BROXTEAD HOUSING TRUST LIMITED

Register to unlock more data on OkredoRegister

BROXTEAD HOUSING TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00787062

Incorporation date

07/01/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broxtead Estate Office, Sutton, Woodbridge, Suffolk IP12 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1964)
dot icon05/02/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Termination of appointment of Alison Jane Hollingsworth as a director on 2022-12-31
dot icon27/03/2024
Appointment of Alison Leeding as a director on 2022-12-31
dot icon24/11/2023
Register inspection address has been changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU
dot icon24/11/2023
Register(s) moved to registered inspection location Stonecross Trumpington High Street Cambridge CB2 9SU
dot icon23/11/2023
Secretary's details changed for Mr Andrew Jonathan Paul on 2023-11-01
dot icon23/11/2023
Director's details changed for Mr Andrew Jonathan Paul on 2023-11-01
dot icon23/11/2023
Director's details changed for Mr Robert James William Paul on 2023-11-01
dot icon23/11/2023
Director's details changed for Mrs Tessa Caroline Paul on 2023-11-01
dot icon23/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon31/03/2023
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon14/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon08/12/2020
Director's details changed for Alison Jane Hollingsworth on 2020-12-04
dot icon07/12/2020
Director's details changed for Alison Jane Hollingsworth on 2020-12-03
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Notification of a person with significant control statement
dot icon15/02/2018
Cessation of Andrew Jonathan Paul as a person with significant control on 2016-04-06
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon22/11/2016
Director's details changed for Mr Andrew Jonathan Paul on 2015-08-01
dot icon22/11/2016
Secretary's details changed for Mr Andrew Jonathan Paul on 2015-08-01
dot icon10/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/04/2016
Appointment of Alison Jane Hollingsworth as a director on 2016-03-22
dot icon05/04/2016
Termination of appointment of Peter Charles Youngs as a director on 2016-03-22
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-12 no member list
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-12 no member list
dot icon09/12/2014
Secretary's details changed for Mr Andrew Jonathan Paul on 2014-12-09
dot icon09/12/2014
Director's details changed for Mr Andrew Jonathan Paul on 2014-12-09
dot icon28/11/2013
Annual return made up to 2013-11-12 no member list
dot icon28/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-11-12 no member list
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-11-12 no member list
dot icon19/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-11-12 no member list
dot icon30/09/2010
Termination of appointment of Margaret Paul as a director
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/01/2010
Total exemption full accounts made up to 2009-04-01
dot icon17/12/2009
Annual return made up to 2009-11-12 no member list
dot icon02/12/2008
Annual return made up to 12/11/08
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Appointment terminated director pamela paul
dot icon14/01/2008
Annual return made up to 12/11/07
dot icon10/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/11/2006
Annual return made up to 12/11/06
dot icon10/02/2006
Annual return made up to 12/11/05
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2004
Annual return made up to 12/11/04
dot icon08/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/01/2004
Memorandum and Articles of Association
dot icon15/01/2004
Resolutions
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/12/2003
Annual return made up to 12/11/03
dot icon19/12/2002
Annual return made up to 12/11/02
dot icon07/06/2002
Full accounts made up to 2002-03-31
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
Secretary resigned
dot icon10/12/2001
Annual return made up to 12/11/01
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon20/11/2000
Annual return made up to 12/11/00
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
New director appointed
dot icon22/11/1999
Annual return made up to 12/11/99
dot icon07/06/1999
Full accounts made up to 1999-03-31
dot icon08/05/1999
Director resigned
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon04/12/1998
Annual return made up to 12/11/98
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Annual return made up to 12/11/97
dot icon10/07/1997
Full accounts made up to 1997-03-31
dot icon16/12/1996
Annual return made up to 12/11/96
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Annual return made up to 12/11/95
dot icon03/07/1995
Accounts for a small company made up to 1995-03-31
dot icon29/11/1994
Annual return made up to 12/11/94
dot icon16/06/1994
Full accounts made up to 1994-03-31
dot icon01/12/1993
Annual return made up to 12/11/93
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Annual return made up to 12/11/92
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Annual return made up to 04/12/91
dot icon28/11/1991
Annual return made up to 12/11/91
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Annual return made up to 04/12/90
dot icon10/01/1990
Annual return made up to 04/12/89
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Annual return made up to 29/12/88
dot icon28/04/1988
Full accounts made up to 1987-03-31
dot icon28/04/1988
Annual return made up to 31/12/87
dot icon20/01/1987
Full accounts made up to 1986-03-31
dot icon20/01/1987
Annual return made up to 24/12/86
dot icon07/01/1964
Miscellaneous

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
12/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Andrew Jonathan
Director
08/01/1999 - Present
13
Mr Robert James William Paul
Director
21/01/2000 - Present
13
Paul, Tessa Caroline
Director
08/01/1999 - Present
2
Paul, Andrew Jonathan
Secretary
11/01/2002 - Present
-
Hollingsworth, Alison Jane
Director
22/03/2016 - 31/12/2022
-

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+
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 BROXTEAD HOUSING TRUST LIMITED

BROXTEAD HOUSING TRUST LIMITED is an(a) Active company incorporated on 07/01/1964 with the registered office located at Broxtead Estate Office, Sutton, Woodbridge, Suffolk IP12 3HL. 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 BROXTEAD HOUSING TRUST LIMITED?

toggle

BROXTEAD HOUSING TRUST LIMITED is currently Active. It was registered on 07/01/1964 .

Where is BROXTEAD HOUSING TRUST LIMITED located?

toggle

BROXTEAD HOUSING TRUST LIMITED is registered at Broxtead Estate Office, Sutton, Woodbridge, Suffolk IP12 3HL.

What does BROXTEAD HOUSING TRUST LIMITED do?

toggle

BROXTEAD HOUSING TRUST LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BROXTEAD HOUSING TRUST LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-11-12 with no updates.