About

Registered Number: 08736160
Date of Incorporation: 17/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Brookmead Farm House Harlington Road, Sharpenhoe, Bedford, MK45 4SG,

 

Broadmead Properties Ltd was registered on 17 October 2013 with its registered office in Bedford. This organisation has 4 directors listed as Gill, Holly Frances, Gill, John Joseph, Gill, Lisa Marie, Gill, John Joseph in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, John Joseph 17 October 2013 - 1
GILL, Lisa Marie 17 October 2013 - 1
GILL, John Joseph 17 October 2013 17 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GILL, Holly Frances 24 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 July 2019
MR01 - N/A 14 June 2019
MR01 - N/A 14 June 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
RESOLUTIONS - N/A 11 February 2019
SH08 - Notice of name or other designation of class of shares 11 February 2019
PSC01 - N/A 01 February 2019
PSC04 - N/A 01 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 July 2018
SH08 - Notice of name or other designation of class of shares 06 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2018
SH08 - Notice of name or other designation of class of shares 15 May 2018
RESOLUTIONS - N/A 04 May 2018
AP03 - Appointment of secretary 26 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 July 2017
MR01 - N/A 24 May 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
MR01 - N/A 12 September 2016
AA - Annual Accounts 20 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 May 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
RESOLUTIONS - N/A 25 May 2016
AA01 - Change of accounting reference date 29 February 2016
AD01 - Change of registered office address 06 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 20 July 2015
AA01 - Change of accounting reference date 24 February 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 25 November 2013
NEWINC - New incorporation documents 17 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 18 May 2017 Fully Satisfied

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.