BROADLANDS PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

BROADLANDS PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04194855

Incorporation date

05/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2001)
dot icon13/04/2026
Appointment of a voluntary liquidator
dot icon13/04/2026
Removal of liquidator by court order
dot icon06/01/2026
Liquidators' statement of receipts and payments to 2025-11-24
dot icon27/01/2025
Liquidators' statement of receipts and payments to 2024-11-24
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-11-24
dot icon20/06/2023
Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-20
dot icon25/01/2023
Liquidators' statement of receipts and payments to 2022-11-24
dot icon21/01/2022
Liquidators' statement of receipts and payments to 2021-11-24
dot icon16/12/2020
Statement of affairs
dot icon14/12/2020
Registered office address changed from 41 Ludlow Street Penarth Vale of Glamorgan CF64 1EX to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2020-12-14
dot icon09/12/2020
Appointment of a voluntary liquidator
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon25/10/2019
Statement of capital on 2019-10-25
dot icon25/10/2019
Solvency Statement dated 25/09/19
dot icon09/10/2019
Resolutions
dot icon25/09/2019
Cessation of Marshall John as a person with significant control on 2019-09-25
dot icon25/09/2019
Termination of appointment of Marshall John as a director on 2019-09-25
dot icon23/09/2019
Satisfaction of charge 1 in full
dot icon23/09/2019
Satisfaction of charge 041948550002 in full
dot icon16/01/2019
Registration of charge 041948550002, created on 2019-01-15
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Appointment of Mr Bruce Jonathen Spencer as a secretary on 2018-08-24
dot icon03/09/2018
Termination of appointment of Janette John as a secretary on 2018-08-24
dot icon03/09/2018
Termination of appointment of Janette John as a director on 2018-08-24
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/10/2017
Notification of Bruce Jonathan Spencer as a person with significant control on 2016-05-27
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon12/04/2016
Director's details changed for Janette John on 2015-10-01
dot icon12/04/2016
Director's details changed for Mr Bruce Jonathon Spencer on 2016-04-12
dot icon12/04/2016
Director's details changed for Marshall John on 2015-10-01
dot icon12/04/2016
Secretary's details changed for Janette John on 2015-10-01
dot icon07/03/2016
Appointment of Mr Bruce Jonathon Spencer as a director on 2016-03-07
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon06/03/2015
Registered office address changed from 67 Nolton Street Bridgend CF31 3AE to 41 Ludlow Street Penarth Vale of Glamorgan CF64 1EX on 2015-03-06
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon23/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon13/01/2012
Duplicate mortgage certificatecharge no:1
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/06/2010
Director's details changed for Janette John on 2010-04-05
dot icon21/06/2010
Director's details changed for Marshall John on 2010-04-05
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/06/2009
Return made up to 05/04/09; full list of members
dot icon04/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/04/2008
Return made up to 05/04/08; full list of members
dot icon06/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/05/2007
Return made up to 05/04/07; full list of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2006
Registered office changed on 17/05/06 from: first floor 3 cowbridge road bridgend mid glamorgan CF31 8HW
dot icon19/04/2006
Return made up to 05/04/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/12/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/06/2005
Return made up to 05/04/05; full list of members
dot icon26/05/2004
Return made up to 05/04/04; full list of members
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon19/02/2004
Certificate of change of name
dot icon06/02/2004
Return made up to 05/04/03; full list of members
dot icon18/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/01/2003
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon02/06/2002
New director appointed
dot icon08/05/2002
Return made up to 05/04/02; full list of members
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Registered office changed on 12/04/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon05/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
17/10/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marshall John
Director
05/04/2001 - 25/09/2019
-
CFL SECRETARIES LIMITED
Nominee Secretary
05/04/2001 - 18/03/2004
1802
CFL DIRECTORS LIMITED
Nominee Director
05/04/2001 - 05/04/2001
1646
Spencer, Bruce Jonathen
Director
05/04/2001 - 31/12/2003
1
Spencer, Bruce Jonathen
Director
07/03/2016 - Present
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADLANDS PARTNERSHIP LTD

BROADLANDS PARTNERSHIP LTD is an(a) Liquidation company incorporated on 05/04/2001 with the registered office located at Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. 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 PARTNERSHIP LTD?

toggle

BROADLANDS PARTNERSHIP LTD is currently Liquidation. It was registered on 05/04/2001 .

Where is BROADLANDS PARTNERSHIP LTD located?

toggle

BROADLANDS PARTNERSHIP LTD is registered at Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY.

What does BROADLANDS PARTNERSHIP LTD do?

toggle

BROADLANDS PARTNERSHIP LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROADLANDS PARTNERSHIP LTD?

toggle

The latest filing was on 13/04/2026: Appointment of a voluntary liquidator.