About

Registered Number: 04901147
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, M25 9WS,

 

Established in 2003, Broadford Estates Ltd are based in Manchester in Lancashire. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALPERN, Bernard 03 November 2003 24 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 June 2019
MR04 - N/A 09 April 2019
PSC04 - N/A 08 October 2018
CS01 - N/A 18 September 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 10 April 2017
MR01 - N/A 05 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 20 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 21 May 2012
RESOLUTIONS - N/A 19 March 2012
RESOLUTIONS - N/A 19 March 2012
MG01 - Particulars of a mortgage or charge 19 December 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 31 May 2005
DISS40 - Notice of striking-off action discontinued 19 April 2005
363s - Annual Return 13 April 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
395 - Particulars of a mortgage or charge 02 March 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
CERTNM - Change of name certificate 06 November 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Outstanding

N/A

A registered charge 05 April 2017 Outstanding

N/A

Debenture 14 December 2011 Fully Satisfied

N/A

Charge deed 26 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.