BROADLANDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADLANDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074986

Incorporation date

03/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1995)
dot icon27/01/2026
Information not on the register a notification of change of director details was removed on 27/01/2026 as it is no longer considered to form part of the register.
dot icon27/01/2026
Information not on the register a notification of change of director details was removed on 27/01/2026 as it is no longer considered to form part of the register.
dot icon27/01/2026
Information not on the register a notification of change of director details was removed on 27/01/2026 as it is no longer considered to form part of the register.
dot icon11/12/2025
Director's details changed for Michael John Goddard on 2025-12-10
dot icon10/12/2025
Director's details changed for Michael John Goddard on 2025-12-10
dot icon10/12/2025
Director's details changed for Michael John Goddard on 2025-12-10
dot icon26/09/2025
Termination of appointment of Derek John Funnell as a director on 2025-09-25
dot icon09/09/2025
Micro company accounts made up to 2025-06-30
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon26/03/2025
Director's details changed for Mr Derek John Funnell on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Ritchie Parsons on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon05/02/2025
Micro company accounts made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-06-30
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon04/07/2017
Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 2017-07-04
dot icon22/03/2017
Termination of appointment of Goodacre Property Services Ltd as a secretary on 2017-02-01
dot icon22/03/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-02-01
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/07/2016
Appointment of Mr Derek John Funnell as a director on 2016-07-18
dot icon08/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon31/05/2016
Appointment of Mr Ritchie Parsons as a director on 2016-05-31
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-07-03 no member list
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-07-03 no member list
dot icon05/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-07-03 no member list
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-07-03 no member list
dot icon14/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-07-03 no member list
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-07-03 no member list
dot icon07/07/2010
Secretary's details changed for Goodacre Property Services Ltd on 2010-07-03
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Annual return made up to 03/07/09
dot icon09/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Annual return made up to 03/07/08
dot icon29/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2007
Annual return made up to 03/07/07
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon09/08/2006
New director appointed
dot icon14/07/2006
Annual return made up to 03/07/06
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/12/2005
Annual return made up to 03/07/05
dot icon06/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/01/2005
Secretary resigned
dot icon08/12/2004
New secretary appointed
dot icon24/11/2004
Annual return made up to 03/07/04
dot icon17/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/07/2003
Annual return made up to 03/07/03
dot icon27/01/2003
Annual return made up to 03/07/02
dot icon25/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Annual return made up to 03/07/01
dot icon17/11/2000
Accounts made up to 2000-06-30
dot icon15/08/2000
Annual return made up to 03/07/00
dot icon26/01/2000
Accounts made up to 1999-06-30
dot icon09/08/1999
Annual return made up to 03/07/99
dot icon13/05/1999
Accounts made up to 1998-06-30
dot icon18/02/1999
Registered office changed on 18/02/99 from: 125 church road london SE19 2PR
dot icon14/10/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon24/08/1998
Annual return made up to 03/07/98
dot icon24/08/1998
Director resigned
dot icon02/06/1998
Accounts made up to 1997-07-31
dot icon22/04/1998
New director appointed
dot icon25/03/1998
Registered office changed on 25/03/98 from: block b burgan house the causeway staines middlesex TW18 3PR
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
New secretary appointed
dot icon28/07/1997
Annual return made up to 03/07/97
dot icon01/05/1997
Secretary resigned;director resigned
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Director resigned
dot icon30/04/1997
Accounts made up to 1996-07-31
dot icon06/12/1996
New director appointed
dot icon13/11/1996
Annual return made up to 03/07/96
dot icon17/07/1996
Director resigned
dot icon17/07/1996
Secretary resigned;director resigned
dot icon09/07/1996
Memorandum and Articles of Association
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon03/07/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/01/2017 - Present
2825
Allan, John
Director
23/06/1996 - 06/04/1997
81
Broe, Duncan
Director
23/06/1996 - 06/04/1997
45
Burnand, Robert George
Secretary
06/04/1997 - 09/03/1998
52
Gilchriest, Pamela
Director
24/11/1996 - 06/04/1997
26

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 COMPANY LIMITED

BROADLANDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/07/1995 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 MANAGEMENT COMPANY LIMITED?

toggle

BROADLANDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/07/1995 .

Where is BROADLANDS MANAGEMENT COMPANY LIMITED located?

toggle

BROADLANDS MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BROADLANDS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BROADLANDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Information not on the register a notification of change of director details was removed on 27/01/2026 as it is no longer considered to form part of the register..