BROUGHTONS OF CHELTENHAM LIMITED

Register to unlock more data on OkredoRegister

BROUGHTONS OF CHELTENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862894

Incorporation date

21/10/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Melton Court, Old Brompton Road, London SW7 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon09/05/2025
Appointment of Mr Richard Brown as a secretary on 2025-05-01
dot icon08/05/2025
Termination of appointment of Denise Grimston as a secretary on 2025-04-30
dot icon20/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon20/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon20/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon20/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon09/01/2025
Termination of appointment of Pradeep Unni as a director on 2025-01-09
dot icon02/01/2025
Director's details changed for Mr Pradeep Unni on 2025-01-02
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon06/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon04/03/2024
Termination of appointment of John Stone as a director on 2024-02-29
dot icon04/03/2024
Appointment of Mr Sean Nevatte as a director on 2024-03-01
dot icon21/11/2023
Director's details changed for Mr Veh Ken Choo on 2023-11-21
dot icon21/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon12/04/2023
Full accounts made up to 2022-06-30
dot icon22/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon07/04/2022
Full accounts made up to 2021-06-30
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon17/08/2021
Memorandum and Articles of Association
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Change of share class name or designation
dot icon10/07/2021
Full accounts made up to 2020-06-30
dot icon05/02/2021
Appointment of Mr Craig Davison as a director on 2021-02-05
dot icon05/02/2021
Appointment of Mr John Stone as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Manish Patel as a director on 2021-02-05
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon08/07/2020
Full accounts made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon13/05/2019
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon03/10/2018
Director's details changed for Mr Mehmet Dalman on 2016-05-14
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon25/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon22/03/2017
Appointment of Mr Pradeep Unni as a director on 2017-03-20
dot icon30/01/2017
Termination of appointment of Mohammad Kashani-Akhavan as a director on 2017-01-13
dot icon20/01/2017
Appointment of Mr Veh Ken Choo as a director on 2017-01-16
dot icon20/12/2016
Full accounts made up to 2016-04-30
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon25/05/2016
Termination of appointment of Graham Vincent as a director on 2016-05-25
dot icon12/05/2016
Appointment of Mr Manish Patel as a director on 2016-05-10
dot icon11/05/2016
Appointment of Mrs Denise Grimston as a secretary on 2016-05-11
dot icon22/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon12/09/2015
Termination of appointment of James David Seton Adams as a secretary on 2015-09-09
dot icon13/08/2015
Full accounts made up to 2015-04-30
dot icon05/05/2015
Termination of appointment of Michael Warren as a director on 2015-04-30
dot icon05/05/2015
Appointment of Mr Graham Vincent as a director on 2015-04-30
dot icon30/03/2015
Appointment of Mr Mohammad Kashani-Akhavan as a director on 2015-03-30
dot icon27/03/2015
Current accounting period extended from 2014-12-31 to 2015-04-30
dot icon26/03/2015
Termination of appointment of Paul Westaway as a director on 2015-03-26
dot icon10/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon10/10/2014
Appointment of Mr Paul Westaway as a director on 2014-10-07
dot icon08/10/2014
Appointment of Mr Mehmet Dalman as a director on 2014-10-07
dot icon08/10/2014
Termination of appointment of Joseph Andrew Doyle as a director on 2014-09-30
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon30/07/2013
Accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon08/08/2012
Accounts made up to 2011-12-31
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/07/2012
Auditor's resignation
dot icon22/06/2012
Miscellaneous
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon07/10/2011
Appointment of Mr Joseph Andrew Doyle as a director
dot icon06/10/2011
Termination of appointment of Andrew Duncan as a director
dot icon08/09/2011
Accounts made up to 2010-12-31
dot icon16/08/2011
Auditor's resignation
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2011
Appointment of Mr Andrew John Duncan as a director
dot icon03/08/2011
Appointment of Mr Michael Warren as a director
dot icon03/08/2011
Registered office address changed from Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU on 2011-08-03
dot icon03/08/2011
Appointment of Mr James David Seton Adams as a secretary
dot icon03/08/2011
Termination of appointment of Roderick Bonser as a secretary
dot icon03/08/2011
Termination of appointment of Paul Westaway as a director
dot icon03/08/2011
Termination of appointment of Hereward Wake as a director
dot icon03/08/2011
Termination of appointment of James Newcombe as a director
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2011
Director's details changed for Mr Paul Stephen Westawy on 2011-01-27
dot icon11/02/2011
Appointment of Mr Paul Stephen Westawy as a director
dot icon11/02/2011
Termination of appointment of Adrian Smith as a director
dot icon16/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon21/07/2010
Accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon28/10/2009
Director's details changed for James Frederick Newcombe on 2009-10-26
dot icon28/10/2009
Director's details changed for Adrian Smith on 2009-10-26
dot icon28/10/2009
Secretary's details changed for Roderick Keith Bonser on 2009-10-26
dot icon28/10/2009
Director's details changed for Hereward Charles Wake on 2009-10-26
dot icon29/08/2009
Accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed adrian smith
dot icon15/06/2009
Resolutions
dot icon02/06/2009
Appointment terminated secretary robert foster
dot icon02/06/2009
Appointment terminated director robert foster
dot icon02/06/2009
Director appointed james frederick newcombe
dot icon02/06/2009
Secretary appointed roderick keith bonser
dot icon07/04/2009
Ad 26/03/09\gbp si 2150000@1=2150000\gbp ic 900000/3050000\
dot icon07/04/2009
Nc inc already adjusted 26/03/09
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Resolutions
dot icon16/01/2009
Return made up to 21/10/08; full list of members
dot icon16/01/2009
Appointment terminated secretary geoffrey bryant
dot icon29/09/2008
Accounts made up to 2007-12-31
dot icon20/02/2008
New secretary appointed
dot icon02/12/2007
Return made up to 21/10/07; no change of members
dot icon30/09/2007
Accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 21/10/06; full list of members
dot icon18/08/2006
Accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 21/10/05; full list of members
dot icon18/08/2005
Accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 21/10/04; full list of members
dot icon22/07/2004
Accounts made up to 2003-12-31
dot icon01/11/2003
Return made up to 21/10/03; full list of members
dot icon01/11/2003
Ad 31/12/02--------- £ si 650000@1=650000 £ ic 250000/900000
dot icon01/11/2003
Nc inc already adjusted 31/12/02
dot icon01/11/2003
Resolutions
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Accounts made up to 2002-12-31
dot icon01/02/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon03/12/2002
Director resigned
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon28/10/2002
Return made up to 21/10/02; full list of members
dot icon19/03/2002
Ad 31/12/00--------- £ si 249900@1
dot icon08/03/2002
Return made up to 21/10/01; full list of members
dot icon08/03/2002
Nc inc already adjusted 31/12/00
dot icon08/03/2002
Resolutions
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon29/08/2001
Secretary resigned;director resigned
dot icon15/08/2001
Accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 21/10/00; full list of members
dot icon03/08/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon13/03/2000
Particulars of mortgage/charge
dot icon06/12/1999
Registered office changed on 06/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed;new director appointed
dot icon03/12/1999
Certificate of change of name
dot icon11/11/1999
Memorandum and Articles of Association
dot icon11/11/1999
Resolutions
dot icon21/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimston, Denise
Secretary
11/05/2016 - 30/04/2025
-
Dalman, Mehmet
Director
07/10/2014 - Present
25
Brown, Richard
Secretary
01/05/2025 - Present
-
Choo, Veh Ken
Director
16/01/2017 - Present
22
Stone, John
Director
05/02/2021 - 29/02/2024
1

Persons with Significant Control

0

No PSC data available.

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 BROUGHTONS OF CHELTENHAM LIMITED

BROUGHTONS OF CHELTENHAM LIMITED is an(a) Active company incorporated on 21/10/1999 with the registered office located at Melton Court, Old Brompton Road, London SW7 3TD. There are currently 5 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 BROUGHTONS OF CHELTENHAM LIMITED?

toggle

BROUGHTONS OF CHELTENHAM LIMITED is currently Active. It was registered on 21/10/1999 .

Where is BROUGHTONS OF CHELTENHAM LIMITED located?

toggle

BROUGHTONS OF CHELTENHAM LIMITED is registered at Melton Court, Old Brompton Road, London SW7 3TD.

What does BROUGHTONS OF CHELTENHAM LIMITED do?

toggle

BROUGHTONS OF CHELTENHAM LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BROUGHTONS OF CHELTENHAM LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.