BROADLAND CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BROADLAND CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748789

Incorporation date

18/09/1992

Size

Medium

Contacts

Registered address

Registered address

Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent ME5 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1992)
dot icon13/04/2026
Termination of appointment of Stephen John Hocking as a secretary on 2026-03-31
dot icon13/04/2026
Appointment of Mr Matthew Porter as a secretary on 2026-04-01
dot icon20/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon01/05/2024
Resolutions
dot icon22/04/2024
Second filing of Confirmation Statement dated 2023-09-18
dot icon15/04/2024
Statement of capital following an allotment of shares on 2022-12-01
dot icon11/12/2023
Full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Kevin Francis Cotton as a director on 2023-11-01
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon15/12/2022
Cessation of Kevin Francis Cotton as a person with significant control on 2021-04-06
dot icon15/12/2022
Cessation of Faithdean Plc as a person with significant control on 2020-07-20
dot icon15/12/2022
Notification of Faithdean Holdings Limited as a person with significant control on 2020-07-20
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon02/09/2021
Second filing of Confirmation Statement dated 2020-09-18
dot icon04/11/2020
Full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon28/08/2018
Full accounts made up to 2018-03-31
dot icon10/07/2018
Director's details changed for Robert Kingsland on 2018-07-10
dot icon13/04/2018
Appointment of Mr Matthew Andrew Nicholls as a director on 2018-04-06
dot icon30/01/2018
Registered office address changed from 139/141 Watling Street Gillingham Kent ME7 2YY to Unit 12, the Oaks Revenge Road Lordswood Chatham Kent ME5 8LF on 2018-01-30
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon06/04/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Hilary Robnson as a secretary on 2012-03-31
dot icon23/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon25/05/2012
Appointment of Mr Stephen John Hocking as a secretary
dot icon02/04/2012
Director's details changed for Mr Kevin Francis Cotton on 2011-11-17
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2010-03-31
dot icon13/04/2010
Appointment of Robert Kingsland as a director
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 18/09/08; full list of members
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 18/09/07; full list of members
dot icon23/10/2006
Return made up to 18/09/06; full list of members
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 18/09/05; full list of members
dot icon30/08/2005
Resolutions
dot icon01/10/2004
Return made up to 18/09/04; full list of members
dot icon26/08/2004
Full accounts made up to 2004-03-31
dot icon16/10/2003
Return made up to 18/09/03; full list of members
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon17/10/2002
Return made up to 18/09/02; full list of members
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon21/08/2002
New secretary appointed
dot icon21/08/2002
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 18/09/01; full list of members
dot icon27/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon19/09/2000
Return made up to 18/09/00; full list of members
dot icon02/05/2000
Particulars of mortgage/charge
dot icon06/10/1999
Return made up to 18/09/99; no change of members
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Ad 25/05/99--------- £ si 24900@1=24900 £ ic 100/25000
dot icon18/06/1999
£ nc 100/100000 25/05/99
dot icon29/10/1998
Return made up to 18/09/98; full list of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon06/10/1997
Secretary's particulars changed;director's particulars changed
dot icon06/10/1997
Return made up to 18/09/97; change of members
dot icon21/05/1997
New director appointed
dot icon08/04/1997
Registered office changed on 08/04/97 from: owl barn poplar farm the green upton nr. Acle norwich norfolk NR13 6AZ
dot icon20/03/1997
Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon27/11/1996
Full accounts made up to 1996-09-30
dot icon18/10/1996
Return made up to 18/09/96; full list of members
dot icon02/01/1996
Full accounts made up to 1995-09-30
dot icon18/09/1995
Return made up to 18/09/95; no change of members
dot icon13/03/1995
Accounts made up to 1994-09-30
dot icon13/03/1995
Accounts made up to 1993-09-30
dot icon13/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Certificate of change of name
dot icon10/11/1994
Return made up to 18/09/94; no change of members
dot icon03/12/1993
Return made up to 18/09/93; full list of members
dot icon15/02/1993
Secretary resigned;director resigned
dot icon15/02/1993
Director resigned;new director appointed
dot icon18/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, David
Nominee Director
18/09/1992 - 23/09/1992
352
South, David Malcolm
Director
29/04/1997 - Present
40
Black, David
Nominee Secretary
18/09/1992 - 23/09/1992
68
Cotton, Kevin Francis
Director
23/09/1992 - 01/11/2023
3
Cotton, Karen Jane
Director
23/09/1992 - 31/10/2001
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BROADLAND CONSTRUCTION LIMITED

BROADLAND CONSTRUCTION LIMITED is an(a) Active company incorporated on 18/09/1992 with the registered office located at Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent ME5 8LF. There are currently 3 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 BROADLAND CONSTRUCTION LIMITED?

toggle

BROADLAND CONSTRUCTION LIMITED is currently Active. It was registered on 18/09/1992 .

Where is BROADLAND CONSTRUCTION LIMITED located?

toggle

BROADLAND CONSTRUCTION LIMITED is registered at Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent ME5 8LF.

What does BROADLAND CONSTRUCTION LIMITED do?

toggle

BROADLAND CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BROADLAND CONSTRUCTION LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Stephen John Hocking as a secretary on 2026-03-31.