BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED

Register to unlock more data on OkredoRegister

BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00901565

Incorporation date

22/03/1967

Size

Dormant

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/03/2026
Appointment of Miss Anne-Marie Shepherd as a director on 2026-03-12
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon17/11/2025
Termination of appointment of Andrew John Stevenson as a director on 2025-11-17
dot icon12/08/2025
Accounts for a dormant company made up to 2025-04-30
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon31/08/2024
Accounts for a dormant company made up to 2024-04-30
dot icon15/05/2024
Termination of appointment of Anne-Marie Shepherd as a director on 2024-05-15
dot icon13/05/2024
Termination of appointment of John Brenton Collyer as a director on 2024-05-13
dot icon03/05/2024
Appointment of Mr Maurice John Raoul Belcher as a director on 2024-05-03
dot icon03/05/2024
Appointment of Mr Nicholas Saul as a director on 2024-05-03
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon22/11/2022
Appointment of Mr John Brenton Collyer as a director on 2022-11-22
dot icon12/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon16/12/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-12-16
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon16/12/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-12-16
dot icon20/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon02/04/2020
Secretary's details changed for Jwt (South) Limited on 2020-04-02
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon26/11/2019
Appointment of Mr Andrew John Stevenson as a director on 2019-11-25
dot icon07/11/2019
Termination of appointment of Jean Ford Smith as a director on 2019-11-07
dot icon07/11/2019
Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-11-07
dot icon19/09/2019
Termination of appointment of Maurice John Raoul Belcher as a director on 2019-09-19
dot icon12/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon14/12/2017
Appointment of Miss Anne - Marie Shepherd as a director on 2017-09-19
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon16/10/2017
Termination of appointment of Frank Williams as a director on 2017-10-04
dot icon27/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/02/2016
Termination of appointment of Martin Griffin as a director on 2016-01-01
dot icon27/10/2015
Annual return made up to 2015-10-18 no member list
dot icon27/10/2015
Termination of appointment of David John Wicks as a director on 2015-10-27
dot icon27/10/2015
Termination of appointment of Barbara Mary Moncrieff as a director on 2015-10-27
dot icon12/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2014
Appointment of Jean Ford Smith as a director on 2014-11-18
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/10/2014
Annual return made up to 2014-10-18 no member list
dot icon30/10/2014
Termination of appointment of Derek Smith as a director on 2014-10-18
dot icon22/10/2014
Appointment of Maurice John Raoul Belcher as a director on 2014-01-01
dot icon07/12/2013
Annual return made up to 2013-10-18 no member list
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/11/2012
Annual return made up to 2012-10-18 no member list
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2011
Appointment of Martin Griffin as a director
dot icon22/11/2011
Annual return made up to 2011-10-18 no member list
dot icon22/11/2011
Appointment of Jwt (South) Limited as a secretary
dot icon22/11/2011
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon17/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon09/03/2011
Termination of appointment of Trevor Shutt as a director
dot icon09/03/2011
Termination of appointment of David Jenkins as a secretary
dot icon09/03/2011
Termination of appointment of Helga Davidson as a director
dot icon09/03/2011
Termination of appointment of Nicholas Saul as a director
dot icon09/03/2011
Termination of appointment of John Collyer as a director
dot icon03/11/2010
Annual return made up to 2010-10-18 no member list
dot icon03/11/2010
Termination of appointment of Edward Wolbrom as a director
dot icon03/11/2010
Director's details changed for Frank Williams on 2010-10-18
dot icon03/11/2010
Director's details changed for Trevor Ernest Charles Shutt on 2010-10-18
dot icon03/11/2010
Director's details changed for David John Wicks on 2010-10-18
dot icon03/11/2010
Director's details changed for Nicholas John Saul on 2010-10-18
dot icon03/11/2010
Director's details changed for Derek Smith on 2010-10-18
dot icon03/11/2010
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon06/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon20/07/2010
Termination of appointment of Ranald Standbrook as a director
dot icon20/07/2010
Termination of appointment of Jean Smith as a director
dot icon20/07/2010
Termination of appointment of Dennis Pridmore as a director
dot icon19/11/2009
Annual return made up to 2009-10-18 no member list
dot icon19/11/2009
Director's details changed for Mrs Barbara Mary Moncrieff on 2009-11-19
dot icon19/11/2009
Director's details changed for Helga Christel Davidson on 2009-11-19
dot icon19/11/2009
Secretary's details changed for David Robert Jenkins on 2009-11-18
dot icon19/11/2009
Director's details changed for John Brenton Collyer on 2009-11-19
dot icon29/10/2009
Secretary's details changed for David Robert Jenkins on 2009-10-29
dot icon13/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon07/11/2008
Annual return made up to 18/10/08
dot icon07/11/2008
Appointment terminated director john saul
dot icon13/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon30/09/2008
Director appointed david john wicks
dot icon19/11/2007
Annual return made up to 18/10/07
dot icon19/11/2007
Director resigned
dot icon06/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/11/2006
Annual return made up to 18/10/06
dot icon06/11/2006
Secretary resigned
dot icon07/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon17/11/2005
Registered office changed on 17/11/05 from: hamilton townsend 1-3 seamoor road bournemouth dorset BH4 9AA
dot icon17/11/2005
Registered office changed on 17/11/05 from: 1-3 seamoor road westbourne bournemouth BN4 9AA
dot icon17/11/2005
New director appointed
dot icon08/11/2005
Annual return made up to 18/10/05
dot icon19/10/2005
Registered office changed on 19/10/05 from: 9 seamoor road westbourne bournemouth BN4 9AA
dot icon19/10/2005
Director resigned
dot icon30/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon04/11/2004
Annual return made up to 18/10/04
dot icon25/08/2004
Accounts made up to 2004-04-30
dot icon11/11/2003
Annual return made up to 05/11/03
dot icon15/07/2003
Accounts made up to 2003-04-30
dot icon09/02/2003
New director appointed
dot icon27/01/2003
Annual return made up to 24/11/02
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon21/08/2002
Accounts made up to 2002-04-30
dot icon20/12/2001
Annual return made up to 24/11/01
dot icon20/12/2001
New director appointed
dot icon20/09/2001
Accounts made up to 2001-04-30
dot icon22/12/2000
Annual return made up to 24/11/00
dot icon30/06/2000
Accounts made up to 2000-04-30
dot icon14/12/1999
Annual return made up to 24/11/99
dot icon24/08/1999
Accounts made up to 1999-04-30
dot icon22/12/1998
Annual return made up to 24/11/98
dot icon22/12/1998
Director resigned
dot icon29/07/1998
Accounts made up to 1998-04-30
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Annual return made up to 24/11/97
dot icon20/07/1997
Accounts made up to 1997-04-30
dot icon20/12/1996
Annual return made up to 24/11/96
dot icon26/07/1996
Accounts made up to 1996-04-30
dot icon21/12/1995
Annual return made up to 24/11/95
dot icon20/07/1995
Accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Annual return made up to 24/11/94
dot icon22/12/1994
New director appointed
dot icon24/08/1994
Accounts made up to 1994-04-30
dot icon19/01/1994
Director resigned;new director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Director resigned;new director appointed
dot icon19/01/1994
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
Director resigned
dot icon21/12/1993
Annual return made up to 24/11/93
dot icon21/08/1993
Accounts made up to 1993-04-30
dot icon08/01/1993
Director resigned;new director appointed
dot icon23/12/1992
Director resigned;new director appointed
dot icon23/12/1992
Annual return made up to 24/11/92
dot icon09/07/1992
Accounts made up to 1992-04-30
dot icon09/07/1992
Annual return made up to 24/11/91
dot icon09/07/1992
Registered office changed on 09/07/92
dot icon27/06/1991
Annual return made up to 24/11/90
dot icon16/04/1991
Accounts made up to 1990-04-30
dot icon23/02/1990
Registered office changed on 23/02/90 from: 47 poole road westbourne bournemouth BH4 9BA
dot icon23/02/1990
Accounts made up to 1989-04-30
dot icon23/02/1990
Annual return made up to 24/11/89
dot icon02/03/1989
Accounts made up to 1988-04-30
dot icon02/03/1989
Annual return made up to 19/08/88
dot icon17/05/1988
Annual return made up to 21/08/87
dot icon11/05/1988
Accounts made up to 1987-04-30
dot icon12/06/1987
Secretary resigned;new secretary appointed
dot icon24/04/1987
Accounts made up to 1986-04-30
dot icon24/04/1987
Annual return made up to 03/12/86
dot icon24/04/1987
Registered office changed on 24/04/87 from: 30 blake hill avenue parkstone poole dorset BH14 8QA
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
16/12/2020 - Present
228
J W T (SOUTH) LTD
Corporate Secretary
18/10/2011 - 16/12/2020
173
TOWNSENDS (BOURNEMOUTH) LIMITED
Corporate Secretary
18/10/2010 - 18/10/2011
40
Wicks, David John
Director
17/10/2007 - 27/10/2015
2
Clarke, Mark James
Director
03/09/1993 - 19/09/1997
5

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 MANAGEMENT(BOURNEMOUTH)LIMITED

BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED is an(a) Active company incorporated on 22/03/1967 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. 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 MANAGEMENT(BOURNEMOUTH)LIMITED?

toggle

BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED is currently Active. It was registered on 22/03/1967 .

Where is BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED located?

toggle

BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED do?

toggle

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

What is the latest filing for BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Miss Anne-Marie Shepherd as a director on 2026-03-12.