BROADHAVEN HOMES LTD

Register to unlock more data on OkredoRegister

BROADHAVEN HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08415311

Incorporation date

22/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Stables, Watery Lane, Tipton DY4 8NACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/02/2026
Notification of Broadhaven Group Holdings Limited as a person with significant control on 2025-08-06
dot icon02/02/2026
Cessation of Mark Anthony Doocey as a person with significant control on 2025-08-06
dot icon02/02/2026
Cessation of Stephen Doocey as a person with significant control on 2025-04-06
dot icon02/02/2026
Cessation of Patrick John Doocey as a person with significant control on 2025-08-06
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon16/04/2025
Current accounting period extended from 2025-02-28 to 2025-07-31
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Registered office address changed from 34 Hydes Road Wednesbury West Midlands WS10 9SY to The Old Stables Watery Lane Tipton DY4 8NA on 2021-06-30
dot icon30/06/2021
Secretary's details changed for Stephen Doocey on 2021-02-22
dot icon30/06/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon30/06/2021
Change of details for Mr Patrick John Doocey as a person with significant control on 2021-02-22
dot icon30/06/2021
Director's details changed for Mr Stephen Francis Doocey on 2021-02-22
dot icon30/06/2021
Change of details for Mr Mark Anthony Doocey as a person with significant control on 2021-02-22
dot icon30/06/2021
Director's details changed for Mr Mark Anthony Doocey on 2021-02-22
dot icon30/06/2021
Change of details for Mr Stephen Doocey as a person with significant control on 2021-02-22
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Micro company accounts made up to 2020-02-28
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon23/03/2016
Certificate of change of name
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon07/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon24/02/2014
Secretary's details changed for Stephen Doocey on 2014-01-01
dot icon24/02/2014
Director's details changed for Patrick John Doocey on 2014-01-01
dot icon24/02/2014
Director's details changed for Mark Anthony Doocey on 2014-01-01
dot icon24/02/2014
Director's details changed for Stephen Francis Doocey on 2014-01-01
dot icon22/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-67.35 % *

* during past year

Cash in Bank

£167,445.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
380.49K
-
0.00
512.82K
-
2022
0
371.40K
-
0.00
167.45K
-
2022
0
371.40K
-
0.00
167.45K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

371.40K £Descended-2.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.45K £Descended-67.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doocey, Stephen Francis
Director
22/02/2013 - Present
24
Doocey, Mark Anthony
Director
22/02/2013 - Present
28
Mr Patrick John Doocey
Director
22/02/2013 - Present
2
Doocey, Stephen
Secretary
22/02/2013 - Present
-

Persons with Significant Control

7
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 BROADHAVEN HOMES LTD

BROADHAVEN HOMES LTD is an(a) Active company incorporated on 22/02/2013 with the registered office located at The Old Stables, Watery Lane, Tipton DY4 8NA. There are currently 4 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 BROADHAVEN HOMES LTD?

toggle

BROADHAVEN HOMES LTD is currently Active. It was registered on 22/02/2013 .

Where is BROADHAVEN HOMES LTD located?

toggle

BROADHAVEN HOMES LTD is registered at The Old Stables, Watery Lane, Tipton DY4 8NA.

What does BROADHAVEN HOMES LTD do?

toggle

BROADHAVEN HOMES LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BROADHAVEN HOMES LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.