BROADBURY PROPERTIES LTD

Register to unlock more data on OkredoRegister

BROADBURY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446193

Incorporation date

23/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Wishing Well Close, Brandon, Suffolk IP27 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon14/11/2024
Termination of appointment of Antony James Collins as a secretary on 2024-11-14
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Director's details changed for Mr Max Oliver Beard on 2024-05-23
dot icon24/05/2024
Change of details for Mr Max Oliver Beard as a person with significant control on 2024-05-23
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Cessation of Barry Neil Beard as a person with significant control on 2023-08-25
dot icon31/08/2023
Change of details for Mr Max Oliver Beard as a person with significant control on 2023-08-25
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Change of details for Mr Barry Neil Beard as a person with significant control on 2021-09-23
dot icon08/10/2021
Registered office address changed from 1 Wishing Well Close Brandon Suffolk IP27 0FB to 4 Wishing Well Close Brandon Suffolk IP27 0FB on 2021-10-08
dot icon23/09/2021
Director's details changed for Mr Max Oliver Beard on 2021-09-23
dot icon23/09/2021
Change of details for Mr Max Oliver Beard as a person with significant control on 2021-09-23
dot icon23/09/2021
Director's details changed for Mr Barry Neil Beard on 2021-09-23
dot icon23/09/2021
Change of details for Mr Barry Neil Beard as a person with significant control on 2021-09-23
dot icon01/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Secretary's details changed for Mr Antony James Collins on 2020-07-16
dot icon16/07/2020
Secretary's details changed for Mr Antony James Collins on 2020-07-15
dot icon24/06/2020
Change of details for Mr Max Oliver Beard as a person with significant control on 2020-06-09
dot icon24/06/2020
Change of details for Mr Barry Neil Beard as a person with significant control on 2020-06-09
dot icon02/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Secretary's details changed for Mr Antony James Collins on 2019-11-12
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Appointment of Mr Max Oliver Beard as a director on 2018-07-26
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon27/02/2018
Satisfaction of charge 1 in full
dot icon26/02/2018
Notification of Max Oliver Beard as a person with significant control on 2017-10-16
dot icon26/02/2018
Change of details for Mr Barry Neil Beard as a person with significant control on 2017-10-16
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon18/07/2016
Secretary's details changed for Mr Antony James Collins on 2016-07-01
dot icon13/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Barry Neil Beard on 2010-05-19
dot icon01/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon27/05/2009
Secretary's change of particulars / anthony collins / 01/04/2009
dot icon27/05/2009
Director's change of particulars / barry beard / 01/04/2009
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon12/03/2009
Registered office changed on 12/03/2009 from the red house, gas house drove brandon suffolk IP27 0EA
dot icon22/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 23/05/08; full list of members
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: 10 bradden lane gaddersden row hemel hempstead hertfordshire HP2 6JB
dot icon05/07/2007
Return made up to 23/05/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2006
Return made up to 23/05/06; full list of members
dot icon11/07/2006
Secretary resigned
dot icon12/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/08/2005
Return made up to 23/05/05; full list of members
dot icon17/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon03/06/2004
Return made up to 23/05/04; full list of members
dot icon13/05/2004
New secretary appointed
dot icon14/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/06/2003
Return made up to 23/05/03; full list of members
dot icon24/08/2002
Particulars of mortgage/charge
dot icon02/07/2002
Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/07/2002
New director appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: 10 bradden lane gaddersden row hemel hempstead HP2 6JB
dot icon24/06/2002
New secretary appointed
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS
dot icon23/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+122.37 % *

* during past year

Cash in Bank

£90,229.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
261.71K
-
0.00
21.80K
-
2022
2
323.12K
-
0.00
40.58K
-
2023
2
421.65K
-
0.00
90.23K
-
2023
2
421.65K
-
0.00
90.23K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

421.65K £Ascended30.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.23K £Ascended122.37 % *

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
Beard, Barry Neil
Director
07/06/2002 - Present
8
Beard, Max Oliver
Director
26/07/2018 - Present
-
Collins, Antony James
Secretary
06/05/2004 - 14/11/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADBURY PROPERTIES LTD

BROADBURY PROPERTIES LTD is an(a) Active company incorporated on 23/05/2002 with the registered office located at 4 Wishing Well Close, Brandon, Suffolk IP27 0FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBURY PROPERTIES LTD?

toggle

BROADBURY PROPERTIES LTD is currently Active. It was registered on 23/05/2002 .

Where is BROADBURY PROPERTIES LTD located?

toggle

BROADBURY PROPERTIES LTD is registered at 4 Wishing Well Close, Brandon, Suffolk IP27 0FB.

What does BROADBURY PROPERTIES LTD do?

toggle

BROADBURY PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROADBURY PROPERTIES LTD have?

toggle

BROADBURY PROPERTIES LTD had 2 employees in 2023.

What is the latest filing for BROADBURY PROPERTIES LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.