BROSCOMBE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BROSCOMBE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131172

Incorporation date

18/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon06/02/2026
Cessation of John Westwood Brear as a person with significant control on 2026-02-06
dot icon06/02/2026
Change of details for Adrian Charles Brooke as a person with significant control on 2026-02-06
dot icon29/01/2026
Notification of John Westwood Brear as a person with significant control on 2026-01-29
dot icon29/01/2026
Cessation of Executors of the Estate of Diane Brooke as a person with significant control on 2026-01-29
dot icon29/01/2026
Change of details for Mr John Westwood Brear as a person with significant control on 2026-01-29
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Registration of charge 051311720002, created on 2025-08-13
dot icon14/08/2025
Registration of charge 051311720003, created on 2025-08-13
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Change of details for Diane Brooke as a person with significant control on 2022-09-01
dot icon06/09/2022
Termination of appointment of Diane Brooke as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Diane Brooke as a secretary on 2022-09-01
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2022
Statement of company's objects
dot icon12/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Particulars of variation of rights attached to shares
dot icon10/03/2022
Change of share class name or designation
dot icon11/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Satisfaction of charge 1 in full
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon19/04/2011
Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 2011-04-19
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon07/06/2010
Director's details changed for Adrian Charles Brooke on 2010-05-18
dot icon07/06/2010
Secretary's details changed for Diane Brooke on 2010-05-18
dot icon07/06/2010
Director's details changed for Diane Brooke on 2010-05-18
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 18/05/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 18/05/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 18/05/06; full list of members
dot icon19/06/2006
Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT
dot icon15/05/2006
Statement of affairs
dot icon15/05/2006
Ad 31/03/06--------- £ si 1710@1=1710 £ ic 40/1750
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Nc inc already adjusted 31/03/06
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon09/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon07/12/2004
Particulars of mortgage/charge
dot icon22/09/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon17/09/2004
Ad 18/05/04--------- £ si 39@1=39 £ ic 1/40
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Registered office changed on 07/09/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooke, Diane
Director
18/08/2004 - 01/09/2022
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/05/2004 - 18/05/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/05/2004 - 18/05/2004
12820
Brooke, Adrian Charles
Director
18/05/2004 - Present
3
Brooke, Diane
Secretary
18/08/2004 - 01/09/2022
1

Persons with Significant Control

5
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 BROSCOMBE PROPERTY LIMITED

BROSCOMBE PROPERTY LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROSCOMBE PROPERTY LIMITED?

toggle

BROSCOMBE PROPERTY LIMITED is currently Active. It was registered on 18/05/2004 .

Where is BROSCOMBE PROPERTY LIMITED located?

toggle

BROSCOMBE PROPERTY LIMITED is registered at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JT.

What does BROSCOMBE PROPERTY LIMITED do?

toggle

BROSCOMBE PROPERTY 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 BROSCOMBE PROPERTY LIMITED?

toggle

The latest filing was on 06/02/2026: Cessation of John Westwood Brear as a person with significant control on 2026-02-06.