BROADGATE COURT LIMITED

Register to unlock more data on OkredoRegister

BROADGATE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01105863

Incorporation date

02/04/1973

Size

Micro Entity

Contacts

Registered address

Registered address

4 Broadgate Mews, Horsforth, Leeds LS18 5TECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon02/04/2026
Termination of appointment of Kathleen Collins as a director on 2023-11-02
dot icon02/04/2026
Termination of appointment of Trevor Robert Greig as a director on 2025-06-19
dot icon27/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-05-30
dot icon11/04/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-05-31
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon09/02/2022
Termination of appointment of Michael Hutchinson as a director on 2021-02-09
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon05/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon26/02/2019
Termination of appointment of Joanna Rosemary Brown as a director on 2018-02-12
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/02/2019
Appointment of Mr Michael Hutchinson as a director on 2016-08-11
dot icon04/02/2019
Appointment of Mr Michael Hall as a director on 2016-05-27
dot icon04/02/2019
Appointment of Mrs Katie Joy Hall as a director on 2016-05-27
dot icon04/02/2019
Termination of appointment of Winifred Fairburn as a director on 2016-08-11
dot icon04/02/2019
Termination of appointment of Peter Graham Dawson as a director on 2016-05-27
dot icon04/02/2019
Termination of appointment of Margaret Elizabeth Dawson as a director on 2016-05-27
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon10/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/03/2017
Termination of appointment of Margaret Elizabeth Dawson as a secretary on 2017-03-01
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2016
Registered office address changed from 1 Broadgate Mews Horsforth Leeds LS18 5TE to 4 Broadgate Mews Horsforth Leeds LS18 5TE on 2016-01-26
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/12/2014
Director's details changed for Ms Joanna Brown on 2014-12-18
dot icon18/12/2014
Director's details changed for Miss Alison Catherine Isobel Taylor on 2014-12-18
dot icon06/03/2014
Appointment of Ms Joanna Brown as a director
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Peter Catton as a director
dot icon20/02/2014
Termination of appointment of Emma Dickinson as a director
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/12/2013
Appointment of Ms Amanda Louise Briggs as a director
dot icon22/12/2013
Appointment of Mr Vittorio John Peters as a director
dot icon14/08/2013
Appointment of Mrs Elizabeth Grace Hopkinson as a director
dot icon14/08/2013
Appointment of Mr James Hopkinson as a director
dot icon10/08/2013
Termination of appointment of Margaret Crowther as a director
dot icon25/02/2013
Director's details changed for Mr Thomas Harry Durham on 2013-02-25
dot icon25/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/08/2012
Appointment of Mr Thomas Harry Durham as a director
dot icon24/08/2012
Appointment of Miss Alison Catherine Isobel Taylor as a director
dot icon24/08/2012
Termination of appointment of Marisa Dimambro as a director
dot icon26/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon26/02/2012
Termination of appointment of Mollie Nicholson as a director
dot icon26/02/2012
Director's details changed for Mrs Marisa Danahay on 2011-10-01
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon14/03/2011
Appointment of Miss Emma Louise Dickinson as a director
dot icon14/03/2011
Appointment of Mrs Marisa Danahay as a director
dot icon14/03/2011
Appointment of Mr Peter Catton as a director
dot icon14/03/2011
Termination of appointment of Alicia Jeffrey as a director
dot icon14/03/2011
Termination of appointment of Kathryn Foster as a director
dot icon14/03/2011
Termination of appointment of Martin Foster as a director
dot icon14/03/2011
Termination of appointment of Mark Jeffrey as a director
dot icon08/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mollie Nicholson on 2010-02-20
dot icon22/02/2010
Director's details changed for Mr Trevor Robert Greig on 2010-02-20
dot icon22/02/2010
Director's details changed for Winifred Fairburn on 2010-02-20
dot icon22/02/2010
Director's details changed for Annella Cox on 2010-02-20
dot icon22/02/2010
Director's details changed for Kathryn Ann Foster on 2010-02-20
dot icon22/02/2010
Director's details changed for Martin Foster on 2010-02-20
dot icon22/02/2010
Director's details changed for Mrs Alicia Jayne Jeffrey on 2010-02-20
dot icon22/02/2010
Director's details changed for Peter Graham Dawson on 2010-02-20
dot icon22/02/2010
Director's details changed for Mrs Tracey Anne Greig on 2010-02-20
dot icon22/02/2010
Director's details changed for Mr David Bowery on 2010-02-20
dot icon22/02/2010
Director's details changed for Margaret Elizabeth Dawson on 2010-02-20
dot icon22/02/2010
Director's details changed for Margaret Crowther on 2010-02-20
dot icon22/02/2010
Director's details changed for Kathleen Collins on 2010-02-20
dot icon14/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/03/2009
Return made up to 18/02/09; full list of members
dot icon17/03/2009
Director appointed mr mark jeffrey
dot icon17/03/2009
Director appointed mrs alicia jayne jeffrey
dot icon17/03/2009
Location of register of members
dot icon17/03/2009
Secretary's change of particulars / margaret dawson / 25/02/2009
dot icon08/12/2008
Director's change of particulars / kathryn foster / 25/10/2008
dot icon08/12/2008
Director's change of particulars / martin foster / 25/10/2008
dot icon08/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon26/08/2008
Return made up to 18/02/08; full list of members
dot icon11/08/2008
Secretary appointed margaret elizabeth dawson
dot icon18/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon13/03/2007
Return made up to 18/02/07; full list of members
dot icon01/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon07/03/2006
Return made up to 18/02/06; full list of members
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed
dot icon28/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon01/03/2005
Return made up to 18/02/05; change of members
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon23/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon31/03/2004
Return made up to 18/02/04; full list of members
dot icon31/03/2004
New director appointed
dot icon31/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon22/05/2003
Return made up to 18/02/03; full list of members
dot icon16/04/2003
New director appointed
dot icon12/03/2003
New secretary appointed
dot icon10/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon22/02/2002
Return made up to 18/02/02; full list of members
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Secretary resigned
dot icon16/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon06/04/2001
Return made up to 15/02/01; full list of members
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon26/09/2000
Full accounts made up to 2000-05-31
dot icon20/03/2000
New director appointed
dot icon09/03/2000
Return made up to 15/02/00; full list of members
dot icon17/09/1999
Full accounts made up to 1999-05-31
dot icon17/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Return made up to 15/02/99; change of members
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned;director resigned
dot icon24/09/1998
Full accounts made up to 1998-05-31
dot icon24/09/1998
Registered office changed on 24/09/98 from: 5`broadgate court horsforth leeds west yorkshire LS18 5TF
dot icon11/03/1998
Return made up to 15/02/98; full list of members
dot icon11/03/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New secretary appointed
dot icon01/12/1997
Full accounts made up to 1997-05-31
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon17/03/1997
Return made up to 15/02/97; change of members
dot icon04/02/1997
Full accounts made up to 1996-05-31
dot icon07/03/1996
Secretary resigned;new secretary appointed
dot icon07/03/1996
Registered office changed on 07/03/96 from: 6 broadgate court broadgate lane horsforth leeds LS18 5TF
dot icon27/02/1996
Return made up to 15/02/96; change of members
dot icon05/12/1995
Full accounts made up to 1995-05-31
dot icon28/11/1995
Resolutions
dot icon16/02/1995
New director appointed
dot icon16/02/1995
Return made up to 15/02/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
Return made up to 15/02/94; change of members
dot icon22/11/1993
Full accounts made up to 1993-05-31
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
Return made up to 15/02/93; change of members
dot icon24/12/1992
Full accounts made up to 1992-05-31
dot icon09/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Full accounts made up to 1991-05-31
dot icon28/02/1992
Director resigned;new director appointed
dot icon16/02/1992
Return made up to 15/02/92; full list of members
dot icon16/02/1992
Registered office changed on 16/02/92
dot icon22/02/1991
Full accounts made up to 1990-05-31
dot icon22/02/1991
Return made up to 15/02/91; no change of members
dot icon13/08/1990
Full accounts made up to 1989-05-31
dot icon29/05/1990
Return made up to 21/01/90; full list of members
dot icon30/01/1990
Registered office changed on 30/01/90 from: 3 broadgate court horsforth leeds LS18 5TF
dot icon04/05/1989
Secretary resigned;new secretary appointed
dot icon04/05/1989
Director resigned;new director appointed
dot icon19/04/1989
Full accounts made up to 1988-05-31
dot icon19/04/1989
Return made up to 06/02/89; full list of members
dot icon22/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1988
Return made up to 24/12/87; full list of members
dot icon22/11/1988
Full accounts made up to 1987-05-31
dot icon12/08/1988
First gazette
dot icon12/03/1987
Full accounts made up to 1985-05-31
dot icon11/02/1987
Full accounts made up to 1986-05-31
dot icon23/01/1987
Return made up to 24/12/86; full list of members
dot icon22/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1987
Registered office changed on 22/01/87 from: 6 broadgate court horsforth leeds
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
600.00
-
0.00
-
-
2022
10
600.00
-
0.00
-
-
2022
10
600.00
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

600.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, James
Director
03/07/2013 - Present
3
Hall, Michael
Director
27/05/2016 - Present
4
Peters, Vittorio John
Director
23/10/2013 - Present
9
Briggs, Amanda Louise, Dr
Director
23/10/2013 - Present
7
Hall, Katie Joy
Director
27/05/2016 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROADGATE COURT LIMITED

BROADGATE COURT LIMITED is an(a) Active company incorporated on 02/04/1973 with the registered office located at 4 Broadgate Mews, Horsforth, Leeds LS18 5TE. There are currently 9 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADGATE COURT LIMITED?

toggle

BROADGATE COURT LIMITED is currently Active. It was registered on 02/04/1973 .

Where is BROADGATE COURT LIMITED located?

toggle

BROADGATE COURT LIMITED is registered at 4 Broadgate Mews, Horsforth, Leeds LS18 5TE.

What does BROADGATE COURT LIMITED do?

toggle

BROADGATE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BROADGATE COURT LIMITED have?

toggle

BROADGATE COURT LIMITED had 10 employees in 2022.

What is the latest filing for BROADGATE COURT LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Kathleen Collins as a director on 2023-11-02.