BROADWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROADWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03746772

Incorporation date

07/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon01/05/2026
Registered office address changed from 365a London Road Hazel Grove Stockport SK7 6AA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-05-01
dot icon17/04/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon11/12/2025
Satisfaction of charge 3 in full
dot icon11/12/2025
Satisfaction of charge 1 in full
dot icon11/12/2025
Satisfaction of charge 2 in full
dot icon03/09/2024
Micro company accounts made up to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon10/12/2023
Micro company accounts made up to 2023-04-30
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-04-30
dot icon02/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-04-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon12/10/2019
Micro company accounts made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/01/2019
Registered office address changed from C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England to 365a London Road Hazel Grove Stockport SK7 6AA on 2019-01-14
dot icon08/03/2018
Change of details for Mr Nicholas Joseph Dignan as a person with significant control on 2018-03-07
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon08/03/2018
Director's details changed for Mr Nicholas Joseph Dignan on 2018-03-07
dot icon02/03/2018
Cessation of Mary Catherine Dignan as a person with significant control on 2017-12-18
dot icon02/03/2018
Change of details for Mr Nicholas Joseph Dignan as a person with significant control on 2017-12-18
dot icon01/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon19/12/2016
Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 2016-12-19
dot icon21/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon07/10/2014
Appointment of Ms Bernadette Doherty as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Mary Catherine Dignan as a secretary on 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/09/2013
Registered office address changed from Second Floor Suite 67 London Road Alderley Edge Cheshire SK9 7DY on 2013-09-20
dot icon25/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Director's details changed for Nicholas Joseph Dignan on 2009-10-01
dot icon26/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 07/04/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 07/04/08; full list of members
dot icon11/04/2008
Location of debenture register
dot icon11/04/2008
Location of register of members
dot icon11/04/2008
Director's change of particulars / nicholas dignan / 01/11/2007
dot icon01/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/08/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 07/04/07; full list of members
dot icon16/11/2006
Particulars of mortgage/charge
dot icon05/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/10/2006
Particulars of mortgage/charge
dot icon05/07/2006
Registered office changed on 05/07/06 from: 4 broadwood close disley stockport cheshire SK12 2NJ
dot icon18/04/2006
Return made up to 07/04/06; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 07/04/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/04/2004
Return made up to 07/04/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon16/05/2003
Secretary resigned
dot icon01/05/2003
Return made up to 07/04/03; full list of members
dot icon01/05/2003
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon11/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon26/04/2002
Return made up to 07/04/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/04/2001
Return made up to 07/04/01; full list of members
dot icon29/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon25/04/2000
Return made up to 07/04/00; full list of members
dot icon13/04/1999
Secretary resigned
dot icon07/04/1999
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
30/04/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.29K
-
0.00
-
-
2022
0
79.82K
-
0.00
-
-
2023
0
90.27K
-
0.00
-
-
2023
0
90.27K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.27K £Ascended13.10 % *

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 Nicholas Joseph Dignan
Director
07/04/1999 - Present
9

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 BROADWOOD ESTATES LIMITED

BROADWOOD ESTATES LIMITED is an(a) Active company incorporated on 07/04/1999 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWOOD ESTATES LIMITED?

toggle

BROADWOOD ESTATES LIMITED is currently Active. It was registered on 07/04/1999 .

Where is BROADWOOD ESTATES LIMITED located?

toggle

BROADWOOD ESTATES LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BROADWOOD ESTATES LIMITED do?

toggle

BROADWOOD ESTATES 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 BROADWOOD ESTATES LIMITED?

toggle

The latest filing was on 01/05/2026: Registered office address changed from 365a London Road Hazel Grove Stockport SK7 6AA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-05-01.