BROADMEADE COURT (NEWTON ABBOT) LIMITED

Register to unlock more data on OkredoRegister

BROADMEADE COURT (NEWTON ABBOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907494

Incorporation date

11/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

118 Westhill Road, Torquay TQ1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1994)
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/02/2026
Termination of appointment of Daphne Gwendoline Ayres as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Sanchia Elizabeth Dryden as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Ann Douglas as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Denis Louis Tyler as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Alison Margaret Gallagher as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Jonathan Edward Penny as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Violet Cynthia Thomas as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Stepanie O'connor as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Robert Griffiths as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Carol Anne Swiecicka as a director on 2026-02-05
dot icon26/02/2026
Termination of appointment of Angela Stacey as a director on 2026-02-05
dot icon30/10/2025
Termination of appointment of Joyce Noreen Hyslop as a director on 2025-08-04
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2024
Termination of appointment of Larchfield Asset Management Limited as a secretary on 2024-06-13
dot icon13/06/2024
Appointment of Larchfield Administration Services Limited as a secretary on 2024-06-13
dot icon13/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon02/11/2023
Registered office address changed from PO Box 489 Larchfield Paignton Devon TQ4 9FN United Kingdom to 118 Westhill Road Torquay TQ1 4NT on 2023-11-02
dot icon25/09/2023
Termination of appointment of Peter John Charles Brewer as a director on 2023-09-16
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/07/2023
Registered office address changed from C/O Chamberlains 1 Bank Street Newton Abbot Devon TQ12 2JL to PO Box 489 Larchfield Paignton Devon TQ4 9FN on 2023-07-21
dot icon21/07/2023
Appointment of Larchfield Asset Management Limited as a secretary on 2023-07-21
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-02-28 with updates
dot icon21/10/2021
Appointment of Mr Jonathan Edward Penny as a director on 2021-10-21
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon11/03/2020
Termination of appointment of June Elaine Wendy Smith as a director on 2020-03-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Appointment of Ms Carol Anne Swiecicka as a director on 2019-07-01
dot icon01/07/2019
Appointment of Mr Robert Griffiths as a director on 2019-07-01
dot icon25/04/2019
Appointment of Ms Stepanie O'connor as a director on 2019-04-25
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/03/2018
Appointment of Ms Teresa Northcott as a director on 2018-03-10
dot icon28/02/2018
Termination of appointment of Mark Taylor as a director on 2017-09-30
dot icon28/02/2018
Termination of appointment of Elizabeth Alice Florence Knowles as a director on 2018-01-31
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Termination of appointment of Pamela Ivy Patricia Cook as a director on 2017-09-14
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Termination of appointment of Barbara Heather Lucas as a director on 2016-04-07
dot icon27/04/2016
Appointment of Mr Michael Richard Palmer as a director on 2016-04-27
dot icon07/04/2016
Appointment of Mrs Angela Stacey as a director on 2016-04-07
dot icon06/04/2016
Appointment of Mrs Ann Douglas as a director on 2016-04-06
dot icon11/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Christian James Robertson as a director on 2016-03-01
dot icon11/03/2016
Termination of appointment of Amy Beatrice Lethbridge as a director on 2016-03-01
dot icon11/03/2016
Termination of appointment of Patrick George Mcmahon as a director on 2016-03-01
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/03/2015
Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX to C/O Chamberlains 1 Bank Street Newton Abbot Devon TQ12 2JL on 2015-03-11
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/03/2014
Appointment of Mr Mark Taylor as a director
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Sanchia Elizabeth Dryden as a director
dot icon27/01/2014
Termination of appointment of Susan Mukherjee as a director
dot icon13/06/2013
Termination of appointment of Susan Mukherjee as a secretary
dot icon12/06/2013
Appointment of Susan Jean Mukherjee as a secretary
dot icon12/06/2013
Termination of appointment of Pamela Cook as a secretary
dot icon19/04/2013
Appointment of Alison Margaret Gallagher as a director
dot icon04/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/04/2013
Director's details changed for Christian James Robertson on 2012-06-28
dot icon02/04/2013
Termination of appointment of Elizabeth Snowdon as a director
dot icon02/04/2013
Director's details changed for Denis Louis Tyler on 2012-06-28
dot icon02/04/2013
Register(s) moved to registered office address
dot icon02/04/2013
Termination of appointment of Ruth Price as a director
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/08/2012
Appointment of Daphne Gwendoline Ayres as a director
dot icon02/08/2012
Termination of appointment of Andrew Hill as a director
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon26/03/2012
Director's details changed for Christian James Robertson on 2012-02-01
dot icon26/03/2012
Termination of appointment of Thomas Hill as a director
dot icon26/03/2012
Termination of appointment of Margery Halliday as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Appointment of Andrew Paul Hill as a director
dot icon14/02/2012
Appointment of Christian James Robertson as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Appointment of Christian James Robertson as a director
dot icon24/03/2011
Appointment of Susan Jean Mukherjee as a director
dot icon24/03/2011
Termination of appointment of Stuart Noyce as a director
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/03/2011
Director's details changed for Margery Elizabeth Halliday on 2011-01-01
dot icon16/03/2011
Director's details changed for Thomas Bryan Hill on 2011-01-01
dot icon16/03/2011
Director's details changed for Joyce Noreen Hyslop on 2011-01-01
dot icon16/03/2011
Director's details changed for Peter John Charles Brewer on 2011-01-01
dot icon16/03/2011
Director's details changed for Pamela Ivy Patricia Cook on 2011-01-01
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Register(s) moved to registered inspection location
dot icon12/03/2010
Director's details changed for Elizabeth Florence Snowden on 2010-01-01
dot icon11/03/2010
Director's details changed for Ruth Lloyd Price on 2010-01-01
dot icon11/03/2010
Director's details changed for Michael Smith on 2010-01-01
dot icon11/03/2010
Director's details changed for Violet Cynthia Thomas on 2010-01-01
dot icon11/03/2010
Director's details changed for Denis Louis Tyler on 2010-01-01
dot icon11/03/2010
Director's details changed for June Elaine Wendy Smith on 2010-01-01
dot icon11/03/2010
Director's details changed for Patrick George Mcmahon on 2010-01-01
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Director's details changed for Elizabeth Alice Florence Knowles on 2010-01-01
dot icon11/03/2010
Director's details changed for Stuart Adrian Noyce on 2010-01-01
dot icon11/03/2010
Director's details changed for Amy Beatrice Lethbridge on 2010-01-01
dot icon11/03/2010
Director's details changed for Barbara Heather Lucas on 2010-01-01
dot icon08/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon27/02/2009
Director appointed barbara heather lucas
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 28/02/08; full list of members
dot icon14/03/2008
Director and secretary's change of particulars / pamela cook / 12/03/2008
dot icon14/03/2008
Director's change of particulars / patrick mcmahon / 12/03/2008
dot icon01/09/2007
Director resigned
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Secretary resigned
dot icon10/05/2007
Director resigned
dot icon30/04/2007
New secretary appointed
dot icon21/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 28/02/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/03/2004
New director appointed
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon30/01/2004
New director appointed
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/04/2002
New director appointed
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon17/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon12/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 28/02/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-12-31
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon03/03/2000
New director appointed
dot icon19/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon29/03/1999
Accounts for a small company made up to 1998-12-31
dot icon08/03/1999
Return made up to 28/02/99; full list of members
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon25/02/1998
Return made up to 28/02/98; full list of members
dot icon12/12/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
Director resigned
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon25/05/1997
Accounts for a small company made up to 1996-12-31
dot icon26/02/1997
Return made up to 28/02/97; no change of members
dot icon26/03/1996
Accounts for a small company made up to 1995-12-31
dot icon29/02/1996
Return made up to 28/02/96; full list of members
dot icon15/01/1996
Director resigned
dot icon15/01/1996
New director appointed
dot icon16/05/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon14/03/1995
New director appointed
dot icon14/03/1995
Return made up to 28/02/95; full list of members
dot icon08/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon13/05/1994
Director resigned;new director appointed
dot icon19/04/1994
Accounting reference date notified as 31/12
dot icon19/04/1994
Ad 02/04/94--------- £ si 16@1=16 £ ic 2/18
dot icon11/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.99K
-
0.00
26.30K
-
2022
-
16.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Taylor
Director
28/02/2014 - 29/09/2017
3
Calvert, Peter Stanton
Director
28/02/1995 - 07/12/1995
7
Mr Andrew Paul Hill
Director
19/02/2012 - 25/06/2012
4
Palmer, Michael Richard
Director
27/04/2016 - Present
3
Brewer, Peter John Charles
Director
13/11/1997 - 16/09/2023
-

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 BROADMEADE COURT (NEWTON ABBOT) LIMITED

BROADMEADE COURT (NEWTON ABBOT) LIMITED is an(a) Active company incorporated on 11/03/1994 with the registered office located at 118 Westhill Road, Torquay TQ1 4NT. There are currently 4 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 BROADMEADE COURT (NEWTON ABBOT) LIMITED?

toggle

BROADMEADE COURT (NEWTON ABBOT) LIMITED is currently Active. It was registered on 11/03/1994 .

Where is BROADMEADE COURT (NEWTON ABBOT) LIMITED located?

toggle

BROADMEADE COURT (NEWTON ABBOT) LIMITED is registered at 118 Westhill Road, Torquay TQ1 4NT.

What does BROADMEADE COURT (NEWTON ABBOT) LIMITED do?

toggle

BROADMEADE COURT (NEWTON ABBOT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADMEADE COURT (NEWTON ABBOT) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-26 with no updates.