BROADGATE HOMES LIMITED

Register to unlock more data on OkredoRegister

BROADGATE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005310

Incorporation date

03/01/1995

Size

Full

Contacts

Registered address

Registered address

Broadgate House, Broadgate, Weston Hills Spalding, Lincolnshire PE12 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1995)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon13/04/2026
Notification of Broadgate Builders (Spalding) Limited as a person with significant control on 2026-03-09
dot icon13/04/2026
Cessation of Mary Catriona Balfour Syed as a person with significant control on 2026-03-09
dot icon13/04/2026
Cessation of Sharon Lesley Bissett-Clarke as a person with significant control on 2026-03-09
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon15/12/2025
Full accounts made up to 2025-04-05
dot icon09/04/2025
Appointment of Mr Alexander Jurek Szarawarski as a director on 2025-04-01
dot icon22/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon31/12/2024
Group of companies' accounts made up to 2024-04-05
dot icon26/04/2024
Termination of appointment of Ian John Canham as a director on 2024-01-17
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon13/09/2023
Group of companies' accounts made up to 2023-04-05
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon25/08/2022
Group of companies' accounts made up to 2022-04-05
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon20/08/2021
Group of companies' accounts made up to 2021-04-05
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon08/10/2020
Group of companies' accounts made up to 2020-04-05
dot icon13/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon13/01/2020
Cessation of The Estate of the Late David Deas Bissett-Clarke as a person with significant control on 2019-11-25
dot icon13/01/2020
Notification of Sharon Lesley Bissett-Clarke as a person with significant control on 2019-03-07
dot icon13/01/2020
Notification of Mary Catriona Balfour Syed as a person with significant control on 2019-03-07
dot icon16/12/2019
Appointment of Mrs Sharon Lesley Bissett-Clarke as a director on 2019-11-11
dot icon28/10/2019
Group of companies' accounts made up to 2019-04-05
dot icon31/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon14/11/2018
Second filing to change the details of David Deas Bissett-Clarke as a person with significant control
dot icon30/10/2018
Change of details for Mr David Deas Bissett-Clarke as a person with significant control on 2017-10-30
dot icon16/10/2018
Group of companies' accounts made up to 2018-04-05
dot icon29/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon15/08/2017
Group of companies' accounts made up to 2017-04-05
dot icon28/04/2017
Termination of appointment of Samantha Elizabeth Ulyett as a secretary on 2017-04-21
dot icon28/04/2017
Appointment of Mrs Susan Jane Foreman as a secretary on 2017-04-21
dot icon11/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon06/01/2017
Secretary's details changed for Samantha Elizabeth Ulyett on 2016-07-21
dot icon18/08/2016
Group of companies' accounts made up to 2016-04-05
dot icon27/07/2016
Secretary's details changed for Samantha Elizabeth Ulyett on 2016-07-21
dot icon27/07/2016
Director's details changed for Mr Ian John Canham on 2016-07-21
dot icon08/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon29/12/2015
Registration of charge 030053100053, created on 2015-12-23
dot icon10/09/2015
Group of companies' accounts made up to 2015-04-05
dot icon08/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon28/08/2014
Group of companies' accounts made up to 2014-04-05
dot icon08/05/2014
Registration of charge 030053100051
dot icon08/05/2014
Registration of charge 030053100052
dot icon09/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon16/08/2013
Group of companies' accounts made up to 2013-04-05
dot icon15/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 50
dot icon23/08/2012
Group of companies' accounts made up to 2012-04-05
dot icon09/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon09/01/2012
Register(s) moved to registered inspection location
dot icon09/01/2012
Register inspection address has been changed
dot icon18/08/2011
Group of companies' accounts made up to 2011-04-05
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 49
dot icon13/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon17/08/2010
Group of companies' accounts made up to 2010-04-05
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 48
dot icon18/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon24/08/2009
Full accounts made up to 2009-04-05
dot icon06/01/2009
Return made up to 03/01/09; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 47
dot icon26/08/2008
Full accounts made up to 2008-04-05
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 46
dot icon15/01/2008
Director's particulars changed
dot icon07/01/2008
Return made up to 03/01/08; full list of members
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Full accounts made up to 2007-04-05
dot icon17/08/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon30/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon20/02/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 03/01/07; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
Full accounts made up to 2006-04-05
dot icon30/03/2006
Particulars of mortgage/charge
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Return made up to 03/01/06; full list of members
dot icon10/01/2006
Location of register of members
dot icon10/01/2006
Secretary's particulars changed
dot icon16/09/2005
Full accounts made up to 2005-04-05
dot icon06/05/2005
Particulars of mortgage/charge
dot icon19/01/2005
Return made up to 03/01/05; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon24/08/2004
Full accounts made up to 2004-04-05
dot icon24/04/2004
Particulars of mortgage/charge
dot icon06/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Return made up to 03/01/04; full list of members
dot icon16/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Secretary resigned
dot icon04/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon08/09/2003
Full accounts made up to 2003-04-05
dot icon23/04/2003
Particulars of mortgage/charge
dot icon10/01/2003
Return made up to 03/01/03; full list of members
dot icon10/12/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Secretary's particulars changed
dot icon18/09/2002
Accounts for a medium company made up to 2002-04-05
dot icon04/07/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon23/01/2002
Particulars of mortgage/charge
dot icon14/01/2002
Return made up to 03/01/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-04-05
dot icon05/12/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Accounts for a medium company made up to 2000-04-05
dot icon09/01/2001
Return made up to 03/01/01; full list of members
dot icon13/04/2000
Director resigned
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Secretary resigned
dot icon28/03/2000
Return made up to 03/01/00; full list of members
dot icon23/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Accounts for a medium company made up to 1999-04-05
dot icon10/11/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon22/02/1999
Return made up to 03/01/99; full list of members
dot icon02/02/1999
Particulars of mortgage/charge
dot icon29/01/1999
New director appointed
dot icon03/12/1998
Accounts for a medium company made up to 1998-04-05
dot icon20/11/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon10/08/1998
Particulars of mortgage/charge
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Ad 02/03/98--------- £ si 101898@1=101898 £ ic 202/102100
dot icon09/02/1998
Return made up to 03/01/98; no change of members
dot icon17/10/1997
Full accounts made up to 1997-04-05
dot icon16/10/1997
Particulars of mortgage/charge
dot icon02/09/1997
Particulars of mortgage/charge
dot icon22/01/1997
Return made up to 03/01/97; no change of members
dot icon27/10/1996
Full accounts made up to 1996-04-05
dot icon10/10/1996
Particulars of mortgage/charge
dot icon15/03/1996
Statement of affairs
dot icon15/03/1996
Ad 02/10/95--------- £ si 100@1
dot icon14/02/1996
Ad 02/10/95--------- £ si 100@1
dot icon22/01/1996
Return made up to 03/01/96; full list of members
dot icon15/01/1996
Ad 02/10/95--------- £ si 100@1=100 £ ic 2/102
dot icon15/12/1995
Particulars of mortgage/charge
dot icon06/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon21/08/1995
Accounting reference date notified as 05/04
dot icon20/02/1995
Memorandum and Articles of Association
dot icon14/02/1995
Certificate of change of name
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
£ nc 1000/10000000 24/01/95
dot icon09/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/02/1995
Director resigned;new director appointed
dot icon09/02/1995
Registered office changed on 09/02/95 from: 1 mitchell lane bristol BS1 6BU
dot icon03/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

56
2022
change arrow icon+115.39 % *

* during past year

Cash in Bank

£1,847,897.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
18.31M
-
0.00
857.91K
-
2022
56
18.71M
-
0.00
1.85M
-
2022
56
18.71M
-
0.00
1.85M
-

Employees

2022

Employees

56 Ascended4 % *

Net Assets(GBP)

18.71M £Ascended2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85M £Ascended115.39 % *

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
Bissett-Clarke, Sharon Lesley
Director
11/11/2019 - Present
22
Szarawarski, Alexander Jurek
Director
01/04/2025 - Present
22
Canham, Ian John
Director
29/04/2002 - 17/01/2024
28

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BROADGATE HOMES LIMITED

BROADGATE HOMES LIMITED is an(a) Active company incorporated on 03/01/1995 with the registered office located at Broadgate House, Broadgate, Weston Hills Spalding, Lincolnshire PE12 6DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADGATE HOMES LIMITED?

toggle

BROADGATE HOMES LIMITED is currently Active. It was registered on 03/01/1995 .

Where is BROADGATE HOMES LIMITED located?

toggle

BROADGATE HOMES LIMITED is registered at Broadgate House, Broadgate, Weston Hills Spalding, Lincolnshire PE12 6DB.

What does BROADGATE HOMES LIMITED do?

toggle

BROADGATE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROADGATE HOMES LIMITED have?

toggle

BROADGATE HOMES LIMITED had 56 employees in 2022.

What is the latest filing for BROADGATE HOMES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.