BROADLANDS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADLANDS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851591

Incorporation date

01/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon24/09/2025
Appointment of Mr Karl Tschersich as a director on 2025-09-15
dot icon17/09/2025
Director's details changed for Mrs Christine Frances Lewis on 2025-09-06
dot icon17/09/2025
Director's details changed for Mr Russell George Harding on 2025-09-06
dot icon17/09/2025
Director's details changed for Mrs Jennifer Anita Sparks on 2025-09-06
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/07/2025
Registered office address changed from 16 Station Road Taunton Somerset TA1 1NL to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton TA1 4AS on 2025-07-21
dot icon21/07/2025
Appointment of Alpha Housing Services Limited as a secretary on 2025-07-01
dot icon21/07/2025
Notification of a person with significant control statement
dot icon02/07/2025
Cessation of Andrew George Bennett as a person with significant control on 2025-07-01
dot icon02/07/2025
Termination of appointment of Andrew George Bennett as a secretary on 2025-07-01
dot icon26/03/2025
Appointment of Mrs Rhona Catchpole as a director on 2025-03-25
dot icon17/03/2025
Termination of appointment of Julian Wooster as a director on 2025-03-17
dot icon10/02/2025
Appointment of Ms Pamela Anne Mayhew as a director on 2025-02-10
dot icon10/02/2025
Appointment of Mrs Jennifer Anita Sparks as a director on 2025-02-10
dot icon03/02/2025
Termination of appointment of Sunil Pullaperuma as a director on 2025-01-01
dot icon18/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/10/2023
Appointment of Mrs Christine Frances Lewis as a director on 2023-10-01
dot icon04/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2022
Termination of appointment of Jon Davies as a director on 2022-11-10
dot icon15/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon29/07/2022
Termination of appointment of Rhona Catchpole as a director on 2022-07-29
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/04/2021
Appointment of Mr Jon Davies as a director on 2021-04-15
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon15/09/2020
Director's details changed for Rear Admiral Russell George Harding on 2020-09-01
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-10-31
dot icon11/06/2018
Termination of appointment of Martha Crosby Mair as a director on 2018-06-01
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-10-31
dot icon17/07/2017
Appointment of Dr Sunil Pullaperuma as a director on 2017-07-17
dot icon04/07/2017
Appointment of Mr Julian Wooster as a director on 2017-07-04
dot icon28/06/2017
Termination of appointment of Stephen John Lewis as a director on 2017-06-27
dot icon08/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon04/11/2016
Termination of appointment of James Bryson as a director on 2016-10-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-10-01 no member list
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-01 no member list
dot icon19/08/2014
Appointment of Mr Andrew George Bennett as a secretary on 2014-01-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Director's details changed for Rear Admiral Russell George Harding on 2013-11-27
dot icon01/10/2013
Annual return made up to 2013-10-01 no member list
dot icon01/10/2013
Registered office address changed from 16 Bennett Residential 16 Station Road Taunton Somerset TA1 1NL England on 2013-10-01
dot icon01/10/2013
Registered office address changed from Sherwoods-Clark House Milborne Port Sherborne Dorset DT9 5EB England on 2013-10-01
dot icon30/09/2013
Termination of appointment of Terence Sherwood as a secretary
dot icon30/09/2013
Termination of appointment of Terence Sherwood as a secretary
dot icon29/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon23/07/2013
Registered office address changed from Sherwoods the Market House Fore Street Taunton Somerset TA1 1JD on 2013-07-23
dot icon26/10/2012
Annual return made up to 2012-10-01 no member list
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-01 no member list
dot icon22/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-10-01 no member list
dot icon11/01/2011
Appointment of Mr Russell Harding as a director
dot icon10/01/2011
Termination of appointment of Christine Lewis as a director
dot icon10/01/2011
Termination of appointment of Suzanne Harding as a director
dot icon10/01/2011
Appointment of Mr Stephen John Lewis as a director
dot icon21/06/2010
Registered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ on 2010-06-21
dot icon09/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon08/01/2010
Appointment of Mr Terence George Sherwood as a secretary
dot icon08/10/2009
Annual return made up to 2009-10-01 no member list
dot icon08/10/2009
Director's details changed for Martha Crosby Mair on 2009-10-01
dot icon07/10/2009
Director's details changed for Christine Frances Lewis on 2009-10-01
dot icon07/10/2009
Director's details changed for Suzanne Lorraine Harding on 2009-10-01
dot icon07/10/2009
Director's details changed for Rhona Catchpole on 2009-10-01
dot icon07/10/2009
Director's details changed for James Bryson on 2009-10-01
dot icon27/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/08/2009
Appointment terminated secretary claire bellamy
dot icon18/12/2008
Registered office changed on 18/12/2008 from 9 the crescent taunton somerset TA1 4EA
dot icon12/11/2008
Annual return made up to 01/10/08
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/06/2008
Annual return made up to 01/10/07
dot icon12/06/2008
Appointment terminated director sunil pullaperuma
dot icon12/06/2008
Appointment terminated secretary michael gee
dot icon19/05/2008
Registered office changed on 19/05/2008 from deep springs hatch beauchamp taunton somerset TA3 6TH
dot icon23/12/2007
New secretary appointed
dot icon28/08/2007
New director appointed
dot icon06/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon28/06/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon02/11/2006
Annual return made up to 01/10/06
dot icon02/11/2006
New director appointed
dot icon16/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/10/2005
Annual return made up to 01/10/05
dot icon10/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/10/2004
Annual return made up to 01/10/04
dot icon08/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/10/2003
Annual return made up to 01/10/03
dot icon06/12/2002
Annual return made up to 01/10/02
dot icon06/12/2002
New secretary appointed
dot icon18/11/2002
New secretary appointed
dot icon08/07/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Registered office changed on 27/06/02 from: orchard court orchard lane bristol avon BS1 5DS
dot icon30/05/2002
Accounts for a dormant company made up to 2001-10-31
dot icon15/10/2001
Annual return made up to 01/10/01
dot icon16/02/2001
Accounts for a dormant company made up to 2000-10-31
dot icon12/10/2000
Annual return made up to 01/10/00
dot icon01/10/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
01/07/2025 - Present
125
Harding, Russell George
Director
01/08/2010 - Present
2
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/1999 - 13/09/2002
188
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominee Director
30/09/1999 - 16/06/2002
138
Smith, Nigel Stuart
Director
16/06/2002 - 14/07/2005
4

Persons with Significant Control

2
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 BROADLANDS COURT MANAGEMENT COMPANY LIMITED

BROADLANDS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/1999 with the registered office located at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton TA1 4AS. There are currently 7 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 BROADLANDS COURT MANAGEMENT COMPANY LIMITED?

toggle

BROADLANDS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/1999 .

Where is BROADLANDS COURT MANAGEMENT COMPANY LIMITED located?

toggle

BROADLANDS COURT MANAGEMENT COMPANY LIMITED is registered at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton TA1 4AS.

What does BROADLANDS COURT MANAGEMENT COMPANY LIMITED do?

toggle

BROADLANDS COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADLANDS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/09/2025: Appointment of Mr Karl Tschersich as a director on 2025-09-15.