BROADHALL DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BROADHALL DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837834

Incorporation date

18/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne NE1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-28 to 2022-03-27
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Director's details changed for Mr Paul Arthur Callingham on 2021-08-01
dot icon13/08/2021
Director's details changed for Paul Arthur Callingham on 2021-07-01
dot icon27/07/2021
Change of details for Mr Paul Arthur Callingham as a person with significant control on 2021-07-07
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon05/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon25/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Termination of appointment of Aron Tzvi Sandler as a secretary on 2014-11-01
dot icon18/11/2014
Termination of appointment of Aron Tzvi Sandler as a director on 2014-11-01
dot icon05/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon31/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/10/2011
Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER England on 2011-10-04
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon05/08/2010
Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ on 2010-08-05
dot icon05/08/2010
Termination of appointment of John Dansky as a director
dot icon05/08/2010
Director's details changed for Paul Arthur Callingham on 2010-07-18
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 18/07/09; full list of members
dot icon02/10/2009
Location of register of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/08/2008
Return made up to 18/07/08; full list of members
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2008
Director appointed john dansky
dot icon20/08/2007
Return made up to 18/07/07; no change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon20/09/2006
Return made up to 18/07/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 18/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 18/07/04; full list of members
dot icon13/05/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon12/02/2004
Registered office changed on 12/02/04 from: unit 5 kingsway house team valley trading estate gateshead tyne & wear NE11 0HW
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon15/09/2003
Registered office changed on 15/09/03 from: 39A leicester road salford manchester M7 4AS
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Director resigned
dot icon18/07/2003
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
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
335.46K
-
0.00
-
-
2022
1
335.59K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Arthur Callingham
Director
12/10/2006 - Present
103
Sandler, Aron Tzvi
Director
12/10/2006 - 01/11/2014
42
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/07/2003 - 15/09/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
18/07/2003 - 15/09/2003
41295
Dansky, John
Director
10/07/2008 - 23/05/2010
20

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 BROADHALL DEVELOPMENTS LTD

BROADHALL DEVELOPMENTS LTD is an(a) Active company incorporated on 18/07/2003 with the registered office located at Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne NE1 1JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADHALL DEVELOPMENTS LTD?

toggle

BROADHALL DEVELOPMENTS LTD is currently Active. It was registered on 18/07/2003 .

Where is BROADHALL DEVELOPMENTS LTD located?

toggle

BROADHALL DEVELOPMENTS LTD is registered at Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne NE1 1JF.

What does BROADHALL DEVELOPMENTS LTD do?

toggle

BROADHALL DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROADHALL DEVELOPMENTS LTD?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.