BROADMEAD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROADMEAD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02006280

Incorporation date

03/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orwell House, 50 High Street, Hungerford, Berkshire RG17 0NECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Satisfaction of charge 11 in full
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon28/02/2023
Satisfaction of charge 7 in full
dot icon28/02/2023
Satisfaction of charge 9 in full
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/08/2019
Termination of appointment of Sandra Ann Brooks as a secretary on 2019-06-25
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon24/11/2017
Satisfaction of charge 10 in full
dot icon24/11/2017
Satisfaction of charge 6 in full
dot icon24/11/2017
Satisfaction of charge 8 in full
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Leslie John Smith as a person with significant control on 2016-04-06
dot icon05/07/2017
Registration of charge 020062800012, created on 2017-06-29
dot icon05/07/2017
Registration of charge 020062800013, created on 2017-06-29
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Leslie John Smith on 2015-12-10
dot icon24/02/2016
Director's details changed for Elizabeth Barbara Smith on 2015-12-10
dot icon24/02/2016
Registered office address changed from Orwell House High Street Hungerford Berkshire RG17 0NE England to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 2016-02-24
dot icon24/02/2016
Registered office address changed from The Stables Broke Hall Park Nacton Ipswich Suffolk IP10 0ET to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 2016-02-24
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 11
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon29/06/2010
Director's details changed for Elizabeth Barbara Smith on 2010-06-27
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 28/06/09; full list of members
dot icon01/07/2009
Director's change of particulars / barnaby smith / 27/06/2009
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 28/06/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 28/06/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 28/06/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 28/06/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 28/06/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/01/2003
Particulars of mortgage/charge
dot icon31/01/2003
Particulars of mortgage/charge
dot icon31/01/2003
Particulars of mortgage/charge
dot icon12/07/2002
Return made up to 28/06/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 28/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon31/08/2000
New director appointed
dot icon04/08/2000
Certificate of change of name
dot icon14/07/2000
Return made up to 28/06/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon14/07/1999
Return made up to 28/06/99; no change of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon10/08/1998
Return made up to 28/06/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/07/1997
Return made up to 28/06/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 28/06/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon26/07/1995
Return made up to 28/06/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 28/06/94; full list of members
dot icon16/08/1994
Registered office changed on 16/08/94 from: 22 charleston court seaview avenue west mersea essex CO5 8BX
dot icon11/05/1994
Particulars of mortgage/charge
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon12/07/1993
Return made up to 28/06/93; full list of members
dot icon01/06/1993
New director appointed
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Return made up to 28/06/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-03-31
dot icon08/07/1991
Return made up to 28/06/91; no change of members
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon14/08/1990
Particulars of mortgage/charge
dot icon03/08/1990
Return made up to 28/06/90; full list of members
dot icon31/07/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Full accounts made up to 1988-03-31
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon16/01/1990
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon11/07/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon05/08/1988
Return made up to 31/12/87; full list of members
dot icon25/07/1988
Full accounts made up to 1987-03-31
dot icon13/11/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Registered office changed on 14/10/86 from: northenby house north end newbury berks
dot icon03/09/1986
Accounting reference date notified as 31/03
dot icon19/05/1986
Registered office changed on 19/05/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon16/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1986
Gazettable document
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 icon-64.95 % *

* during past year

Cash in Bank

£8,360.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
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)
2021
0
790.78K
-
0.00
81.00K
-
2022
0
805.00K
-
0.00
23.85K
-
2023
0
756.91K
-
0.00
8.36K
-
2023
0
756.91K
-
0.00
8.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

756.91K £Descended-5.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.36K £Descended-64.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Leslie John
Director
20/04/1993 - Present
27
Smith, Barnaby James
Director
11/08/2000 - Present
6

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 BROADMEAD ESTATES LIMITED

BROADMEAD ESTATES LIMITED is an(a) Active company incorporated on 03/04/1986 with the registered office located at Orwell House, 50 High Street, Hungerford, Berkshire RG17 0NE. There are currently 2 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 BROADMEAD ESTATES LIMITED?

toggle

BROADMEAD ESTATES LIMITED is currently Active. It was registered on 03/04/1986 .

Where is BROADMEAD ESTATES LIMITED located?

toggle

BROADMEAD ESTATES LIMITED is registered at Orwell House, 50 High Street, Hungerford, Berkshire RG17 0NE.

What does BROADMEAD ESTATES LIMITED do?

toggle

BROADMEAD ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADMEAD ESTATES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.