BROADMINSTER LIMITED

Register to unlock more data on OkredoRegister

BROADMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116604

Incorporation date

30/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon05/12/2025
Cessation of Oceantide Limited as a person with significant control on 2016-04-06
dot icon05/12/2025
Cessation of Abraham Jacob Lionel Van Praagh as a person with significant control on 2022-11-04
dot icon05/12/2025
Change of details for Mrs Henriette Wilhelmina Van Praagh as a person with significant control on 2022-11-04
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-30
dot icon18/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon11/11/2024
Change of details for Oceantide Limited as a person with significant control on 2024-10-21
dot icon11/11/2024
Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-11-11
dot icon25/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon12/01/2023
Termination of appointment of Abraham Jacob Lionel Van Praagh as a director on 2022-11-04
dot icon22/12/2022
Director's details changed for Mrs Henrietta Wilhelmina Van Praagh on 2022-12-22
dot icon22/12/2022
Change of details for Mrs Henrietta Wilhelmina Van Praagh as a person with significant control on 2022-12-22
dot icon15/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon03/02/2022
Satisfaction of charge 17 in full
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon29/10/2020
Change of details for Oceantide Limited as a person with significant control on 2020-10-05
dot icon05/10/2020
Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth BH1 1HP to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2020-10-05
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-30
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon08/02/2018
Satisfaction of charge 4 in full
dot icon08/02/2018
Satisfaction of charge 5 in full
dot icon08/02/2018
Satisfaction of charge 8 in full
dot icon08/02/2018
Satisfaction of charge 10 in full
dot icon08/02/2018
Satisfaction of charge 11 in full
dot icon08/02/2018
Satisfaction of charge 13 in full
dot icon08/02/2018
Satisfaction of charge 14 in full
dot icon08/02/2018
Satisfaction of charge 15 in full
dot icon08/02/2018
Satisfaction of charge 16 in full
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon21/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon29/06/2017
Termination of appointment of Abraham Nathan Adler as a secretary on 2017-06-26
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon25/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Abraham Nathan Adler as a director on 2015-01-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/03/2013
Accounts for a small company made up to 2012-03-30
dot icon21/12/2012
Previous accounting period shortened from 2012-04-05 to 2012-03-23
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/01/2012
Accounts for a small company made up to 2011-04-05
dot icon28/12/2011
Appointment of Dovid Samuel Van Praagh as a director
dot icon26/09/2011
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 2011-09-26
dot icon14/09/2011
Auditor's resignation
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-04-05
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 17
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/04/2010
Amended accounts made up to 2009-04-05
dot icon05/01/2010
Accounts for a small company made up to 2009-04-05
dot icon24/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 16
dot icon24/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon24/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon24/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon24/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon24/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon10/07/2009
Return made up to 05/07/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-04-05
dot icon21/07/2008
Return made up to 05/07/08; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2007-04-05
dot icon28/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon12/09/2007
Return made up to 05/07/07; full list of members
dot icon12/09/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon28/08/2007
Resolutions
dot icon23/08/2007
Registered office changed on 23/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon21/06/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Accounts for a small company made up to 2006-04-05
dot icon29/08/2006
Return made up to 05/07/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-04-05
dot icon13/01/2006
Director's particulars changed
dot icon10/08/2005
Return made up to 05/07/05; full list of members
dot icon05/02/2005
Accounts for a small company made up to 2004-04-05
dot icon09/08/2004
Return made up to 05/07/04; full list of members
dot icon14/02/2004
New director appointed
dot icon10/02/2004
Accounts for a small company made up to 2003-04-05
dot icon07/07/2003
Return made up to 05/07/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-04-05
dot icon02/09/2002
Return made up to 05/07/02; full list of members
dot icon02/09/2002
Secretary resigned
dot icon30/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/08/2002
Accounts for a small company made up to 2001-04-05
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
New secretary appointed
dot icon23/08/2001
Return made up to 05/07/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-04-05
dot icon13/07/2000
Return made up to 05/07/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-04-05
dot icon06/11/1999
Declaration of satisfaction of mortgage/charge
dot icon06/11/1999
Declaration of satisfaction of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 05/07/99; full list of members
dot icon23/07/1999
Registered office changed on 23/07/99 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon12/07/1999
Accounts for a small company made up to 1998-04-05
dot icon20/05/1999
Accounts for a small company made up to 1997-04-05
dot icon09/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/07/1998
Return made up to 05/07/98; full list of members
dot icon20/07/1998
Director resigned
dot icon18/09/1997
Return made up to 05/07/97; full list of members
dot icon23/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
Particulars of mortgage/charge
dot icon10/02/1997
Accounts for a small company made up to 1996-04-05
dot icon17/10/1996
Particulars of mortgage/charge
dot icon29/07/1996
Return made up to 05/07/96; full list of members
dot icon04/04/1996
Accounts for a small company made up to 1995-04-05
dot icon07/09/1995
Return made up to 05/07/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 05/07/94; no change of members
dot icon17/02/1994
Accounts for a small company made up to 1993-04-05
dot icon27/10/1993
Return made up to 05/07/93; full list of members
dot icon22/09/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon13/02/1993
Accounts for a small company made up to 1992-04-05
dot icon29/09/1992
Return made up to 05/07/92; no change of members
dot icon04/07/1992
Accounts for a small company made up to 1991-04-05
dot icon31/03/1992
Group accounts for a small company made up to 1990-04-05
dot icon30/10/1991
Return made up to 05/07/91; no change of members
dot icon16/09/1991
Particulars of mortgage/charge
dot icon01/08/1990
Accounts for a small company made up to 1989-04-05
dot icon01/08/1990
Accounting reference date shortened from 24/03 to 05/04
dot icon23/07/1990
Return made up to 05/07/90; full list of members
dot icon18/04/1990
Accounts for a small company made up to 1988-04-05
dot icon11/04/1990
New director appointed
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1989
Particulars of mortgage/charge
dot icon31/03/1989
Accounting reference date shortened from 31/03 to 24/03
dot icon19/10/1988
Wd 07/10/88 ad 15/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1988
Return made up to 19/08/88; full list of members
dot icon02/08/1988
Particulars of mortgage/charge
dot icon15/07/1987
Particulars of mortgage/charge
dot icon15/07/1987
Particulars of mortgage/charge
dot icon15/04/1987
Gazettable document
dot icon09/04/1987
Registered office changed on 09/04/87 from: 124-128 city road london EC1V 2NJ
dot icon09/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1987
Certificate of change of name
dot icon30/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.01M
-
0.00
1.58M
-
2022
1
1.69M
-
0.00
111.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dovid Samuel Van Praagh
Director
29/11/2011 - Present
16

Persons with Significant Control

5
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 BROADMINSTER LIMITED

BROADMINSTER LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADMINSTER LIMITED?

toggle

BROADMINSTER LIMITED is currently Active. It was registered on 30/03/1987 .

Where is BROADMINSTER LIMITED located?

toggle

BROADMINSTER LIMITED is registered at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA.

What does BROADMINSTER LIMITED do?

toggle

BROADMINSTER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROADMINSTER LIMITED?

toggle

The latest filing was on 05/12/2025: Cessation of Oceantide Limited as a person with significant control on 2016-04-06.