BROADS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROADS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05014854

Incorporation date

14/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon07/11/2024
Final Gazette dissolved following liquidation
dot icon07/08/2024
Return of final meeting in a members' voluntary winding up
dot icon04/06/2024
Satisfaction of charge 2 in full
dot icon04/06/2024
Satisfaction of charge 3 in full
dot icon10/08/2023
Liquidators' statement of receipts and payments to 2023-06-15
dot icon21/06/2022
Appointment of a voluntary liquidator
dot icon21/06/2022
Resolutions
dot icon21/06/2022
Declaration of solvency
dot icon17/06/2022
Registered office address changed from 1274 Uxbridge Road Hayes Middlesex UB4 8JF to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2022-06-17
dot icon04/05/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Total exemption full accounts made up to 2021-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon18/05/2021
Compulsory strike-off action has been discontinued
dot icon17/05/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2020
Micro company accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/09/2019
Director's details changed for Mrs Caroline Monique Natasha Powell on 2019-08-22
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon05/04/2017
Micro company accounts made up to 2017-01-31
dot icon30/03/2017
Director's details changed for Mrs Bernadette Marie Murphy on 2017-03-30
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon06/01/2016
Secretary's details changed for Caroline Monique Natasha Powell on 2016-01-05
dot icon06/01/2016
Director's details changed for Mrs Caroline Monique Natasha Powell on 2016-01-05
dot icon03/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon20/01/2015
Director's details changed for Mrs Caroline Monique Natasha Pettersson on 2015-01-01
dot icon20/01/2015
Secretary's details changed for Caroline Monique Natasha Pettersson on 2015-01-01
dot icon03/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon14/01/2014
Secretary's details changed for Caroline Monique Natasha Pettersson on 2013-01-15
dot icon28/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Caroline Monique Natasha Pettersson on 2012-07-26
dot icon26/07/2012
Director's details changed for Caroline Monique Natasha Pettersson on 2012-07-26
dot icon11/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon21/02/2011
Director's details changed for Caroline Monique Natasha Rode on 2011-01-01
dot icon21/02/2011
Secretary's details changed for Caroline Monique Natasha Rode on 2011-01-01
dot icon29/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/03/2010
Director's details changed for Caroline Monique Natasha Rode on 2010-01-01
dot icon04/03/2010
Director's details changed for Bernadette Marie Murphy on 2010-01-01
dot icon09/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 14/01/09; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/02/2008
Return made up to 14/01/08; full list of members
dot icon07/06/2007
Return made up to 14/01/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Return made up to 14/01/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/08/2006
Director's particulars changed
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon08/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/03/2005
Return made up to 14/01/05; full list of members
dot icon01/09/2004
New director appointed
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
New secretary appointed
dot icon25/05/2004
Secretary's particulars changed;director's particulars changed
dot icon06/04/2004
Registered office changed on 06/04/04 from: 13 hill lane ruislip middx HA4 7JJ
dot icon14/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£84,415.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
14/01/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
62.53K
-
0.00
84.42K
-
2021
3
62.53K
-
0.00
84.42K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

62.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.42K £Ascended- *

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
Murphy, Bernadette Marie
Director
17/08/2004 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BROADS PROPERTY SERVICES LIMITED

BROADS PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 14/01/2004 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADS PROPERTY SERVICES LIMITED?

toggle

BROADS PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 14/01/2004 and dissolved on 07/11/2024.

Where is BROADS PROPERTY SERVICES LIMITED located?

toggle

BROADS PROPERTY SERVICES LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ.

What does BROADS PROPERTY SERVICES LIMITED do?

toggle

BROADS PROPERTY SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BROADS PROPERTY SERVICES LIMITED have?

toggle

BROADS PROPERTY SERVICES LIMITED had 3 employees in 2021.

What is the latest filing for BROADS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 07/11/2024: Final Gazette dissolved following liquidation.