christopher Ernest Broadbent as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mrs Simone Janette Fleming as a secretary on 2020-03-10
dot icon10/03/2020
Appointment of Mr Kanwar Paul Banga as a director on 2020-03-10
dot icon19/02/2020
Satisfaction of charge 4 in full
dot icon19/02/2020
Satisfaction of charge 5 in full
dot icon19/02/2020
Satisfaction of charge 3 in full
dot icon19/02/2020
Satisfaction of charge 2 in full
dot icon19/02/2020
Satisfaction of charge 1 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/10/2018
Confirmation statement made on 2018-08-10 with updates
dot icon05/10/2018
Change of details for Mr Christopher Ernest Broadbent as a person with significant control on 2017-11-26
dot icon05/10/2018
Cessation of Edna Broadbent as a person with significant control on 2017-11-26
dot icon21/12/2017
Appointment of Jamie Broadbent as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Edna Broadbent as a director on 2017-11-26
dot icon08/12/2017
Termination of appointment of Edna Broadbent as a secretary on 2017-11-26
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Second filing of Confirmation Statement dated 10/08/2016
dot icon08/09/2017
Director's details changed for Mrs Edna Broadbent on 2017-08-10
dot icon08/09/2017
Director's details changed for Mr Christopher Ernest Broadbent on 2017-08-10
dot icon08/09/2017
Secretary's details changed for Mrs Edna Broadbent on 2017-08-10
dot icon08/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon10/08/2017
Notification of Christopher Ernest Broadbent as a person with significant control on 2016-08-10
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon02/01/2015
Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 2015-01-02
dot icon01/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/09/2010
Director's details changed for Christopher Ernest Broadbent on 2009-10-01
dot icon06/09/2010
Director's details changed for Edna Broadbent on 2009-10-01
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/09/2009
Return made up to 10/08/09; full list of members
dot icon15/05/2009
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon14/05/2009
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/10/2008
Return made up to 10/08/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/09/2007
Return made up to 10/08/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/09/2006
Return made up to 10/08/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Return made up to 10/08/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 10/08/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/09/2003
Return made up to 10/08/03; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2002-06-30
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Return made up to 10/08/02; full list of members
dot icon14/05/2002
Accounts for a small company made up to 2001-06-30
dot icon12/12/2001
Return made up to 10/08/01; full list of members
dot icon08/11/2001
Certificate of change of name
dot icon21/03/2001
Registered office changed on 21/03/01 from: hart taylors mccall 8 the quadrant buxton derbyshire SK17 6AW
dot icon22/12/2000
Accounts for a small company made up to 2000-06-30
dot icon16/08/2000
Return made up to 10/08/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon03/09/1999
Return made up to 10/08/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon27/08/1998
Return made up to 10/08/98; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon08/10/1997
Return made up to 10/08/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon08/10/1996
Return made up to 10/08/96; full list of members
dot icon21/04/1996
New director appointed
dot icon14/11/1995
Accounts for a small company made up to 1995-06-30
dot icon15/08/1995
Resolutions
dot icon15/08/1995
Return made up to 10/08/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 10/08/94; no change of members
dot icon21/03/1994
Accounts for a small company made up to 1993-06-30
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon24/08/1993
Registered office changed on 24/08/93 from: moss & williamson 3 mellor road cheadle hume,stockport cheshire.SK8 5AT
dot icon24/08/1993
Return made up to 10/08/93; full list of members
dot icon20/07/1993
Auditor's resignation
dot icon23/04/1993
Accounts for a small company made up to 1992-06-30
dot icon28/08/1992
Return made up to 10/08/92; no change of members
dot icon02/07/1992
Accounts for a small company made up to 1991-06-30
dot icon29/10/1991
Return made up to 10/08/91; no change of members
dot icon04/10/1991
Particulars of mortgage/charge
dot icon04/10/1991
Registered office changed on 04/10/91 from: randal house new road whaley bridge stockport cheshire
dot icon20/08/1990
Return made up to 10/08/90; full list of members
dot icon20/08/1990
Full accounts made up to 1990-06-30
dot icon16/10/1989
Return made up to 15/08/89; full list of members
dot icon16/10/1989
Full accounts made up to 1989-06-30
dot icon01/11/1988
Full accounts made up to 1988-06-30
dot icon01/11/1988
Registered office changed on 01/11/88 from: 3 beech rd whaley bridge nr stockport
dot icon01/11/1988
Return made up to 24/08/88; full list of members
dot icon24/10/1987
Full accounts made up to 1987-06-30
dot icon24/10/1987
Return made up to 19/08/87; full list of members
dot icon03/10/1986
Full accounts made up to 1986-06-30
dot icon03/10/1986
Return made up to 27/08/86; full list of members
dot icon06/11/1985
Full accounts made up to 1985-06-30
dot icon15/04/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-28.59 % *

* during past year

Cash in Bank

£16,308.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
483.56K
-
0.00
47.42K
-
2022
0
504.79K
-
0.00
22.84K
-
2023
0
521.22K
-
0.00
16.31K
-
2023
0
521.22K
-
0.00
16.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

521.22K £Ascended3.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.31K £Descended-28.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanwar Paul Banga
Director
10/03/2020 - 06/09/2022
19
Kanwar Paul Banga
Director
06/09/2024 - Present
19
Broadbent, Jamie
Director
01/12/2017 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADBENT PROPERTIES LIMITED

BROADBENT PROPERTIES LIMITED is an(a) Active company incorporated on 15/04/1976 with the registered office located at 48 Broughton Street, Manchester M8 8NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBENT PROPERTIES LIMITED?

toggle

BROADBENT PROPERTIES LIMITED is currently Active. It was registered on 15/04/1976 .

Where is BROADBENT PROPERTIES LIMITED located?

toggle

BROADBENT PROPERTIES LIMITED is registered at 48 Broughton Street, Manchester M8 8NN.

What does BROADBENT PROPERTIES LIMITED do?

toggle

BROADBENT PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BROADBENT PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.