BROUGHTON DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360185

Incorporation date

24/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hinton Manor, Catherington, Waterlooville, Hampshire PO8 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon02/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon07/11/2024
Notification of Jay David Priddy as a person with significant control on 2024-09-01
dot icon07/11/2024
Notification of Harvey Priddy as a person with significant control on 2024-09-01
dot icon07/11/2024
Notification of Julian Mark Quartermain as a person with significant control on 2024-09-01
dot icon07/11/2024
Cessation of Dereck Priddy as a person with significant control on 2024-09-01
dot icon07/11/2024
Director's details changed for Mrs Julie Priddy on 2024-05-22
dot icon07/11/2024
Notification of Julie Priddy as a person with significant control on 2024-09-01
dot icon18/10/2024
Appointment of Chloe Priddy as a director on 2024-10-17
dot icon18/10/2024
Appointment of Mr Harvey Priddy as a director on 2024-10-17
dot icon26/09/2024
Termination of appointment of Dereck David Priddy as a director on 2024-09-01
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/04/2024
Appointment of Mrs Julie Priddy as a director on 2024-04-10
dot icon18/04/2024
Termination of appointment of Harvey Priddy as a director on 2024-04-10
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/01/2023
Appointment of Mr Harvey Priddy as a director on 2023-01-09
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon24/01/2019
Total exemption full accounts made up to 2017-08-31
dot icon21/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon29/11/2018
Director's details changed for Mr Dereck David Priddy on 2018-11-29
dot icon24/10/2018
Current accounting period shortened from 2018-01-30 to 2017-08-31
dot icon05/02/2018
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Total exemption small company accounts made up to 2016-01-30
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon31/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon11/02/2016
Termination of appointment of Jonathan Mark Daniels as a secretary on 2016-02-11
dot icon11/02/2016
Registered office address changed from Flat 7 332 London Road Portsmouth PO2 9JY to Hinton Manor Catherington Waterlooville Hampshire PO8 0QW on 2016-02-11
dot icon21/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon21/01/2016
Secretary's details changed for Jonathan Mark Daniels on 2016-01-05
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/10/2015
Registration of charge 043601850012, created on 2015-10-13
dot icon16/10/2015
Registration of charge 043601850013, created on 2015-10-13
dot icon04/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/10/2013
Registration of charge 043601850011
dot icon24/04/2013
Registration of charge 043601850010
dot icon28/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon18/01/2012
Director's details changed for Derek David Priddy on 2012-01-01
dot icon18/01/2012
Registered office address changed from 2B Gladys Avenue North End Portsmouth PO2 9BE on 2012-01-18
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon28/01/2011
Director's details changed for Derek David Priddy on 2011-01-01
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon07/12/2009
Amended accounts made up to 2009-01-31
dot icon07/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon19/01/2007
Return made up to 05/01/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/01/2006
Return made up to 05/01/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/11/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 13/01/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/05/2004
Particulars of mortgage/charge
dot icon23/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon20/01/2004
Return made up to 13/01/04; full list of members
dot icon08/12/2003
New secretary appointed
dot icon06/12/2003
Registered office changed on 06/12/03 from: 55 kirby road portsmouth PO2 0PF
dot icon05/07/2003
Particulars of mortgage/charge
dot icon22/05/2003
Secretary resigned
dot icon14/02/2003
Return made up to 24/01/03; full list of members
dot icon17/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
New director appointed
dot icon04/09/2002
Registered office changed on 04/09/02 from: 72 new bond street mayfair london W1S 1RR
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Director resigned
dot icon24/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.13M
-
0.00
379.67K
-
2022
1
12.10M
-
0.00
571.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priddy, Julie
Director
10/04/2024 - Present
5
Priddy, Dereck David
Director
04/09/2002 - 01/09/2024
4
Mr Harvey Priddy
Director
09/01/2023 - 10/04/2024
4
Mr Harvey Priddy
Director
17/10/2024 - Present
4
Priddy, Chloe
Director
17/10/2024 - Present
2

Persons with Significant Control

6
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 BROUGHTON DESIGNS LIMITED

BROUGHTON DESIGNS LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at Hinton Manor, Catherington, Waterlooville, Hampshire PO8 0QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGHTON DESIGNS LIMITED?

toggle

BROUGHTON DESIGNS LIMITED is currently Active. It was registered on 24/01/2002 .

Where is BROUGHTON DESIGNS LIMITED located?

toggle

BROUGHTON DESIGNS LIMITED is registered at Hinton Manor, Catherington, Waterlooville, Hampshire PO8 0QW.

What does BROUGHTON DESIGNS LIMITED do?

toggle

BROUGHTON DESIGNS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROUGHTON DESIGNS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-21 with no updates.