BROADLANDS FINANCE LIMITED

Register to unlock more data on OkredoRegister

BROADLANDS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06957973

Incorporation date

09/07/2009

Size

Full

Contacts

Registered address

Registered address

Osb House Quayside, Chatham Maritime, Chatham ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2009)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon30/06/2025
Registered office address changed from 2 Charter Court Broadlands Wolverhampton West Midlands WV10 6TD to Osb House Quayside Chatham Maritime Chatham ME4 4QZ on 2025-06-30
dot icon30/06/2025
Change of details for Ccfsg Holdings Limited as a person with significant control on 2025-06-27
dot icon30/06/2025
Register(s) moved to registered office address Osb House Quayside Chatham Maritime Chatham ME4 4QZ
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Solvency Statement dated 06/02/25
dot icon06/02/2025
Statement by Directors
dot icon06/02/2025
Statement of capital on 2025-02-06
dot icon31/12/2024
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
dot icon20/12/2024
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Change of details for Charter Court Financial Services Group Plc as a person with significant control on 2024-03-18
dot icon16/05/2024
Appointment of Victoria Sullivan-Hyde as a director on 2024-05-09
dot icon16/05/2024
Termination of appointment of April Carolyn Talintyre as a director on 2024-05-09
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon28/07/2022
Director's details changed for Ms April Carolyn Talintyre on 2022-07-21
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon01/06/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Director's details changed for Mr Andrew John Golding on 2021-02-25
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Appointment of Mr Jens Linnemann Bech as a director on 2020-06-01
dot icon03/06/2020
Termination of appointment of Rajan Kapoor as a director on 2020-06-01
dot icon03/06/2020
Termination of appointment of Elizabeth Noel Harwerth as a director on 2020-06-01
dot icon13/05/2020
Termination of appointment of Timothy Tracy Brooke as a director on 2020-05-07
dot icon13/05/2020
Termination of appointment of Ian William Ward as a director on 2020-05-07
dot icon05/02/2020
Termination of appointment of George Malcolm Williamson as a director on 2020-02-04
dot icon25/11/2019
Termination of appointment of Dianne Wendy Malsbury as a secretary on 2019-11-12
dot icon25/11/2019
Appointment of Mr Jason Stanley Elphick as a secretary on 2019-11-12
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon09/10/2019
Termination of appointment of Jean-Sebastien Maloney as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of Ian Martin Lonergan as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of Philip Anthony Jenks as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of Peter Charles Elcock as a director on 2019-10-04
dot icon09/10/2019
Appointment of Ms April Carolyn Talintyre as a director on 2019-10-04
dot icon09/10/2019
Appointment of Mr Andrew John Golding as a director on 2019-10-04
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon14/09/2018
Director's details changed for Mr Ian Martin Lonergan on 2018-08-31
dot icon25/07/2018
Director's details changed for Elizabeth Noel Harwerth on 2018-07-19
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon19/07/2018
Change of details for Charter Court Financial Services Group Limited as a person with significant control on 2017-09-27
dot icon19/07/2018
Director's details changed for Philip Anthony Jenks on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Jean-Sebastien Maloney on 2017-09-20
dot icon19/07/2018
Director's details changed for Mr Timothy Tracey Brooke on 2017-09-21
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Second filing of the annual return made up to 2015-07-09
dot icon05/09/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-06
dot icon04/09/2017
Second filing of Confirmation Statement dated 09/07/2016
dot icon21/07/2017
09/07/17 Statement of Capital gbp 2
dot icon04/07/2017
Appointment of Elizabeth Noel Harwerth as a director on 2017-06-27
dot icon04/07/2017
Appointment of Sir George Malcolm Williamson as a director on 2017-06-27
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon23/09/2016
Appointment of Mr Rajan Kapoor as a director on 2016-09-23
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Termination of appointment of Ian Douglas Wilson as a director on 2015-11-24
dot icon24/11/2015
Appointment of Mr Peter Charles Elcock as a director on 2015-11-24
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon07/01/2015
Appointment of Mr Ian William Ward as a director on 2015-01-06
dot icon07/01/2015
Termination of appointment of John Edward Nixon as a director on 2015-01-06
dot icon07/01/2015
Appointment of Mr Timothy Tracey Brooke as a director on 2015-01-06
dot icon07/01/2015
Termination of appointment of Alan Vincent Cleary as a director on 2015-01-06
dot icon07/01/2015
Termination of appointment of Steven Howard Kasoff as a director on 2015-01-06
dot icon07/01/2015
Appointment of Mr Ian Douglas Wilson as a director on 2015-01-06
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon21/03/2012
Resolutions
dot icon25/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon19/04/2011
Certificate of change of name
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon30/07/2010
Current accounting period extended from 2009-12-31 to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon27/01/2010
Appointment of Mr Jean-Sebastien Maloney as a director
dot icon19/01/2010
Termination of appointment of Joshua Swidler as a director
dot icon09/10/2009
Appointment of Philip Anthony Jenks as a director
dot icon14/08/2009
Director appointed steven kasoff
dot icon14/08/2009
Director appointed joshua swidler
dot icon16/07/2009
Secretary appointed dianne wendy malsbury
dot icon16/07/2009
Director appointed john edward nixon
dot icon16/07/2009
Director appointed ian martin lonergan
dot icon16/07/2009
Director appointed alan vincent cleary
dot icon16/07/2009
Appointment terminated secretary philsec LIMITED
dot icon16/07/2009
Appointment terminated director adam thomas mcgiveron
dot icon16/07/2009
Appointment terminated director meaujo incorporations LIMITED
dot icon13/07/2009
Accounting reference date shortened from 31/07/2010 to 31/12/2009
dot icon13/07/2009
Registered office changed on 13/07/2009 from, no 1 colmore square, birmingham, B4 6AA
dot icon09/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Andrew John
Director
04/10/2019 - Present
28
Talintyre, April Carolyn
Director
04/10/2019 - 09/05/2024
19
Elcock, Peter Charles
Director
24/11/2015 - 04/10/2019
7
Kapoor, Rajan
Director
23/09/2016 - 01/06/2020
12
PHILSEC LIMITED
Corporate Secretary
09/07/2009 - 10/07/2009
50

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADLANDS FINANCE LIMITED

BROADLANDS FINANCE LIMITED is an(a) Dissolved company incorporated on 09/07/2009 with the registered office located at Osb House Quayside, Chatham Maritime, Chatham ME4 4QZ. There are currently 4 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 FINANCE LIMITED?

toggle

BROADLANDS FINANCE LIMITED is currently Dissolved. It was registered on 09/07/2009 and dissolved on 27/01/2026.

Where is BROADLANDS FINANCE LIMITED located?

toggle

BROADLANDS FINANCE LIMITED is registered at Osb House Quayside, Chatham Maritime, Chatham ME4 4QZ.

What does BROADLANDS FINANCE LIMITED do?

toggle

BROADLANDS FINANCE LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BROADLANDS FINANCE LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.