BROADLANDS ESTATE MANAGEMENT LLP

Register to unlock more data on OkredoRegister

BROADLANDS ESTATE MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC334800

Incorporation date

13/02/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

105 Howard Way, Interchange Park, Newport Pagnell MK16 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon24/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon24/05/2024
Termination of appointment of Linda Margaret Wilson as a member on 2024-05-24
dot icon05/04/2024
Change of details for Mrs Rebekah Martin as a person with significant control on 2024-04-01
dot icon05/04/2024
Member's details changed for Miss Catherine Langford on 2024-04-01
dot icon05/04/2024
Member's details changed for Mr David Frederick Herbert Wilson on 2024-04-01
dot icon05/04/2024
Member's details changed for Linda Margaret Wilson on 2024-04-01
dot icon05/04/2024
Registered office address changed from C/O Mercer & Hole Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to 105 Howard Way Interchange Park Newport Pagnell MK16 9PY on 2024-04-05
dot icon05/04/2024
Registered office address changed from 105 Howard Way Interchange Park Newport Pagnell MK16 9PY England to 105 Howard Way Interchange Park Newport Pagnell MK16 9PY on 2024-04-05
dot icon29/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/01/2024
Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF to C/O Mercer & Hole Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-29
dot icon23/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Location of register of charges has been changed to 632665 Howard Way Interchange Park Newport Pagnell MK16 9PY
dot icon06/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Member's details changed for Mrs Rebekah Martin on 2019-05-10
dot icon22/05/2019
Member's details changed for Miss Catherine Langford on 2019-05-10
dot icon20/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon05/09/2018
Member's details changed for Linda Margaret Wilson on 2018-09-05
dot icon05/09/2018
Member's details changed for Mr David Frederick Herbert Wilson on 2018-09-05
dot icon05/09/2018
Member's details changed for Mrs Rebekah Martin on 2018-09-05
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-13
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Appointment of Miss Catherine Langford as a member on 2015-06-01
dot icon17/02/2015
Annual return made up to 2015-02-13
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-13
dot icon14/03/2014
Member's details changed for Mrs Rebekah Martin on 2014-02-01
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-13
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-13
dot icon09/03/2012
Member's details changed for Mrs Rebekah Martin on 2012-02-01
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Registered office address changed from 11-14 London House Swinfens Yard, High Street Stony Stratford Milton Keynes Bucks MK11 1SY United Kingdom on 2011-03-18
dot icon10/03/2011
Annual return made up to 2011-02-13
dot icon10/03/2011
Registered office address changed from Suite 145 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom on 2011-03-10
dot icon11/01/2011
Registered office address changed from Suite 141 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2011-01-11
dot icon10/01/2011
Member's details changed for Miss Rebekah Wilson on 2010-10-23
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Registered office address changed from Suite 141 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2010-03-19
dot icon15/03/2010
Annual return made up to 2010-02-13
dot icon09/02/2010
Registered office address changed from Mercer & Hole Silbury Boulevard Central Milton Keynes MK9 2AF on 2010-02-09
dot icon08/12/2009
Appointment of Rebekah Wilson as a member
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Prevext from 28/02/2009 to 31/03/2009
dot icon19/05/2009
Annual return made up to 13/03/09
dot icon05/03/2008
LLP member appointed david frederick herbert wilson
dot icon05/03/2008
LLP member appointed linda margaret wilson
dot icon05/03/2008
Member resigned cornhill nominees LIMITED
dot icon05/03/2008
Member resigned cornhill registrars LIMITED
dot icon13/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, Catherine
LLP Designated Member
01/06/2015 - Present
-
Martin, Rebekah
LLP Designated Member
01/12/2009 - Present
-
Wilson, David Frederick Herbert
LLP Designated Member
13/02/2008 - Present
-
Wilson, Linda Margaret
LLP Designated Member
13/02/2008 - 24/05/2024
-
CORNHILL NOMINEES LIMITED
LLP Designated Member
13/02/2008 - 13/02/2008
3

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 BROADLANDS ESTATE MANAGEMENT LLP

BROADLANDS ESTATE MANAGEMENT LLP is an(a) Active company incorporated on 13/02/2008 with the registered office located at 105 Howard Way, Interchange Park, Newport Pagnell MK16 9PY. 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 BROADLANDS ESTATE MANAGEMENT LLP?

toggle

BROADLANDS ESTATE MANAGEMENT LLP is currently Active. It was registered on 13/02/2008 .

Where is BROADLANDS ESTATE MANAGEMENT LLP located?

toggle

BROADLANDS ESTATE MANAGEMENT LLP is registered at 105 Howard Way, Interchange Park, Newport Pagnell MK16 9PY.

What is the latest filing for BROADLANDS ESTATE MANAGEMENT LLP?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.