UKBizDB.co.uk

BROADLAND DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadland Developments Limited. The company was founded 32 years ago and was given the registration number 02694076. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROADLAND DEVELOPMENTS LIMITED
Company Number:02694076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 1992
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Water Stratford, Buckingham, England, MK18 5DU

Secretary17 March 2016Active
2 Manor Gardens, Maids Moreton, England, MK18 1RJ

Director10 July 1995Active
137, Sorrell Drive, Newport Pagnell, United Kingdom, MK16 8TZ

Director01 July 2008Active
2 Manor Gardens, Maids Moreton, England, MK18 1RJ

Director01 July 2008Active
2, Manor Gardens, Maids Moreton, Buckingham, Uk, MK18 1RJ

Secretary17 March 2015Active
2, Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ

Secretary01 July 2008Active
Hollyoaks 4 Villa Gardens, High Street, Flitwick, MK45 1DS

Secretary02 March 1992Active
198 Silbury Boulevard, Central Milton Keynes, MK9 1LL

Secretary27 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 1992Active
Laurels, Watling Street Little Brickhill, Milton Keynes, MK17 9NB

Director09 July 2001Active
17 Midland Road, Olney, MK46 4BL

Director27 June 1996Active
2, Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ

Director01 July 2008Active
Hollyoaks 4 Villa Gardens, High Street, Flitwick, MK45 1DS

Director02 March 1992Active
12 Hart Hill Drive, Luton, LU2 0AX

Director02 March 1992Active
198 Silbury Boulevard, Central Milton Keynes, MK9 1EL

Director27 March 2004Active

People with Significant Control

Mrs Cheryl Corrine Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Peter Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-24Address

Change registered office address company with date old address new address.

Download
2020-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Capital

Capital allotment shares.

Download
2016-05-18Change of constitution

Statement of companys objects.

Download
2016-05-18Resolution

Resolution.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Officers

Appoint person secretary company with name date.

Download
2016-03-18Officers

Termination secretary company with name termination date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.