BROADMEAD PARK LEISURE LIMITED

Register to unlock more data on OkredoRegister

BROADMEAD PARK LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296686

Incorporation date

15/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Orwell House, 50 High Street, Hungerford, Berkshire RG17 0NECopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1988)
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon10/08/2019
Appointment of Mr Barnaby James Smith as a director on 2019-06-25
dot icon10/08/2019
Termination of appointment of Sandra Ann Brooks as a secretary on 2019-06-25
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon16/01/2018
Resolutions
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon24/02/2016
Director's details changed for Leslie John Smith on 2015-12-10
dot icon24/02/2016
Registered office address changed from The Stables Broke Hall Park Nacton Ipswich IP10 0ET to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 2016-02-24
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Sandra Brooks as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon07/07/2010
Director's details changed for Leslie John Smith on 2010-07-06
dot icon07/07/2010
Director's details changed for Mrs Sandra Ann Brooks on 2010-07-05
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 06/07/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 06/07/08; full list of members
dot icon23/07/2008
Location of register of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from the stables broke hill park nacton ipswich IP10 0ET
dot icon23/07/2008
Location of debenture register
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 06/07/07; full list of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/09/2006
Registered office changed on 04/09/06 from: the stables broke hall park nacton ipswich suffolk IP10 0ET
dot icon09/08/2006
Registered office changed on 09/08/06 from: the stables, broke hall park nacton ipswich IP10 0ET
dot icon07/08/2006
Return made up to 06/07/06; full list of members
dot icon07/08/2006
Location of debenture register
dot icon07/08/2006
Location of register of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: 11 sarum way hungerford berkshire RG17 0LJ
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 06/07/05; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 06/07/04; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 06/07/03; full list of members
dot icon19/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 06/07/02; full list of members
dot icon12/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 06/07/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon05/12/2000
Return made up to 06/07/00; full list of members
dot icon04/12/2000
Director resigned
dot icon21/06/2000
Return made up to 06/07/99; no change of members
dot icon06/06/2000
Registered office changed on 06/06/00 from: pin mill 48 high street hungerford berkshire RG17 0NE
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon03/09/1998
Return made up to 06/07/98; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/08/1997
Return made up to 06/07/97; no change of members
dot icon25/04/1997
New secretary appointed
dot icon03/04/1997
Registered office changed on 03/04/97 from: 50 high street hungerford berks RG17 0NE
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
New director appointed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 06/07/96; no change of members
dot icon08/02/1996
Particulars of mortgage/charge
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon23/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon19/10/1995
New secretary appointed
dot icon19/10/1995
Secretary resigned;new director appointed
dot icon05/09/1995
Return made up to 06/07/95; full list of members
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 06/07/94; full list of members
dot icon12/07/1994
New secretary appointed;director resigned
dot icon12/07/1994
Secretary resigned
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Director resigned
dot icon08/11/1993
Accounts for a small company made up to 1993-03-31
dot icon29/07/1993
Return made up to 06/07/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Return made up to 06/07/92; change of members
dot icon02/04/1992
Return made up to 05/07/91; no change of members
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon30/08/1990
Accounts for a small company made up to 1990-03-31
dot icon30/08/1990
Return made up to 06/07/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-03-31
dot icon31/03/1990
Particulars of mortgage/charge
dot icon29/11/1989
Return made up to 20/09/89; full list of members
dot icon17/11/1989
Ad 25/10/88--------- £ si 39998@1=39998 £ ic 2/40000
dot icon06/03/1989
Director resigned;new director appointed
dot icon06/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1989
Wd 15/12/88 ad 25/10/88--------- £ si 34998@1=34998 £ ic 2/35000
dot icon19/12/1988
Resolutions
dot icon19/12/1988
Resolutions
dot icon19/12/1988
£ nc 1000/100000
dot icon09/12/1988
Accounting reference date notified as 31/03
dot icon26/10/1988
Director resigned;new director appointed
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon26/10/1988
Registered office changed on 26/10/88 from: 2 baches street london N1 6UB
dot icon24/10/1988
Memorandum and Articles of Association
dot icon24/10/1988
Resolutions
dot icon15/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
45.35K
-
0.00
-
-
2022
0
45.35K
-
0.00
-
-
2022
0
45.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

45.35K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Barbara Smith
Director
23/03/1997 - 24/11/2000
7
Smith, Leslie John
Director
01/04/1994 - Present
27
Smith, Barnaby James
Director
25/06/2019 - Present
6
Brooks, Sandra Ann
Secretary
23/03/1997 - 24/06/2019
10
Smee, Jennifer Mary
Secretary
09/10/1995 - 23/03/1997
-

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

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 PARK LEISURE LIMITED

BROADMEAD PARK LEISURE LIMITED is an(a) Active company incorporated on 15/09/1988 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 PARK LEISURE LIMITED?

toggle

BROADMEAD PARK LEISURE LIMITED is currently Active. It was registered on 15/09/1988 .

Where is BROADMEAD PARK LEISURE LIMITED located?

toggle

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

What does BROADMEAD PARK LEISURE LIMITED do?

toggle

BROADMEAD PARK LEISURE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BROADMEAD PARK LEISURE LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2025-03-31.