About

Registered Number: 04375334
Date of Incorporation: 15/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Broad Oak Farm, Green Head Kingsley Moor, Stoke On Trent, Staffordshire, ST10 2EL

 

Broad Oak Properties Ltd was founded on 15 February 2002, it's status in the Companies House registry is set to "Active". This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
AA - Annual Accounts 08 January 2019
MR01 - N/A 08 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 04 January 2018
MR04 - N/A 23 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 24 December 2013
MR04 - N/A 08 November 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AR01 - Annual Return 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 03 January 2008
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 20 April 2007
225 - Change of Accounting Reference Date 01 April 2007
363a - Annual Return 05 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
363a - Annual Return 14 February 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 13 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 26 January 2004
395 - Particulars of a mortgage or charge 13 December 2003
225 - Change of Accounting Reference Date 25 November 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Outstanding

N/A

Debenture 09 November 2012 Fully Satisfied

N/A

Legal charge 15 October 2012 Fully Satisfied

N/A

Legal charge 15 October 2012 Fully Satisfied

N/A

Legal charge 15 October 2012 Fully Satisfied

N/A

Charge of deposit 24 July 2012 Outstanding

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Legal charge 03 October 2008 Fully Satisfied

N/A

Mortgage 09 April 2008 Outstanding

N/A

Mortgage 09 April 2008 Outstanding

N/A

Floating charge floating charge 07 April 2008 Fully Satisfied

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 01 December 2005 Fully Satisfied

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.