BROUGHTON PARK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON PARK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00690639

Incorporation date

24/04/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Heaton House, 148 Bury Old Road, Manchester M7 4SECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1961)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon08/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Micro company accounts made up to 2023-03-31
dot icon11/01/2024
Cessation of Hyman Weiss as a person with significant control on 2023-01-26
dot icon11/01/2024
Cessation of Philip Weiss as a person with significant control on 2023-01-26
dot icon11/01/2024
Notification of a person with significant control statement
dot icon11/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon10/01/2024
Withdrawal of a person with significant control statement on 2024-01-10
dot icon10/01/2024
Notification of Hyman Weiss as a person with significant control on 2023-01-26
dot icon10/01/2024
Notification of Philip Weiss as a person with significant control on 2023-01-26
dot icon29/12/2023
Previous accounting period shortened from 2023-04-02 to 2023-04-01
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon21/02/2023
Termination of appointment of Mina Weiss as a director on 2023-01-25
dot icon21/02/2023
Satisfaction of charge 73 in full
dot icon21/02/2023
Satisfaction of charge 72 in full
dot icon21/02/2023
Satisfaction of charge 71 in full
dot icon21/02/2023
Satisfaction of charge 69 in full
dot icon21/02/2023
Satisfaction of charge 67 in full
dot icon21/02/2023
Satisfaction of charge 68 in full
dot icon21/02/2023
Satisfaction of charge 66 in full
dot icon21/02/2023
Satisfaction of charge 63 in full
dot icon21/02/2023
Satisfaction of charge 62 in full
dot icon21/02/2023
Satisfaction of charge 61 in full
dot icon21/02/2023
Satisfaction of charge 60 in full
dot icon21/02/2023
Satisfaction of charge 59 in full
dot icon21/02/2023
Satisfaction of charge 58 in full
dot icon21/02/2023
Satisfaction of charge 57 in full
dot icon21/02/2023
Satisfaction of charge 56 in full
dot icon21/02/2023
Satisfaction of charge 55 in full
dot icon21/02/2023
Satisfaction of charge 54 in full
dot icon21/02/2023
Satisfaction of charge 53 in full
dot icon21/02/2023
Satisfaction of charge 52 in full
dot icon21/02/2023
Satisfaction of charge 51 in full
dot icon21/02/2023
Satisfaction of charge 50 in full
dot icon11/01/2023
Termination of appointment of Yocheved Weiss as a director on 2023-01-10
dot icon11/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon02/01/2023
Previous accounting period shortened from 2022-04-03 to 2022-04-02
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon31/12/2021
Previous accounting period shortened from 2021-04-04 to 2021-04-03
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/10/2018
Termination of appointment of Fanny Neumann as a director on 2018-10-11
dot icon15/02/2018
Micro company accounts made up to 2017-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon03/01/2018
Previous accounting period shortened from 2017-04-05 to 2017-04-04
dot icon14/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon23/12/2016
Previous accounting period shortened from 2016-04-06 to 2016-04-05
dot icon07/12/2016
Previous accounting period extended from 2016-03-27 to 2016-04-06
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon24/12/2015
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon13/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-12-30 with full list of shareholders
dot icon23/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon24/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon24/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-12-30 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Termination of appointment of Bernardin Weiss as a director
dot icon19/02/2010
Appointment of Yocheued Weiss as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon03/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 30/12/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 30/12/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 30/12/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 30/12/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2005
Return made up to 30/12/04; full list of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: harvester hse 37 peter st manchester M2 5QD
dot icon08/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 30/12/03; full list of members
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 30/12/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/01/2002
Return made up to 30/12/01; full list of members
dot icon12/02/2001
Return made up to 30/12/00; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Secretary resigned;director resigned
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Return made up to 30/12/99; full list of members
dot icon01/03/1999
Return made up to 30/12/98; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1999
Particulars of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/01/1998
Return made up to 30/12/97; no change of members
dot icon06/02/1997
Return made up to 30/12/96; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon16/01/1996
Return made up to 30/12/95; full list of members
dot icon29/09/1995
Particulars of mortgage/charge
dot icon01/03/1995
Return made up to 30/12/94; no change of members
dot icon15/02/1995
Accounting reference date extended from 30/03 to 31/03
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Particulars of mortgage/charge
dot icon06/05/1994
Accounts for a small company made up to 1993-03-31
dot icon25/02/1994
Return made up to 30/12/93; no change of members
dot icon06/07/1993
Particulars of mortgage/charge
dot icon05/06/1993
Particulars of mortgage/charge
dot icon30/03/1993
Secretary resigned;new secretary appointed
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon28/01/1993
Return made up to 30/12/92; full list of members
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon07/01/1992
Return made up to 30/12/91; no change of members
dot icon03/01/1992
Resolutions
dot icon29/10/1991
Resolutions
dot icon11/10/1991
Resolutions
dot icon26/04/1991
Particulars of mortgage/charge
dot icon25/02/1991
Accounts for a small company made up to 1990-03-31
dot icon25/02/1991
Return made up to 30/12/90; no change of members
dot icon30/11/1990
Particulars of mortgage/charge
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1990
Return made up to 30/12/89; full list of members
dot icon06/03/1990
Particulars of mortgage/charge
dot icon22/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon06/09/1989
Particulars of mortgage/charge
dot icon24/07/1989
Particulars of mortgage/charge
dot icon17/07/1989
Particulars of mortgage/charge
dot icon04/07/1989
Particulars of mortgage/charge
dot icon25/05/1989
Particulars of mortgage/charge
dot icon22/05/1989
Particulars of mortgage/charge
dot icon06/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon03/03/1989
Particulars of mortgage/charge
dot icon21/02/1989
Accounts for a small company made up to 1988-03-31
dot icon21/02/1989
Return made up to 30/12/88; full list of members
dot icon30/09/1988
Declaration of satisfaction of mortgage/charge
dot icon13/04/1988
Accounts for a small company made up to 1987-03-31
dot icon13/04/1988
Return made up to 30/12/87; full list of members
dot icon25/03/1988
Declaration of satisfaction of mortgage/charge
dot icon25/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon20/01/1988
Particulars of mortgage/charge
dot icon01/06/1987
Particulars of mortgage/charge
dot icon01/06/1987
Particulars of mortgage/charge
dot icon27/05/1987
Particulars of mortgage/charge
dot icon11/04/1987
Accounts for a small company made up to 1986-03-31
dot icon11/04/1987
Return made up to 30/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/04/1978
Certificate of change of name
dot icon13/12/1977
Memorandum and Articles of Association
dot icon24/04/1961
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
31/03/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
01/04/2025
dot iconNext due on
01/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
403.45K
-
0.00
-
-
2022
0
404.56K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neumann, Henry
Director
10/02/2000 - Present
433
Weiss, Yocheved
Director
08/02/2010 - 10/01/2023
156
Neumann, Henry
Secretary
10/02/2000 - Present
60
Neumann, Walter
Secretary
26/01/1993 - 17/01/2000
13

Persons with Significant Control

4
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 PARK ESTATES LIMITED

BROUGHTON PARK ESTATES LIMITED is an(a) Active company incorporated on 24/04/1961 with the registered office located at Heaton House, 148 Bury Old Road, Manchester M7 4SE. There are currently 2 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 PARK ESTATES LIMITED?

toggle

BROUGHTON PARK ESTATES LIMITED is currently Active. It was registered on 24/04/1961 .

Where is BROUGHTON PARK ESTATES LIMITED located?

toggle

BROUGHTON PARK ESTATES LIMITED is registered at Heaton House, 148 Bury Old Road, Manchester M7 4SE.

What does BROUGHTON PARK ESTATES LIMITED do?

toggle

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

What is the latest filing for BROUGHTON PARK ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.