BROADLAND PROPERTIES ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROADLAND PROPERTIES ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01096810

Incorporation date

19/02/1973

Size

Full

Contacts

Registered address

Registered address

137 Scalby Road, Scarborough, North Yorkshire YO12 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Appointment of Mrs Deborah Beeforth as a secretary on 2020-07-20
dot icon20/07/2020
Termination of appointment of Barry Peter Swiers as a secretary on 2020-07-20
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon09/09/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon04/04/2016
Full accounts made up to 2015-09-30
dot icon04/02/2016
Director's details changed for Mr Martin Robson on 2016-02-01
dot icon04/02/2016
Director's details changed for Mr James Maxwell Hill on 2016-02-01
dot icon04/02/2016
Director's details changed for Mr Richard Guthrie on 2016-02-01
dot icon04/02/2016
Director's details changed for Mr. Peter John Guthrie on 2016-02-01
dot icon04/02/2016
Director's details changed for Mr John Guthrie on 2016-02-01
dot icon04/02/2016
Secretary's details changed for Mr Barry Peter Swiers on 2016-02-01
dot icon24/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/06/2015
Auditor's resignation
dot icon22/05/2015
Auditor's resignation
dot icon27/03/2015
Full accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Richard Guthrie on 2012-12-03
dot icon26/03/2013
Full accounts made up to 2012-09-30
dot icon25/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Michael Harrison as a director
dot icon22/03/2012
Full accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon21/09/2010
Director's details changed for James Maxwell Hill on 2010-09-14
dot icon14/06/2010
Director's details changed for James Maxwell Hill on 2010-06-01
dot icon04/06/2010
Director's details changed for Martin Robson on 2009-12-19
dot icon07/04/2010
Full accounts made up to 2009-09-30
dot icon15/09/2009
Return made up to 14/09/09; full list of members
dot icon15/09/2009
Director's change of particulars / james hill / 01/09/2009
dot icon04/04/2009
Full accounts made up to 2008-09-30
dot icon03/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2008
Director's change of particulars / james hill / 01/10/2008
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon08/04/2008
Full accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 14/09/07; full list of members
dot icon16/04/2007
Full accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 14/09/06; full list of members
dot icon01/09/2006
New director appointed
dot icon09/05/2006
Full accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 14/09/05; full list of members
dot icon09/09/2005
Director's particulars changed
dot icon07/04/2005
Full accounts made up to 2004-09-30
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon03/02/2005
Director resigned
dot icon10/01/2005
Location of register of members
dot icon10/01/2005
Director resigned
dot icon25/11/2004
Director's particulars changed
dot icon12/10/2004
Registered office changed on 12/10/04 from: 12 alma square scarborough north yorks YO11 1JU
dot icon05/10/2004
Return made up to 14/09/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-09-30
dot icon14/10/2003
Resolutions
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
New secretary appointed;new director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon15/04/2003
Full accounts made up to 2002-09-30
dot icon20/09/2002
Return made up to 14/09/02; full list of members
dot icon12/06/2002
Full accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 14/09/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-09-30
dot icon26/09/2000
Return made up to 14/09/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-09-30
dot icon20/09/1999
Return made up to 14/09/99; no change of members
dot icon08/04/1999
Full accounts made up to 1998-09-30
dot icon24/09/1998
Return made up to 14/09/98; no change of members
dot icon12/05/1998
Full accounts made up to 1997-09-30
dot icon18/09/1997
Return made up to 14/09/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-09-30
dot icon24/09/1996
Return made up to 14/09/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-09-30
dot icon11/10/1995
Return made up to 14/09/95; no change of members
dot icon01/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 14/09/94; full list of members
dot icon03/09/1994
Declaration of satisfaction of mortgage/charge
dot icon27/02/1994
Full accounts made up to 1993-09-30
dot icon13/10/1993
Return made up to 30/09/93; full list of members
dot icon18/04/1993
Full accounts made up to 1992-09-30
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon04/11/1992
Return made up to 30/09/92; no change of members
dot icon19/03/1992
Full accounts made up to 1991-09-30
dot icon11/02/1992
Resolutions
dot icon11/02/1992
Resolutions
dot icon11/02/1992
Resolutions
dot icon31/10/1991
Return made up to 30/09/91; full list of members
dot icon10/05/1991
Full accounts made up to 1990-09-30
dot icon19/02/1991
Director resigned
dot icon13/11/1990
Return made up to 30/09/90; no change of members
dot icon06/04/1990
Full accounts made up to 1989-09-30
dot icon07/11/1989
Return made up to 30/09/89; full list of members
dot icon03/08/1989
New director appointed
dot icon03/08/1989
New director appointed
dot icon11/07/1989
Certificate of change of name
dot icon07/06/1989
Full accounts made up to 1988-09-30
dot icon16/01/1989
Return made up to 14/12/88; full list of members
dot icon29/06/1988
Accounting reference date extended from 31/03 to 30/09
dot icon02/06/1988
Particulars of mortgage/charge
dot icon23/11/1987
Return made up to 21/10/87; full list of members
dot icon19/11/1987
Full accounts made up to 1987-03-31
dot icon17/02/1987
Full accounts made up to 1986-03-31
dot icon17/02/1987
Return made up to 06/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guthrie, Richard
Director
29/07/2003 - Present
67
Robson, Martin
Director
31/01/2005 - Present
48
Harrison, Michael John
Director
31/01/2005 - 27/03/2012
18
Guthrie, Peter John
Director
29/07/2003 - Present
35
Swiers, Barry Peter
Director
29/07/2003 - 31/01/2005
15

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 BROADLAND PROPERTIES ESTATES LIMITED

BROADLAND PROPERTIES ESTATES LIMITED is an(a) Active company incorporated on 19/02/1973 with the registered office located at 137 Scalby Road, Scarborough, North Yorkshire YO12 6TB. There are currently 5 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 PROPERTIES ESTATES LIMITED?

toggle

BROADLAND PROPERTIES ESTATES LIMITED is currently Active. It was registered on 19/02/1973 .

Where is BROADLAND PROPERTIES ESTATES LIMITED located?

toggle

BROADLAND PROPERTIES ESTATES LIMITED is registered at 137 Scalby Road, Scarborough, North Yorkshire YO12 6TB.

What does BROADLAND PROPERTIES ESTATES LIMITED do?

toggle

BROADLAND PROPERTIES ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROADLAND PROPERTIES ESTATES LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-14 with no updates.