BROOMVALE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROOMVALE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06484924

Incorporation date

28/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon25/02/2026
Declaration of solvency
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon24/02/2026
Registered office address changed from C/O Brooks Leney Hyntle Barn, Hill Farm Hintlesham Ipswich IP8 3NJ United Kingdom to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2026-02-24
dot icon09/01/2026
Termination of appointment of David John Jones as a director on 2025-12-11
dot icon09/01/2026
Termination of appointment of Andrew Hamilton Barr as a director on 2025-12-11
dot icon09/01/2026
Termination of appointment of Andrew James Capel as a director on 2025-12-11
dot icon09/01/2026
Termination of appointment of Robert John Franklin as a director on 2025-12-11
dot icon09/01/2026
Termination of appointment of Paul William Goakes as a director on 2025-12-11
dot icon02/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/05/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon11/02/2025
Director's details changed for Paul William Goakes on 2025-02-10
dot icon11/02/2025
Director's details changed for Paul William Goakes on 2025-02-10
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon05/02/2025
Director's details changed for Mr Stephen William Home on 2025-01-28
dot icon05/02/2025
Director's details changed for Mr Stephen William Home on 2025-01-28
dot icon05/02/2025
Director's details changed for Mr David John Jones on 2025-01-28
dot icon05/02/2025
Director's details changed for Mr David John Jones on 2025-01-28
dot icon05/02/2025
Director's details changed for Andrew James Capel on 2025-01-28
dot icon05/02/2025
Director's details changed for Andrew James Capel on 2025-01-28
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon06/02/2024
Director's details changed for Andrew Hamilton Barr on 2024-01-28
dot icon06/02/2024
Director's details changed for Mr David Brooks on 2024-01-28
dot icon06/02/2024
Director's details changed for Andrew James Capel on 2024-01-28
dot icon06/02/2024
Director's details changed for Mr Robert John Franklin on 2024-01-28
dot icon06/02/2024
Secretary's details changed for Christopher John Leney on 2024-01-28
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon02/02/2023
Director's details changed for Andrew James Capel on 2023-01-25
dot icon02/02/2023
Director's details changed for Mr Stephen William Home on 2023-01-25
dot icon02/02/2023
Director's details changed for Mr Stephen William Home on 2023-01-25
dot icon02/02/2023
Cessation of David Brooks as a person with significant control on 2023-01-25
dot icon02/02/2023
Notification of a person with significant control statement
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/02/2022
Director's details changed for Mr David John Jones on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr Stephen William Home on 2022-02-09
dot icon09/02/2022
Cessation of Christopher John Leney as a person with significant control on 2022-02-09
dot icon09/02/2022
Cessation of Stephen William Home as a person with significant control on 2022-02-09
dot icon09/02/2022
Cessation of David John Jones as a person with significant control on 2022-02-09
dot icon09/02/2022
Cessation of Andrew James Capel as a person with significant control on 2022-02-09
dot icon09/02/2022
Cessation of Paul William Goakes as a person with significant control on 2022-02-09
dot icon09/02/2022
Cessation of Robert John Franklin as a person with significant control on 2022-02-09
dot icon09/02/2022
Cessation of Andrew Hamilton Barr as a person with significant control on 2022-02-09
dot icon03/02/2022
Director's details changed for Mr Christopher John Leney on 2022-02-01
dot icon03/02/2022
Director's details changed for Paul William Goakes on 2022-02-01
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Director's details changed for Mr David John Jones on 2020-03-09
dot icon11/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Registered office address changed from Hyntle Barn Hill Farm Hintlesham Ipswich Suffolk IP8 3NJ England to C/O Brooks Leney Hyntle Barn, Hill Farm Hintlesham Ipswich IP8 3NJ on 2018-05-29
dot icon29/05/2018
Change of details for Mr Andrew Hamilton Barr as a person with significant control on 2018-05-29
dot icon29/05/2018
Change of details for Mr David Brooks as a person with significant control on 2018-05-29
dot icon29/05/2018
Change of details for Mr Andrew James Capel as a person with significant control on 2018-05-29
dot icon29/05/2018
Change of details for Mr Robert John Franklin as a person with significant control on 2018-05-29
dot icon29/05/2018
Change of details for Mr Paul William Goakes as a person with significant control on 2018-05-29
dot icon29/05/2018
Change of details for Mr Stephen William Home as a person with significant control on 2018-05-29
dot icon29/05/2018
Change of details for Mr David John Jones as a person with significant control on 2018-05-29
dot icon29/05/2018
Change of details for Mr Christopher John Leney as a person with significant control on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Stephen William Home on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Robert John Franklin on 2018-05-29
dot icon29/05/2018
Director's details changed for Andrew James Capel on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr David Brooks on 2018-05-29
dot icon29/05/2018
Director's details changed for Andrew Hamilton Barr on 2018-05-29
dot icon29/05/2018
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Hyntle Barn Hill Farm Hintlesham Ipswich Suffolk IP8 3NJ on 2018-05-29
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon13/01/2016
Director's details changed for Andrew James Capel on 2016-01-01
dot icon13/01/2016
Director's details changed for Andrew James Capel on 2016-01-01
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Director's details changed for Stephen William Home on 2014-04-11
dot icon11/04/2014
Director's details changed for Stephen William Home on 2014-04-11
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/01/2014
Director's details changed for David John Jones on 2013-08-13
dot icon31/01/2014
Director's details changed for David John Jones on 2013-08-13
dot icon17/10/2013
Appointment of Christopher John Leney as a secretary
dot icon17/10/2013
Termination of appointment of Stephen Home as a secretary
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon01/03/2013
Director's details changed for Andrew James Capel on 2013-02-20
dot icon01/03/2013
Director's details changed for Andrew James Capel on 2013-01-20
dot icon01/03/2013
Director's details changed for David John Jones on 2013-02-26
dot icon01/03/2013
Director's details changed for David John Jones on 2013-01-20
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon31/01/2011
Director's details changed for David John Jones on 2011-01-28
dot icon23/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/08/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon10/03/2009
Return made up to 28/01/09; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from lime house mere way ruddington fields ruddington nottinghamshire NG11 6JS
dot icon18/11/2008
Director's change of particulars / david jones / 15/04/2008
dot icon24/10/2008
Duplicate mortgage certificatecharge no:1
dot icon22/10/2008
Appointment terminated secretary sarah-jane prior
dot icon22/10/2008
Appointment terminated director leighann bates
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2008
Secretary appointed stephen home
dot icon13/10/2008
Director appointed stephen home
dot icon13/10/2008
Director appointed robert john franklin
dot icon13/10/2008
Director appointed david brooks
dot icon13/10/2008
Director appointed christopher john leney
dot icon13/10/2008
Director appointed paul william goakes
dot icon13/10/2008
Director appointed andrew james capel
dot icon13/10/2008
Director appointed david john jones
dot icon13/10/2008
Director appointed andrew hamilton barr
dot icon13/10/2008
Ad 28/01/08\gbp si 39@1=39\gbp ic 1/40\
dot icon28/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-23.30 % *

* during past year

Cash in Bank

£30,012.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/01/2026
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
8
155.79K
-
0.00
39.13K
-
2022
8
161.39K
-
0.00
30.01K
-
2022
8
161.39K
-
0.00
30.01K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

161.39K £Ascended3.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.01K £Descended-23.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, David
Director
28/01/2008 - Present
12
Goakes, Paul William
Director
28/01/2008 - 11/12/2025
1
Barr, Andrew Hamilton
Director
28/01/2008 - 11/12/2025
3
Home, Stephen William
Director
28/01/2008 - Present
5
Capel, Andrew James
Director
28/01/2008 - 11/12/2025
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BROOMVALE DEVELOPMENTS LIMITED

BROOMVALE DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 28/01/2008 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMVALE DEVELOPMENTS LIMITED?

toggle

BROOMVALE DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 28/01/2008 .

Where is BROOMVALE DEVELOPMENTS LIMITED located?

toggle

BROOMVALE DEVELOPMENTS LIMITED is registered at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP.

What does BROOMVALE DEVELOPMENTS LIMITED do?

toggle

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

How many employees does BROOMVALE DEVELOPMENTS LIMITED have?

toggle

BROOMVALE DEVELOPMENTS LIMITED had 8 employees in 2022.

What is the latest filing for BROOMVALE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/02/2026: Declaration of solvency.