BROADLANDS HOMES LIMITED

Register to unlock more data on OkredoRegister

BROADLANDS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05273395

Incorporation date

29/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Ponsford Road, Minehead, Somerset TA24 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon26/03/2026
Notification of Victoria Fagan as a person with significant control on 2026-03-17
dot icon26/03/2026
Appointment of Ms Mandy Jeffery as a director on 2025-12-17
dot icon02/03/2026
Appointment of Mr Laurence Jones as a director on 2026-02-17
dot icon18/02/2026
Termination of appointment of Neil Perkins as a director on 2026-02-09
dot icon23/01/2026
Termination of appointment of Jill Ackroyd as a secretary on 2026-01-19
dot icon23/01/2026
Notification of Laura Jane O'grady as a person with significant control on 2022-08-15
dot icon27/11/2025
Termination of appointment of Alan Hardgrave as a director on 2025-11-26
dot icon18/11/2025
Termination of appointment of Andrew Rice as a director on 2025-11-17
dot icon17/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon16/10/2025
Director's details changed for Mr Andrew Rice on 2025-10-16
dot icon26/09/2025
Director's details changed for Mr Neil Perkins on 2025-09-26
dot icon27/08/2025
Appointment of Mr Alan Hardgrave as a director on 2025-08-26
dot icon27/08/2025
Notification of Rebecca Bevers as a person with significant control on 2025-08-26
dot icon27/08/2025
Cessation of Andrew Rice as a person with significant control on 2025-08-26
dot icon18/08/2025
Appointment of Mr Neil Perkins as a director on 2025-08-18
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Termination of appointment of Peter Conrad as a director on 2024-11-17
dot icon11/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon20/08/2024
Appointment of Mr Peter Conrad as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Peter James Conrad as a director on 2024-08-16
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Termination of appointment of Veronica Wilson as a director on 2024-06-19
dot icon03/05/2024
Termination of appointment of Martyn John Snell as a director on 2024-04-20
dot icon03/05/2024
Appointment of Mrs Jennifer Alice Rowden as a director on 2024-04-20
dot icon11/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon16/08/2023
Appointment of Ms Veronica Wilson as a director on 2023-08-15
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Termination of appointment of Veronica Wilson as a director on 2022-11-29
dot icon24/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon11/10/2022
Director's details changed for Mr Martyn John Snell on 2022-10-06
dot icon11/10/2022
Director's details changed for Mr Andrew Rice on 2022-10-06
dot icon22/08/2022
Notification of Andrew Rice as a person with significant control on 2022-08-16
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Cessation of Peter Conrad as a person with significant control on 2022-08-16
dot icon17/08/2022
Appointment of Ms Veronica Wilson as a director on 2022-08-16
dot icon17/08/2022
Appointment of Mrs Rebecca Bevers as a director on 2022-08-16
dot icon18/11/2021
Termination of appointment of David Croucher as a director on 2021-11-11
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon06/10/2021
Registered office address changed from Ponsford Road Minehead Somerset TA24 5DQ to 12 Ponsford Road Minehead Somerset TA24 5DQ on 2021-10-06
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Termination of appointment of Esther Stacey as a director on 2021-06-18
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon06/10/2020
Appointment of Rev David Croucher as a director on 2020-10-06
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon02/10/2019
Appointment of Mr Ivan Samuel John Dobbin as a director on 2019-10-01
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Termination of appointment of Katrina Midgely as a director on 2019-08-12
dot icon12/08/2019
Cessation of Martyn John Snell as a person with significant control on 2019-08-12
dot icon12/08/2019
Notification of Peter Conrad as a person with significant control on 2019-08-12
dot icon12/08/2019
Director's details changed for Peter James Conrad on 2019-08-12
dot icon09/07/2019
Director's details changed for Peter James Conrad on 2019-07-09
dot icon08/02/2019
Termination of appointment of Russell Sydney James Bennett as a director on 2019-01-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon20/03/2018
Termination of appointment of Gail Olivia Everett as a director on 2018-03-20
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Termination of appointment of Derrick John Edwards as a director on 2017-07-22
dot icon09/06/2017
Termination of appointment of Nichola Sexton as a secretary on 2017-06-01
dot icon09/06/2017
Appointment of Mrs Jill Ackroyd as a secretary on 2017-06-01
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon22/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/06/2016
Appointment of Mrs Katrina Midgely as a director on 2016-03-18
dot icon07/04/2016
Appointment of Mrs Esther Stacey as a director on 2016-03-21
dot icon07/04/2016
Termination of appointment of Jennifer Lilian High as a director on 2016-03-21
dot icon02/11/2015
Annual return made up to 2015-10-29 no member list
dot icon02/11/2015
Termination of appointment of Edward Stephen Whitmore Luxton as a director on 2015-10-12
dot icon02/11/2015
Termination of appointment of Wendy Hewlett as a director on 2015-09-30
dot icon30/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/08/2015
Appointment of Mrs Gail Everett as a director on 2015-07-20
dot icon15/06/2015
Termination of appointment of Angela Palmer as a director on 2015-05-18
dot icon03/11/2014
Annual return made up to 2014-10-29 no member list
dot icon17/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-29 no member list
dot icon29/10/2013
Director's details changed for Mr Andrew Rice on 2013-09-09
dot icon29/10/2012
Annual return made up to 2012-10-29 no member list
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-29 no member list
dot icon01/11/2011
Termination of appointment of Jean Moon as a director
dot icon01/11/2011
Termination of appointment of Russell Bennett as a secretary
dot icon12/07/2011
Appointment of Mrs Nichola Sexton as a secretary
dot icon12/07/2011
Appointment of Mrs Angela Palmer as a director
dot icon01/11/2010
Annual return made up to 2010-10-29 no member list
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2009
Annual return made up to 2009-10-29 no member list
dot icon04/11/2009
Director's details changed for Martyn John Snell on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Andrew Rice on 2009-11-04
dot icon04/11/2009
Director's details changed for Peter James Conrad on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Edward Stephen Whitmore Luxton on 2009-11-04
dot icon04/11/2009
Director's details changed for Mrs Jean Moon on 2009-11-04
dot icon04/11/2009
Director's details changed for Jennifer Lilian High on 2009-11-04
dot icon04/11/2009
Director's details changed for Mrs Wendy Hewlett on 2009-11-04
dot icon04/11/2009
Director's details changed for Derrick John Edwards on 2009-11-04
dot icon04/11/2009
Director's details changed for Russell Sydney James Bennett on 2009-11-04
dot icon28/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2008
Director appointed mrs jean moon
dot icon24/11/2008
Director appointed mr edward luxton
dot icon24/11/2008
Director appointed mr andrew rice
dot icon24/11/2008
Director appointed mrs wendy hewlett
dot icon07/11/2008
Annual return made up to 29/10/08
dot icon29/07/2008
Partial exemption accounts made up to 2008-03-31
dot icon03/07/2008
Appointment terminated secretary nicola hudson
dot icon11/02/2008
Director resigned
dot icon06/12/2007
Director resigned
dot icon23/11/2007
Resolutions
dot icon12/11/2007
Annual return made up to 29/10/07
dot icon28/10/2007
Director's particulars changed
dot icon10/08/2007
New secretary appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon15/11/2006
Annual return made up to 29/10/06
dot icon07/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/05/2006
Secretary's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon06/04/2006
Director resigned
dot icon17/01/2006
New secretary appointed
dot icon09/12/2005
Annual return made up to 29/10/05
dot icon25/11/2005
Director resigned
dot icon15/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon16/02/2005
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon29/10/2004
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
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
-
-
0.00
-
-
2023
20
-
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rebecca Bevers
Director
16/08/2022 - Present
-
Conrad, Peter
Director
16/08/2024 - 17/11/2024
-
Knight, Beryl Jessamine
Director
28/10/2004 - 27/03/2006
-
Hewlett, Wendy
Director
16/11/2008 - 29/09/2015
-
Sunderland, James Peter
Secretary
28/10/2004 - 15/07/2007
-

Persons with Significant Control

7
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 HOMES LIMITED

BROADLANDS HOMES LIMITED is an(a) Active company incorporated on 29/10/2004 with the registered office located at 12 Ponsford Road, Minehead, Somerset TA24 5DQ. 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 BROADLANDS HOMES LIMITED?

toggle

BROADLANDS HOMES LIMITED is currently Active. It was registered on 29/10/2004 .

Where is BROADLANDS HOMES LIMITED located?

toggle

BROADLANDS HOMES LIMITED is registered at 12 Ponsford Road, Minehead, Somerset TA24 5DQ.

What does BROADLANDS HOMES LIMITED do?

toggle

BROADLANDS HOMES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BROADLANDS HOMES LIMITED?

toggle

The latest filing was on 26/03/2026: Notification of Victoria Fagan as a person with significant control on 2026-03-17.