BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED

Register to unlock more data on OkredoRegister

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04203020

Incorporation date

20/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Broadlands, Hillside Road, Radlett, Hertfordshire WD7 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2001)
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-09-30
dot icon12/11/2025
Termination of appointment of Gerald Lewin Collis as a director on 2025-10-10
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-09-30
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-09-30
dot icon21/05/2023
Micro company accounts made up to 2022-09-30
dot icon04/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-09-30
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/02/2021
Appointment of Mrs Pamela Joan Cooklin as a director on 2021-01-19
dot icon01/02/2021
Micro company accounts made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-09-30
dot icon24/12/2019
Termination of appointment of Terry Elaine Leslie as a secretary on 2019-11-24
dot icon24/05/2019
Micro company accounts made up to 2018-09-30
dot icon24/05/2019
Termination of appointment of Gerald Rosenthal as a director on 2019-04-01
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-09-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/05/2017
Micro company accounts made up to 2016-09-30
dot icon29/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/04/2016
Annual return made up to 2016-04-27 no member list
dot icon08/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/04/2015
Annual return made up to 2015-04-20 no member list
dot icon12/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/05/2014
Annual return made up to 2014-04-20 no member list
dot icon27/03/2014
Amended accounts made up to 2012-09-30
dot icon27/03/2014
Amended accounts made up to 2013-09-30
dot icon17/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon02/10/2013
Termination of appointment of Ruby Friedman as a director
dot icon24/04/2013
Annual return made up to 2013-04-20 no member list
dot icon18/04/2013
Appointment of Mr Henry Christopher Wood as a director
dot icon02/04/2013
Termination of appointment of Terry Leslie as a director
dot icon02/04/2013
Appointment of Mr Andrew Marvin Leslie as a director
dot icon27/02/2013
Termination of appointment of Donald Wratten as a director
dot icon08/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/04/2012
Annual return made up to 2012-04-20 no member list
dot icon21/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon11/05/2011
Annual return made up to 2011-04-20 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon24/04/2010
Annual return made up to 2010-04-20 no member list
dot icon24/04/2010
Director's details changed for Gerald Rosenthal on 2010-04-20
dot icon24/04/2010
Director's details changed for Michael Lewis Chester on 2010-04-20
dot icon24/04/2010
Director's details changed for Ruby Friedman on 2010-04-20
dot icon24/04/2010
Director's details changed for Gerald Lewin Collis on 2010-04-20
dot icon24/04/2010
Director's details changed for Donald Peter Wratten on 2010-04-20
dot icon24/04/2010
Director's details changed for Terry Elaine Leslie on 2010-04-20
dot icon10/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/04/2009
Annual return made up to 20/04/09
dot icon18/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon22/04/2008
Annual return made up to 20/04/08
dot icon11/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Annual return made up to 20/04/07
dot icon13/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon20/04/2006
Annual return made up to 20/04/06
dot icon13/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon28/04/2005
Annual return made up to 20/04/05
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon30/04/2004
Annual return made up to 20/04/04
dot icon12/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon28/04/2003
Annual return made up to 20/04/03
dot icon03/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon09/07/2002
Secretary resigned;director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: the priory high street redbourn hertfordshire AL3 7LZ
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon07/05/2002
Annual return made up to 20/04/02
dot icon14/02/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon26/04/2001
Secretary resigned
dot icon20/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.25K
-
0.00
-
-
2022
0
30.10K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Martin David
Director
20/04/2001 - 18/06/2002
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/04/2001 - 20/04/2001
99600
Leslie, Andrew Marvin
Director
01/02/2013 - Present
19
Van Der Welle, Robert William
Director
20/04/2001 - 18/06/2002
8
Collis, Gerald Lewin
Director
17/06/2002 - 10/10/2025
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED is an(a) Active company incorporated on 20/04/2001 with the registered office located at 1 Broadlands, Hillside Road, Radlett, Hertfordshire WD7 7BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED?

toggle

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED is currently Active. It was registered on 20/04/2001 .

Where is BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED located?

toggle

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED is registered at 1 Broadlands, Hillside Road, Radlett, Hertfordshire WD7 7BX.

What does BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED do?

toggle

BROADLANDS MANAGEMENT COMPANY (RADLETT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-31 with no updates.