BROADROSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROADROSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03757945

Incorporation date

22/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

23 Old Hall Road, Salford M7 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon16/04/2026
Micro company accounts made up to 2025-04-30
dot icon29/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon06/06/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-04-30
dot icon10/02/2025
Registration of charge 037579450033, created on 2025-02-07
dot icon10/02/2025
Registration of charge 037579450034, created on 2025-02-07
dot icon10/02/2025
Registration of charge 037579450035, created on 2025-02-07
dot icon29/01/2025
Previous accounting period shortened from 2024-05-01 to 2024-04-30
dot icon04/11/2024
Registration of charge 037579450032, created on 2024-11-01
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon09/07/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon16/05/2024
Registered office address changed from 250 Middleton Road Manchester M8 4WA to 23 Old Hall Road Salford M7 4JJ on 2024-05-16
dot icon20/03/2024
Micro company accounts made up to 2023-04-30
dot icon02/02/2024
Previous accounting period shortened from 2023-05-02 to 2023-05-01
dot icon23/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-04-24
dot icon27/03/2023
Current accounting period extended from 2023-04-18 to 2023-05-02
dot icon10/01/2023
Previous accounting period shortened from 2022-04-19 to 2022-04-18
dot icon04/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-04-24
dot icon20/01/2022
Previous accounting period shortened from 2021-04-20 to 2021-04-19
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-04-24
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-04-24
dot icon28/02/2020
Registration of charge 037579450031, created on 2020-02-28
dot icon17/02/2020
Satisfaction of charge 037579450021 in full
dot icon17/02/2020
Satisfaction of charge 037579450019 in full
dot icon17/02/2020
Satisfaction of charge 037579450022 in full
dot icon17/02/2020
Satisfaction of charge 037579450024 in full
dot icon17/02/2020
Satisfaction of charge 037579450020 in full
dot icon17/02/2020
Satisfaction of charge 037579450026 in full
dot icon17/02/2020
Satisfaction of charge 037579450023 in full
dot icon17/02/2020
Satisfaction of charge 037579450018 in full
dot icon30/01/2020
Registration of charge 037579450027, created on 2020-01-30
dot icon30/01/2020
Registration of charge 037579450028, created on 2020-01-30
dot icon30/01/2020
Registration of charge 037579450029, created on 2020-01-30
dot icon30/01/2020
Registration of charge 037579450030, created on 2020-01-30
dot icon21/01/2020
Previous accounting period shortened from 2019-04-21 to 2019-04-20
dot icon24/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-04-24
dot icon20/01/2019
Previous accounting period shortened from 2018-04-22 to 2018-04-21
dot icon25/06/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-04-24
dot icon19/01/2018
Previous accounting period shortened from 2017-04-23 to 2017-04-22
dot icon06/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-04-24
dot icon19/01/2017
Previous accounting period shortened from 2016-04-24 to 2016-04-23
dot icon04/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-04-24
dot icon21/01/2016
Previous accounting period shortened from 2015-04-25 to 2015-04-24
dot icon27/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-04-25
dot icon22/01/2015
Previous accounting period shortened from 2014-04-26 to 2014-04-25
dot icon24/10/2014
Satisfaction of charge 037579450025 in full
dot icon21/05/2014
Satisfaction of charge 4 in full
dot icon21/05/2014
Satisfaction of charge 6 in full
dot icon14/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon14/05/2014
Satisfaction of charge 17 in full
dot icon14/05/2014
Satisfaction of charge 5 in full
dot icon14/05/2014
Satisfaction of charge 9 in full
dot icon14/05/2014
Satisfaction of charge 10 in full
dot icon14/05/2014
Satisfaction of charge 15 in full
dot icon14/05/2014
Satisfaction of charge 3 in full
dot icon14/05/2014
Satisfaction of charge 14 in full
dot icon14/05/2014
Satisfaction of charge 11 in full
dot icon14/05/2014
Satisfaction of charge 8 in full
dot icon29/04/2014
Registration of charge 037579450019
dot icon29/04/2014
Registration of charge 037579450020
dot icon29/04/2014
Registration of charge 037579450021
dot icon29/04/2014
Registration of charge 037579450022
dot icon29/04/2014
Registration of charge 037579450023
dot icon29/04/2014
Registration of charge 037579450024
dot icon29/04/2014
Registration of charge 037579450025
dot icon29/04/2014
Registration of charge 037579450026
dot icon16/04/2014
Registration of charge 037579450018
dot icon04/03/2014
Total exemption small company accounts made up to 2013-04-26
dot icon24/01/2014
Previous accounting period shortened from 2013-04-27 to 2013-04-26
dot icon10/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-04-27
dot icon25/01/2013
Previous accounting period shortened from 2012-04-28 to 2012-04-27
dot icon11/07/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-04-28
dot icon27/01/2012
Previous accounting period shortened from 2011-04-29 to 2011-04-28
dot icon23/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-04-29
dot icon10/03/2011
Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 2011-03-10
dot icon27/01/2011
Previous accounting period shortened from 2010-04-30 to 2010-04-29
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon22/04/2010
Director's details changed for Carol Ann Miller on 2010-04-22
dot icon22/04/2010
Director's details changed for Laurence Anthony Miller on 2010-04-22
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 22/04/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 17
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon13/08/2008
Registered office changed on 13/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR
dot icon23/06/2008
Return made up to 22/04/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 22/04/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/04/2006
Return made up to 22/04/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon20/06/2005
Return made up to 22/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Return made up to 22/04/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon16/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon03/07/2003
Return made up to 22/04/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon02/01/2003
Registered office changed on 02/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB
dot icon01/05/2002
Return made up to 22/04/02; full list of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 22/04/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-04-30
dot icon24/05/2000
Return made up to 22/04/00; full list of members
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
£ nc 100/1000 22/04/99
dot icon26/05/1999
Registered office changed on 26/05/99 from: temple house 20 holywell row london EC2A 4JB
dot icon25/05/1999
New secretary appointed;new director appointed
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
New director appointed
dot icon22/04/1999
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
507.21K
-
0.00
-
-
2022
-
482.55K
-
0.00
-
-
2023
-
466.69K
-
0.00
-
-
2023
-
466.69K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

466.69K £Descended-3.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Miller, Laurence Anthony
Director
22/04/1999 - Present
2
Miller, Carol Ann
Director
22/04/1999 - Present
2

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+
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 BROADROSE DEVELOPMENTS LIMITED

BROADROSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/04/1999 with the registered office located at 23 Old Hall Road, Salford M7 4JJ. 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 BROADROSE DEVELOPMENTS LIMITED?

toggle

BROADROSE DEVELOPMENTS LIMITED is currently Active. It was registered on 22/04/1999 .

Where is BROADROSE DEVELOPMENTS LIMITED located?

toggle

BROADROSE DEVELOPMENTS LIMITED is registered at 23 Old Hall Road, Salford M7 4JJ.

What does BROADROSE DEVELOPMENTS LIMITED do?

toggle

BROADROSE DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROADROSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-04-30.