BROUGHTON LAND & PROPERTY LTD

Register to unlock more data on OkredoRegister

BROUGHTON LAND & PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06425487

Incorporation date

13/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Farm House Westwood Grange, Ollerton Road, Tuxford, Nottinghamshire NG22 0PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon29/01/2026
Registration of charge 064254870011, created on 2026-01-23
dot icon01/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon06/12/2022
Satisfaction of charge 3 in full
dot icon06/12/2022
Satisfaction of charge 2 in full
dot icon06/12/2022
Satisfaction of charge 064254870007 in full
dot icon06/12/2022
Satisfaction of charge 064254870006 in full
dot icon02/12/2022
Registration of charge 064254870009, created on 2022-12-01
dot icon02/12/2022
Registration of charge 064254870010, created on 2022-12-01
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/11/2022
Register inspection address has been changed from Bramley House Main Street West Markham Newark NG22 0GT England to The Farmhouse, Westwood Grange Ollerton Road Tuxford Newark Nottinghamshire NG22 0PF
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon01/08/2022
Change of details for Mr Jonathon Matthew Brouwer as a person with significant control on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Jonathan Matthew Brouwer on 2022-08-01
dot icon01/08/2022
Secretary's details changed for Mrs Rebecca Elizabeth Brouwer on 2022-08-01
dot icon01/08/2022
Registered office address changed from Bramley House Main Street West Markham Newark Nottinghamshire NG22 0GT England to The Farm House Westwood Grange Ollerton Road Tuxford Nottinghamshire NG22 0PF on 2022-08-01
dot icon05/01/2022
Confirmation statement made on 2021-11-13 with updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/07/2021
Registration of charge 064254870008, created on 2021-07-21
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon15/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon13/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/12/2018
Register inspection address has been changed from C/O Bull Payne & Co. 25 Brunts Street Mansfield Nottinghamshire NG18 1AX England to Bramley House Main Street West Markham Newark NG22 0GT
dot icon11/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon06/11/2018
Registered office address changed from 25 Brunts Street Mansfield Nottinghamshire NG18 1AX to Bramley House Main Street West Markham Newark Nottinghamshire NG22 0GT on 2018-11-06
dot icon12/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2018
Satisfaction of charge 4 in full
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon15/09/2016
Registration of charge 064254870007, created on 2016-09-15
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon09/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon06/08/2014
Appointment of Mrs Rebecca Elizabeth Brouwer as a secretary on 2013-12-23
dot icon06/08/2014
Termination of appointment of Jane Elizabeth Brouwer as a secretary on 2013-12-22
dot icon23/01/2014
Registration of charge 064254870006
dot icon15/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Statement of company's objects
dot icon02/05/2013
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/11/2011
Register(s) moved to registered inspection location
dot icon14/11/2011
Register inspection address has been changed
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2011
Appointment of Mrs Jane Elizabeth Brouwer as a secretary
dot icon03/02/2011
Termination of appointment of John Eeles as a secretary
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/11/2010
Director's details changed for Jonathan Matthew Brouwer on 2010-11-13
dot icon22/09/2010
Director's details changed for Jonathan Matthew Brouwer on 2010-09-21
dot icon03/08/2010
Memorandum and Articles of Association
dot icon23/06/2010
Certificate of change of name
dot icon23/06/2010
Change of name notice
dot icon02/06/2010
Termination of appointment of Eileen Broughton as a director
dot icon19/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon19/11/2009
Director's details changed for Jonathan Matthew Brouwer on 2009-11-13
dot icon19/11/2009
Director's details changed for Eileen Broughton on 2009-11-13
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 13/11/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from bull payne & co 25 brunts street mansfield notts NG18 1AX
dot icon23/12/2008
Location of register of members
dot icon23/12/2008
Location of debenture register
dot icon09/05/2008
Memorandum and Articles of Association
dot icon08/05/2008
Ad 06/02/08\gbp si 999@1=999\gbp ic 577001/578000\
dot icon08/05/2008
Ad 01/05/08\gbp si 577000@1=577000\gbp ic 1/577001\
dot icon07/05/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Nc inc already adjusted 06/02/08
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Registered office changed on 06/05/2008 from colenzo house, omega 1 monks cross drive huntington york YO32 9GZ
dot icon11/03/2008
Memorandum and Articles of Association
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Certificate of change of name
dot icon20/02/2008
Registered office changed on 20/02/08 from: 1 mitchell lane bristol BS1 6BU
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Director resigned
dot icon13/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+1.35 % *

* during past year

Cash in Bank

£11,176.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
843.65K
-
0.00
240.22K
-
2022
1
902.93K
-
0.00
11.03K
-
2023
1
973.38K
-
0.00
11.18K
-
2023
1
973.38K
-
0.00
11.18K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

973.38K £Ascended7.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.18K £Ascended1.35 % *

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
Brouwer, Jonathan Matthew
Director
06/02/2008 - Present
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROUGHTON LAND & PROPERTY LTD

BROUGHTON LAND & PROPERTY LTD is an(a) Active company incorporated on 13/11/2007 with the registered office located at The Farm House Westwood Grange, Ollerton Road, Tuxford, Nottinghamshire NG22 0PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGHTON LAND & PROPERTY LTD?

toggle

BROUGHTON LAND & PROPERTY LTD is currently Active. It was registered on 13/11/2007 .

Where is BROUGHTON LAND & PROPERTY LTD located?

toggle

BROUGHTON LAND & PROPERTY LTD is registered at The Farm House Westwood Grange, Ollerton Road, Tuxford, Nottinghamshire NG22 0PF.

What does BROUGHTON LAND & PROPERTY LTD do?

toggle

BROUGHTON LAND & PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROUGHTON LAND & PROPERTY LTD have?

toggle

BROUGHTON LAND & PROPERTY LTD had 1 employees in 2023.

What is the latest filing for BROUGHTON LAND & PROPERTY LTD?

toggle

The latest filing was on 29/01/2026: Registration of charge 064254870011, created on 2026-01-23.