Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADSTREET HOUSE LIMITED
Company Information for

BROADSTREET HOUSE LIMITED

BROADSTREET HOUSE BROAD STREET, LYMINGE, FOLKESTONE, KENT, CT18 8DZ,
Company Registration Number
02862295
Private Limited Company
Active

Company Overview

About Broadstreet House Ltd
BROADSTREET HOUSE LIMITED was founded on 1993-10-14 and has its registered office in Folkestone. The organisation's status is listed as "Active". Broadstreet House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BROADSTREET HOUSE LIMITED
 
Legal Registered Office
BROADSTREET HOUSE BROAD STREET
LYMINGE
FOLKESTONE
KENT
CT18 8DZ
Other companies in CT18
 
Previous Names
FAMILY INVESTMENT (THREE) LIMITED06/06/2014
Filing Information
Company Number 02862295
Company ID Number 02862295
Date formed 1993-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-05 11:34:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROADSTREET HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JOYCE SHARP
Company Secretary 1993-10-14
SHELAGH APPLEYARD
Director 2006-12-09
EVE ELIZABETH BEACH
Director 2005-09-19
RICHARD MYLES BORTHWICK
Director 2014-07-26
DAVID DICKINSON
Director 2009-10-01
TARA LYNSEY EAST
Director 2016-04-15
JONATHAN CRISPIN WOLFGANG LANG
Director 2012-12-10
JOHN LESLIE LIBSON
Director 1999-09-19
BEVERLEY ANNE SAUNDERS
Director 2014-01-01
BARRY JOHN SHARP
Director 1993-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROY LEONARD BRYAN
Director 2006-12-09 2015-01-03
BEVERLEY ANNE SAUNDERS
Director 2005-09-19 2012-12-10
RICHARD FITZHUGH
Director 2005-09-19 2006-12-01
BERNARD HOLLINGSWORTH
Director 2001-09-16 2006-05-03
PHILLIP SIMS
Director 2002-10-15 2005-09-19
HERMIONE JENNIFER GURNEY
Director 1993-10-14 2002-10-15
SUSAN ELIZABETH BORTHWICK
Director 1999-09-19 2001-09-16
BARBARA MARY HOLLINGSWORTH
Director 1996-04-02 1999-09-19
SALLY ANN SREWART
Director 1996-09-20 1999-09-19
PHILLIP SIMS
Director 1994-10-02 1996-09-01
LORRAINE CRUMP
Director 1994-10-02 1996-04-02
KAREN PICTON
Nominated Secretary 1993-10-14 1993-10-14
MARY ELIZABETH HASELDEN
Nominated Director 1993-10-14 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CRISPIN WOLFGANG LANG FUTURE4YOU LTD Director 2009-09-08 CURRENT 2009-09-08 Active
BEVERLEY ANNE SAUNDERS COSMEDIQUE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
BARRY JOHN SHARP COSMEDIQUE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
BARRY JOHN SHARP KELSEY MEDIA LIMITED Director 2010-10-18 CURRENT 2006-05-19 Active
BARRY JOHN SHARP KELSEY PUBLISHING LIMITED Director 2010-08-23 CURRENT 1989-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20Unaudited abridged accounts made up to 2024-03-31
2024-12-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,000 on 2024-11-14</ul>
2024-11-23Memorandum articles filed
2024-11-23Resolutions passed:<ul><li>Resolution Article 10.5 and 10.6 be dissaplied 14/11/2024</ul>
2024-11-23Resolutions passed:<ul><li>Resolution Article 10.5 and 10.6 be dissaplied 14/11/2024<li>Resolution passed adopt articles</ul>
2024-11-06CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES
2024-10-28Second filing of the annual return made up to 2015-10-14
2024-10-28Second filing of the annual return made up to 2014-10-14
2024-02-27DIRECTOR APPOINTED MRS JENNY FITZHUGH
2024-02-27Director's details changed for Shelagh Appleyard on 2024-02-27
2024-02-27Director's details changed for Dr David Dickinson on 2024-02-27
2024-02-27Director's details changed for Dr Beverley Anne Saunders on 2024-02-27
2023-12-21CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-12-05Unaudited abridged accounts made up to 2023-03-31
2023-03-10Appointment of Mrs Josephine Appleyard as company secretary on 2023-01-13
2022-11-08CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR TARA LYNSEY BAKER
2022-10-13APPOINTMENT TERMINATED, DIRECTOR EVE ELIZABETH BEACH
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE LIBSON
2022-10-13APPOINTMENT TERMINATED, DIRECTOR SARAH SHEERMAN-CHASE
2022-10-13DIRECTOR APPOINTED MR BARRY JOHN SHARP
2022-10-13DIRECTOR APPOINTED MR JONATHAN DAVID GOLDBERG
2022-10-13AP01DIRECTOR APPOINTED MR BARRY JOHN SHARP
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TARA LYNSEY BAKER
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-27CH01Director's details changed for Mrs Tara Lynsey East on 2021-06-30
2021-07-27TM02Termination of appointment of Dorothy Joy Thom on 2021-06-30
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN SHARP
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MYLES BORTHWICK
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MRS EMMA GREEN
2018-10-05AP03Appointment of Mrs Dorothy Joy Thom as company secretary on 2018-09-14
2018-10-05AP01DIRECTOR APPOINTED MS SARAH SHEERMAN-CHASE
2018-10-05TM02Termination of appointment of Joyce Sharp on 2018-04-09
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-11-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 648000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-21Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 27/09/2024.
2016-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-31AP01DIRECTOR APPOINTED MRS TARA LYNSEY EAST
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 612000
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-22CH01Director's details changed for Dr Beverley Anne Saunders on 2015-09-01
2015-10-2228/10/24 ANNUAL RETURN FULL LIST
2015-10-2229/10/24 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY LEONARD BRYAN
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 612000
2014-11-05AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DICKINSON / 01/10/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN SHARP / 01/10/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MYLES BORTHWICK / 01/10/2014
2014-11-05AP01DIRECTOR APPOINTED DR BEVERLEY ANNE SAUNDERS
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE LIBSON / 01/10/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EVE ELIZABETH BEACH / 01/01/2014
2014-11-0528/10/24 ANNUAL RETURN FULL LIST
2014-11-0529/10/24 ANNUAL RETURN FULL LIST
2014-09-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-09AP01DIRECTOR APPOINTED MR RICHARD MYLES BORTHWICK
2014-06-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-12RES13COMPANY BUSINESS 03/05/2014
2014-06-12RES01ADOPT ARTICLES 03/05/2014
2014-06-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-06RES15CHANGE OF NAME 03/05/2014
2014-06-06CERTNMCOMPANY NAME CHANGED FAMILY INVESTMENT (THREE) LIMITED CERTIFICATE ISSUED ON 06/06/14
2014-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 612000
2013-11-06AR0114/10/13 FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SAUNDERS
2013-05-14AP01DIRECTOR APPOINTED R JONATHAN CRISPIN WOLFGANG LANG
2012-11-14AR0114/10/12 FULL LIST
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-18AR0114/10/11 FULL LIST
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-02AR0114/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE LIBSON / 01/04/2010
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM BROADSTREET HOUSE STATION ROAD LYMINGE NR FOLKESTONE KENT CT18 8DZ
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-16AR0114/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH APPLEYARD / 01/10/2009
2009-11-16AP01DIRECTOR APPOINTED DR DAVID DICKINSON
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEVERLEY ANNE SAUNDERS / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE LIBSON / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LEONARD BRYAN / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE BEACH / 01/10/2009
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19RES01ADOPT MEM AND ARTS 31/03/2007
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY SHARP / 08/04/2008
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-08-13353LOCATION OF REGISTER OF MEMBERS
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-11-29363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-22288bDIRECTOR RESIGNED
2005-12-16363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-15363aRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-21363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2002-10-26363aRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-08-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADSTREET HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADSTREET HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADSTREET HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of BROADSTREET HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADSTREET HOUSE LIMITED
Trademarks
We have not found any records of BROADSTREET HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROADSTREET HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £11,077 Private Contractors
Kent County Council 2016-8 GBP £11,077 Private Contractors
Kent County Council 2016-6 GBP £44,307
Kent County Council 2016-5 GBP £11,077
Kent County Council 2016-3 GBP £9,890 Private Contractors
Kent County Council 2016-2 GBP £11,077 Private Contractors
Kent County Council 2016-1 GBP £26,357 Private Contractors
Kent County Council 2015-12 GBP £15,280 Private Contractors
Kent County Council 2015-9 GBP £22,154
Kent County Council 2015-8 GBP £11,077 Private Contractors
Kent County Council 2015-7 GBP £11,077 Private Contractors
Kent County Council 2015-6 GBP £22,154 Private Contractors
Kent County Council 2015-3 GBP £22,154 Private Contractors
Kent County Council 2015-1 GBP £22,154 Private Contractors
Kent County Council 2014-12 GBP £11,077 Private Contractors
Kent County Council 2014-11 GBP £11,077 Private Contractors
Kent County Council 2014-10 GBP £11,077 Private Contractors
Kent County Council 2014-9 GBP £13,108 Private Contractors
Kent County Council 2014-8 GBP £8,779 Private Contractors
Kent County Council 2014-7 GBP £10,943 Private Contractors
Kent County Council 2014-6 GBP £10,943 Private Contractors
Kent County Council 2014-4 GBP £10,943 Private Contractors
Kent County Council 2014-3 GBP £21,886 Private Contractors
Kent County Council 2014-1 GBP £10,943 Private Contractors
Kent County Council 2013-12 GBP £10,943 Private Contractors
Kent County Council 2013-11 GBP £15,393 Private Contractors
Kent County Council 2013-10 GBP £17,436 Private Contractors
Kent County Council 2013-9 GBP £10,943 Private Contractors
Kent County Council 2013-8 GBP £10,943 Private Contractors
Kent County Council 2013-7 GBP £10,922 Private Contractors
Kent County Council 2013-6 GBP £15,272 Private Contractors
Kent County Council 2013-5 GBP £6,614 Private Contractors
Kent County Council 2013-4 GBP £10,835 Private Contractors
Kent County Council 2013-3 GBP £10,757 Payments in Advance - General
Kent County Council 2013-2 GBP £10,835 Private Contractors
Kent County Council 2013-1 GBP £10,835 Private Contractors
Kent County Council 2012-12 GBP £15,121 Private Contractors
Kent County Council 2012-11 GBP £10,878 Private Contractors
Kent County Council 2012-10 GBP £17,144 Private Contractors
Kent County Council 2012-9 GBP £10,715 Private Contractors
Kent County Council 2012-8 GBP £10,715 Private Contractors
Kent County Council 2012-7 GBP £10,715 Private Contractors
Kent County Council 2012-6 GBP £11,404 Private Contractors
Kent County Council 2012-5 GBP £8,572 Private Contractors
Kent County Council 2012-4 GBP £8,487 Private Contractors
Kent County Council 2012-3 GBP £10,609 Payments in Advance - General
Kent County Council 2012-2 GBP £6,365 Private Contractors
Kent County Council 2012-1 GBP £8,487 Private Contractors
Kent County Council 2011-12 GBP £8,487 Private Contractors
Kent County Council 2011-11 GBP £16,974 Private Contractors
Kent County Council 2011-10 GBP £8,487 Private Contractors
Kent County Council 2011-9 GBP £8,487 Private Contractors
Kent County Council 2011-8 GBP £8,487 Private Contractors
Kent County Council 2011-7 GBP £8,487
Kent County Council 2011-6 GBP £8,487
Kent County Council 2011-5 GBP £8,487 Private Contractors
Kent County Council 2011-4 GBP £8,487 Private Contractors
Kent County Council 2010-10 GBP £16,974
Kent County Council 2010-9 GBP £8,487
Kent County Council 2010-8 GBP £8,487

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROADSTREET HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADSTREET HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADSTREET HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CT18 8DZ