BROADHILL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROADHILL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331093

Incorporation date

23/12/1988

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1988)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon14/10/2025
Termination of appointment of Ruth Sarah Button as a director on 2025-10-01
dot icon13/10/2025
Appointment of Jennifer Raia as a director on 2025-10-01
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon21/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon21/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon14/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon07/09/2022
Change of details for Tarmac Properties Limited as a person with significant control on 2022-08-15
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon19/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Appointment of Mr Richard John Wood as a director on 2021-04-09
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon29/09/2016
Termination of appointment of Tarmac Nominees Two Limited as a director on 2016-08-15
dot icon29/09/2016
Termination of appointment of Tarmac Nominees Two Limited as a secretary on 2016-08-15
dot icon29/09/2016
Appointment of Mr Michael John Choules as a director on 2016-08-15
dot icon29/09/2016
Termination of appointment of Tarmac Nominees Limited as a director on 2016-08-15
dot icon29/09/2016
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2016-08-15
dot icon29/09/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon03/12/2013
Director's details changed for Tarmac Nominees Two Limited on 2013-12-02
dot icon02/12/2013
Secretary's details changed for Tarmac Nominees Two Limited on 2013-12-02
dot icon02/12/2013
Director's details changed for Tarmac Nominees Limited on 2013-12-02
dot icon28/11/2013
Registered office address changed from C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2013-11-28
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon06/01/2013
Termination of appointment of James Stirk as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon11/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon07/07/2010
Termination of appointment of David Grady as a director
dot icon01/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon28/05/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon28/05/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon28/05/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/07/2009
Director appointed david anthony grady
dot icon11/06/2009
Appointment terminated director christopher reynolds
dot icon06/05/2009
Return made up to 21/03/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/04/2008
Return made up to 21/03/08; full list of members
dot icon06/02/2008
New director appointed
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/04/2007
Return made up to 21/03/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/04/2005
Return made up to 21/03/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 21/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 21/03/03; full list of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 21/03/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 21/03/01; full list of members
dot icon13/12/2000
Auditor's resignation
dot icon12/12/2000
Director's particulars changed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
New secretary appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Return made up to 21/03/00; full list of members
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon17/12/1999
Registered office changed on 17/12/99 from: hilton hall essington wolverhampton WV11 2BQ
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Return made up to 21/03/99; full list of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 21/03/98; full list of members
dot icon08/04/1998
Director's particulars changed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Director's particulars changed
dot icon14/05/1997
Return made up to 21/03/97; full list of members
dot icon14/05/1997
Secretary's particulars changed
dot icon27/11/1996
Registered office changed on 27/11/96 from: 39 craven street london WC2N 5NG
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Full accounts made up to 1994-12-31
dot icon17/05/1996
Return made up to 21/03/96; full list of members
dot icon26/04/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
Return made up to 21/03/94; full list of members
dot icon23/03/1994
Director resigned;new director appointed
dot icon23/11/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Director resigned
dot icon17/06/1993
Director resigned
dot icon19/04/1993
Return made up to 21/03/93; full list of members
dot icon14/01/1993
Director resigned;new director appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Registered office changed on 09/06/92 from: 38 craven street london WC2N 5NG
dot icon08/04/1992
Return made up to 23/03/92; full list of members
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Registered office changed on 14/08/91 from: 25 hill street london W1X 7FB
dot icon17/06/1991
Return made up to 21/03/91; full list of members
dot icon30/05/1991
New director appointed
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Director resigned
dot icon15/10/1990
Director resigned
dot icon01/06/1990
Return made up to 23/03/90; full list of members
dot icon17/07/1989
Director resigned;new director appointed
dot icon26/06/1989
Resolutions
dot icon22/06/1989
Certificate of change of name
dot icon22/06/1989
Resolutions
dot icon22/06/1989
New director appointed
dot icon22/06/1989
Director resigned;new director appointed
dot icon22/06/1989
New secretary appointed;director resigned;new director appointed
dot icon22/06/1989
Secretary resigned
dot icon22/06/1989
Registered office changed on 22/06/89 from: inveresk house 1 aldwych london WC2R 0HF
dot icon22/06/1989
Accounting reference date notified as 31/12
dot icon19/06/1989
Wd 16/06/89 ad 06/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
Button, Ruth Sarah
Director
30/09/2022 - 01/10/2025
143
Raia, Jennifer
Director
01/10/2025 - Present
95

Persons with Significant Control

0

No PSC data available.

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 BROADHILL DEVELOPMENTS LIMITED

BROADHILL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/12/1988 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADHILL DEVELOPMENTS LIMITED?

toggle

BROADHILL DEVELOPMENTS LIMITED is currently Active. It was registered on 23/12/1988 .

Where is BROADHILL DEVELOPMENTS LIMITED located?

toggle

BROADHILL DEVELOPMENTS LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does BROADHILL DEVELOPMENTS LIMITED do?

toggle

BROADHILL DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROADHILL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.