BROADLAND PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADLAND PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03417975

Incorporation date

12/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

12 Meridian Way, Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon22/05/2025
Micro company accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon03/03/2025
Registered office address changed from 1 Meridian Way Norwich NR7 0TA England to 12 Meridian Way Meridian Business Park Norwich NR7 0TA on 2025-03-03
dot icon23/09/2024
Confirmation statement made on 2024-08-12 with updates
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Registered office address changed from 1 Angel Lane London EC4R 3AB United Kingdom to 1 Meridian Way Norwich NR7 0TA on 2024-07-05
dot icon03/07/2024
Appointment of Mr Edward Joseph King as a director on 2024-06-26
dot icon03/07/2024
Appointment of Mr Jeremy Frederick Fuller as a director on 2024-06-26
dot icon03/07/2024
Appointment of Mr Andrew King as a director on 2024-06-26
dot icon03/07/2024
Termination of appointment of Perry Lloyd Samuel Linch as a director on 2024-06-26
dot icon03/07/2024
Termination of appointment of Derek William Livingstone as a director on 2024-06-26
dot icon03/07/2024
Notification of Sjk Properties Limited as a person with significant control on 2024-06-26
dot icon03/07/2024
Cessation of Lothbury Property Trust Company Limited as a person with significant control on 2024-06-26
dot icon03/07/2024
Termination of appointment of Adam Patrick Smith as a director on 2024-06-26
dot icon03/07/2024
Termination of appointment of Lothbury Property Trust Company Limited as a director on 2024-06-26
dot icon25/06/2024
Resolutions
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon29/06/2023
Director's details changed for Mr Adam Patrick Smith on 2023-06-27
dot icon07/06/2023
Appointment of Perry Lloyd Samuel Linch as a director on 2023-06-05
dot icon05/10/2022
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 1 Angel Lane London EC4R 3AB on 2022-10-05
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon15/12/2021
Second filing of Confirmation Statement dated 2020-08-12
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon01/04/2021
Director's details changed for Mr Adam Patrick Smith on 2021-04-01
dot icon01/04/2021
Director's details changed for Derek William Livingstone on 2021-04-01
dot icon01/04/2021
Change of details for Lothbury Property Trust Company Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Director's details changed for Lothbury Property Trust Company Limited on 2021-04-01
dot icon07/09/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon26/08/2020
Change of details for Lothbury Property Trust Company Limited as a person with significant control on 2016-04-06
dot icon26/08/2020
Director's details changed for Lothbury Property Trust Company Limited on 2016-04-06
dot icon02/09/2019
Resolutions
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon20/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon05/02/2019
Resolutions
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon20/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon09/07/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon07/09/2015
Resolutions
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon11/03/2015
Director's details changed for Derek William Livingstone on 2015-03-06
dot icon16/10/2014
Appointment of Derek William Livingstone as a director on 2014-09-23
dot icon05/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon21/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Statement of capital following an allotment of shares on 2008-07-08
dot icon08/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon03/08/2011
Appointment of Mr Adam Smith as a director
dot icon03/08/2011
Termination of appointment of Kelly Smith as a director
dot icon16/11/2010
Termination of appointment of David Toon as a secretary
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2010-09-02
dot icon25/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon25/08/2010
Director's details changed for Lothbury Property Trust Company Limited on 2010-08-12
dot icon24/08/2010
Appointment of David Mark Toon as a secretary
dot icon18/08/2009
Registered office changed on 18/08/2009 from mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG
dot icon18/08/2009
Return made up to 12/08/09; full list of members
dot icon14/08/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Ad 10/03/09\gbp si 14@1=14\gbp ic 202/216\
dot icon27/08/2008
Return made up to 12/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / lothbury property trust company LIMITED / 12/08/2008
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Return made up to 12/08/07; full list of members
dot icon19/08/2007
New director appointed
dot icon15/08/2006
Return made up to 12/08/06; full list of members
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: mazars LLP, st thomas house 6 becket street oxford OX1 1PP
dot icon05/09/2005
Return made up to 12/08/05; full list of members
dot icon02/09/2005
Registered office changed on 02/09/05 from: mazars st thomas house 6 becket street oxford OX1 1PP
dot icon13/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon23/08/2004
Return made up to 12/08/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon26/01/2004
Registered office changed on 26/01/04 from: 52 jermyn street london SW1Y 6LX
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 12/08/03; full list of members
dot icon09/05/2003
Ad 25/03/03--------- £ si 13@1=13 £ ic 189/202
dot icon27/02/2003
Ad 14/02/03--------- £ si 29@1=29 £ ic 160/189
dot icon11/09/2002
Ad 03/09/02--------- £ si 41@1=41 £ ic 119/160
dot icon09/09/2002
Return made up to 12/08/02; full list of members
dot icon04/09/2002
Registered office changed on 04/09/02 from: 7TH floor tubs hill house london road sevenoaks kent TN13 1BL
dot icon21/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon27/07/2002
Secretary resigned
dot icon27/07/2002
Secretary resigned
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Director resigned
dot icon27/07/2002
New secretary appointed
dot icon27/07/2002
New director appointed
dot icon25/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/08/2001
Return made up to 12/08/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-12-31
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New secretary appointed
dot icon11/09/2000
Return made up to 12/08/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-12-31
dot icon27/08/1999
Return made up to 12/08/99; full list of members
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from: holland court the close norwich NR1 4DX
dot icon05/03/1999
Ad 01/03/99--------- £ si 55@1=55 £ ic 2/57
dot icon05/03/1999
£ nc 250/502 01/03/99
dot icon05/03/1999
Conve 01/03/99
dot icon24/02/1999
New director appointed
dot icon09/12/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon01/09/1998
Return made up to 12/08/98; full list of members
dot icon05/12/1997
Director resigned
dot icon05/12/1997
New director appointed
dot icon12/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Adam Patrick
Director
06/03/2011 - 26/06/2024
15
Marshall, Diana Jane
Director
11/08/1997 - 25/11/1997
68
Stapleton, Valerie Georgina
Secretary
06/09/2000 - 14/07/2002
2
Gardner, Richard Alan
Director
06/09/2000 - 14/07/2002
10
Marshall, Diana Jane
Director
18/02/1999 - 28/02/1999
68

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

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 BROADLAND PARK MANAGEMENT COMPANY LIMITED

BROADLAND PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/08/1997 with the registered office located at 12 Meridian Way, Meridian Business Park, Norwich NR7 0TA. 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

BROADLAND PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/08/1997 .

Where is BROADLAND PARK MANAGEMENT COMPANY LIMITED located?

toggle

BROADLAND PARK MANAGEMENT COMPANY LIMITED is registered at 12 Meridian Way, Meridian Business Park, Norwich NR7 0TA.

What does BROADLAND PARK MANAGEMENT COMPANY LIMITED do?

toggle

BROADLAND PARK MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADLAND PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.