BROADLANDS GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADLANDS GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06362858

Incorporation date

06/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bridger Bell Commercial Bank Chambers, 64 High Street, Epsom, Surrey KT19 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon24/02/2026
Termination of appointment of Lawrence Malcolm Cox as a director on 2026-02-22
dot icon24/02/2026
Termination of appointment of Brian John Long as a director on 2026-02-22
dot icon24/02/2026
Appointment of Mr William Devine as a director on 2026-02-23
dot icon12/01/2026
Termination of appointment of Philip Hannam as a director on 2026-01-01
dot icon29/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Notification of a person with significant control statement
dot icon26/07/2024
Cessation of Stephen Thomas Clews as a person with significant control on 2024-07-25
dot icon09/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon19/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Appointment of Mr Lawrence Malcolm Cox as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Gary Malcom Callow as a director on 2023-08-11
dot icon14/08/2023
Appointment of Mr Brian John Long as a director on 2023-08-11
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon16/12/2022
Termination of appointment of Christopher Nott as a director on 2022-12-16
dot icon14/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/05/2022
Appointment of Mr Gary Malcom Callow as a director on 2022-05-09
dot icon13/10/2021
Appointment of Bridger Bell Commercial Llp as a secretary on 2021-10-13
dot icon13/10/2021
Termination of appointment of Robert Melvyn Fribbance-Collins as a secretary on 2021-10-12
dot icon13/10/2021
Confirmation statement made on 2021-09-06 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/03/2021
Termination of appointment of Wendy Jane Dickey-Collas as a director on 2021-03-09
dot icon24/02/2021
Registered office address changed from Broadlands Grange Broadlands Avenue Shepperton TW17 9DA England to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom Surrey KT19 8AT on 2021-02-24
dot icon24/02/2021
Appointment of Mr Robert Melvyn Fribbance-Collins as a secretary on 2021-01-01
dot icon22/01/2021
Termination of appointment of Newboulds & Co Limited as a secretary on 2021-01-01
dot icon22/01/2021
Registered office address changed from 4 Station Approach Shepperton TW17 8AR England to Broadlands Grange Broadlands Avenue Shepperton TW17 9DA on 2021-01-22
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon23/07/2019
Appointment of Mr Christopher Nott as a director on 2019-06-25
dot icon02/04/2019
Notification of Stephen Thomas Clews as a person with significant control on 2016-04-06
dot icon01/04/2019
Withdrawal of a person with significant control statement on 2019-04-01
dot icon16/01/2019
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to 4 Station Approach Shepperton TW17 8AR on 2019-01-16
dot icon16/01/2019
Notification of a person with significant control statement
dot icon16/01/2019
Withdrawal of a person with significant control statement on 2019-01-16
dot icon16/01/2019
Appointment of Newboulds & Co Limited as a secretary on 2019-01-15
dot icon16/01/2019
Termination of appointment of Merlin Estates Ltd as a secretary on 2019-01-15
dot icon30/10/2018
Appointment of Mrs Wendy Jane Dickey-Collas as a director on 2018-10-03
dot icon05/10/2018
Termination of appointment of Ginny Allaway as a director on 2018-10-05
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon25/04/2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2017-04-25
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon18/01/2014
Secretary's details changed for Merlin Estates Ltd on 2013-12-09
dot icon09/01/2014
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 2014-01-09
dot icon09/01/2014
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 2014-01-09
dot icon09/01/2014
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 2014-01-09
dot icon09/01/2014
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 2014-01-09
dot icon09/01/2014
Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 2014-01-09
dot icon11/12/2013
Registered office address changed from C/O Merlin Estates Ltd Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL United Kingdom on 2013-12-11
dot icon11/10/2013
Amended accounts made up to 2012-12-31
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/06/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon09/08/2011
Appointment of Mrs Ginny Allaway as a director
dot icon09/08/2011
Termination of appointment of Carole Richards as a secretary
dot icon27/07/2011
Registered office address changed from 16 Hillbrook Rise, Folly Hill Farnham Surrey GU9 0SF on 2011-07-27
dot icon26/07/2011
Appointment of Merlin Estates Ltd as a secretary
dot icon28/06/2011
Termination of appointment of Linda Macleod as a director
dot icon28/06/2011
Appointment of Mr Philip Hannam as a director
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/09/2009
Return made up to 06/09/09; full list of members
dot icon17/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/09/2008
Return made up to 06/09/08; full list of members
dot icon15/09/2008
Director's change of particulars / linda macleod / 10/10/2007
dot icon06/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERLIN ESTATES LTD
Corporate Secretary
25/07/2011 - 14/01/2019
110
Allaway, Ginny
Director
08/08/2011 - 04/10/2018
124
Devine, William
Director
23/02/2026 - Present
2
BRIDGER BELL COMMERCIAL LLP
Corporate Secretary
12/10/2021 - Present
5
Macleod, Linda Grayce
Director
05/09/2007 - 16/06/2011
1

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+
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 GRANGE MANAGEMENT COMPANY LIMITED

BROADLANDS GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/09/2007 with the registered office located at C/O Bridger Bell Commercial Bank Chambers, 64 High Street, Epsom, Surrey KT19 8AT. There are currently 2 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 GRANGE MANAGEMENT COMPANY LIMITED?

toggle

BROADLANDS GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/09/2007 .

Where is BROADLANDS GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

BROADLANDS GRANGE MANAGEMENT COMPANY LIMITED is registered at C/O Bridger Bell Commercial Bank Chambers, 64 High Street, Epsom, Surrey KT19 8AT.

What does BROADLANDS GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/02/2026: Termination of appointment of Lawrence Malcolm Cox as a director on 2026-02-22.