About

Registered Number: 05274758
Date of Incorporation: 01/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 4 Larkstore Park, Larkstore Park, Lodge Road Staplehurst, Tonbridge, Kent, TN12 0QY

 

Based in Tonbridge in Kent, Broader Properties Ltd was established in 2004, it has a status of "Dissolved". The companies director is listed as Uhrfeldt, Ingalill Eva at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UHRFELDT, Ingalill Eva 13 April 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 18 February 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 03 May 2016
AP03 - Appointment of secretary 03 May 2016
AA - Annual Accounts 14 October 2015
DISS40 - Notice of striking-off action discontinued 14 April 2015
AR01 - Annual Return 13 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 03 August 2013
AR01 - Annual Return 09 December 2012
CH01 - Change of particulars for director 09 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 05 September 2011
AA - Annual Accounts 19 May 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 20 January 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 20 November 2008
363a - Annual Return 20 November 2008
363a - Annual Return 20 November 2008
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 20 November 2008
RESOLUTIONS - N/A 19 November 2008
AC92 - N/A 18 November 2008
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2007
GAZ1 - First notification of strike-off action in London Gazette 06 March 2007
DISS6 - Notice of striking-off action suspended 30 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
GAZ1 - First notification of strike-off action in London Gazette 18 April 2006
287 - Change in situation or address of Registered Office 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.