BROHAM FORECOURT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROHAM FORECOURT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01519054

Incorporation date

26/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1980)
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon18/10/2021
Change of details for Broham Holdings Limited as a person with significant control on 2020-03-06
dot icon11/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-10-16 with updates
dot icon21/04/2020
Registration of charge 015190540002, created on 2020-04-16
dot icon09/03/2020
Appointment of Mr Mark Anthony Hughes as a director on 2020-03-04
dot icon09/03/2020
Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2020-03-09
dot icon09/03/2020
Termination of appointment of Kevin Francis Edward Porter as a director on 2020-03-04
dot icon09/03/2020
Termination of appointment of Susan Valerie Porter as a director on 2020-03-04
dot icon09/03/2020
Termination of appointment of Kevin Francis Edward Porter as a secretary on 2020-03-04
dot icon28/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/01/2020
Director's details changed for Mr Kevin Francis Edward Porter on 2020-01-21
dot icon21/01/2020
Director's details changed for Mrs Susan Valerie Porter on 2020-01-21
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/01/2018
Satisfaction of charge 1 in full
dot icon27/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon14/11/2016
Director's details changed for Mr Kevin Francis Edward Porter on 2016-11-14
dot icon11/04/2016
Secretary's details changed for Mr Kevin Francis Edward Porter on 2016-04-06
dot icon11/04/2016
Director's details changed for Mrs Susan Valerie Porter on 2016-04-06
dot icon11/04/2016
Director's details changed for Mr Kevin Francis Edward Porter on 2016-04-06
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/02/2014
Auditor's resignation
dot icon04/02/2014
Auditor's resignation
dot icon24/10/2013
Director's details changed for Mrs Susan Valerie Porter on 2013-10-21
dot icon24/10/2013
Secretary's details changed for Mr Kevin Francis Edward Porter on 2013-10-21
dot icon24/10/2013
Director's details changed for Mr Kevin Francis Edward Porter on 2013-10-17
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon07/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon02/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/05/2011
Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 2011-05-12
dot icon12/05/2011
Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 2011-05-12
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon17/03/2010
Accounts for a small company made up to 2009-06-30
dot icon02/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mrs Susan Valerie Porter on 2009-10-18
dot icon02/11/2009
Director's details changed for Mr Kevin Francis Edward Porter on 2009-10-18
dot icon09/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/10/2007
Return made up to 18/10/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/10/2006
Return made up to 18/10/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-06-30
dot icon08/11/2005
Return made up to 18/10/05; full list of members
dot icon21/03/2005
Accounts for a small company made up to 2004-06-30
dot icon02/12/2004
Return made up to 18/10/04; full list of members
dot icon12/03/2004
Resolutions
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Resolutions
dot icon24/02/2004
Accounts for a small company made up to 2003-06-30
dot icon05/12/2003
Return made up to 18/10/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-06-30
dot icon23/12/2002
New director appointed
dot icon29/10/2002
Return made up to 18/10/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-06-30
dot icon16/10/2001
Return made up to 19/10/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-06-30
dot icon09/01/2001
Director's particulars changed
dot icon01/11/2000
Return made up to 19/10/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon18/10/1999
Return made up to 19/10/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-06-30
dot icon19/10/1998
Return made up to 19/10/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-06-30
dot icon02/11/1997
Return made up to 19/10/97; no change of members
dot icon10/04/1997
Accounts for a small company made up to 1996-06-30
dot icon21/10/1996
Return made up to 19/10/96; no change of members
dot icon31/03/1996
Accounts for a small company made up to 1995-06-30
dot icon02/11/1995
Return made up to 19/10/95; full list of members
dot icon13/04/1995
Director's particulars changed
dot icon16/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 19/10/94; full list of members
dot icon13/01/1994
Accounts for a small company made up to 1993-06-30
dot icon12/11/1993
Return made up to 30/10/93; no change of members
dot icon24/12/1992
Accounts for a small company made up to 1992-06-30
dot icon28/10/1992
Return made up to 30/10/92; no change of members
dot icon03/03/1992
Accounts for a small company made up to 1991-06-30
dot icon14/01/1992
Return made up to 30/10/91; full list of members
dot icon10/06/1991
Accounting reference date shortened from 30/11 to 30/06
dot icon16/04/1991
Particulars of mortgage/charge
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Accounts for a dormant company made up to 1990-11-30
dot icon25/03/1991
New director appointed
dot icon25/03/1991
Return made up to 31/12/90; no change of members
dot icon25/05/1990
Accounts for a dormant company made up to 1988-11-30
dot icon25/05/1990
Resolutions
dot icon26/03/1990
Accounts for a dormant company made up to 1987-11-30
dot icon26/03/1990
Resolutions
dot icon26/03/1990
Return made up to 30/10/89; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1986-11-30
dot icon11/11/1988
Return made up to 19/10/88; full list of members
dot icon26/10/1987
Return made up to 31/08/87; full list of members
dot icon01/06/1987
Secretary's particulars changed;director's particulars changed
dot icon01/06/1987
Registered office changed on 01/06/87 from: 60A station road upminster essex
dot icon10/11/1986
Accounts for a small company made up to 1985-11-30
dot icon10/11/1986
Return made up to 31/07/86; full list of members
dot icon18/11/1985
Annual return made up to 31/05/85
dot icon19/06/1985
Certificate of change of name
dot icon25/04/1984
Annual return made up to 29/02/84
dot icon24/04/1984
Accounts made up to 1982-11-30
dot icon24/04/1984
Annual return made up to 31/03/83
dot icon17/06/1983
Accounts made up to 1981-11-30
dot icon17/06/1983
Annual return made up to 19/01/82
dot icon26/09/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

20
2023
change arrow icon+11.16 % *

* during past year

Cash in Bank

£322,249.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
3.08M
-
0.00
615.11K
-
2022
21
3.24M
-
0.00
289.91K
-
2023
20
3.78M
-
0.00
322.25K
-
2023
20
3.78M
-
0.00
322.25K
-

Employees

2023

Employees

20 Descended-5 % *

Net Assets(GBP)

3.78M £Ascended16.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

322.25K £Ascended11.16 % *

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 Mark Anthony Hughes
Director
04/03/2020 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROHAM FORECOURT DEVELOPMENTS LIMITED

BROHAM FORECOURT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/09/1980 with the registered office located at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BROHAM FORECOURT DEVELOPMENTS LIMITED?

toggle

BROHAM FORECOURT DEVELOPMENTS LIMITED is currently Active. It was registered on 26/09/1980 .

Where is BROHAM FORECOURT DEVELOPMENTS LIMITED located?

toggle

BROHAM FORECOURT DEVELOPMENTS LIMITED is registered at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QR.

What does BROHAM FORECOURT DEVELOPMENTS LIMITED do?

toggle

BROHAM FORECOURT DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BROHAM FORECOURT DEVELOPMENTS LIMITED have?

toggle

BROHAM FORECOURT DEVELOPMENTS LIMITED had 20 employees in 2023.

What is the latest filing for BROHAM FORECOURT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-06-30.