Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADMEADE COURT (NEWTON ABBOT) LIMITED
Company Information for

BROADMEADE COURT (NEWTON ABBOT) LIMITED

118 WESTHILL ROAD, TORQUAY, TQ1 4NT,
Company Registration Number
02907494
Private Limited Company
Active

Company Overview

About Broadmeade Court (newton Abbot) Ltd
BROADMEADE COURT (NEWTON ABBOT) LIMITED was founded on 1994-03-11 and has its registered office in Torquay. The organisation's status is listed as "Active". Broadmeade Court (newton Abbot) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROADMEADE COURT (NEWTON ABBOT) LIMITED
 
Legal Registered Office
118 WESTHILL ROAD
TORQUAY
TQ1 4NT
Other companies in TQ12
 
Filing Information
Company Number 02907494
Company ID Number 02907494
Date formed 1994-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADMEADE COURT (NEWTON ABBOT) LIMITED
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 BROADMEADE COURT (NEWTON ABBOT) LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE GWENDOLINE AYRES
Director 2012-06-26
PETER JOHN CHARLES BREWER
Director 1997-11-13
ANN DOUGLAS
Director 2016-04-06
SANCHIA ELIZABETH DRYDEN
Director 2014-01-07
ALISON MARGARET GALLAGHER
Director 2013-01-12
JOYCE NOREEN HYSLOP
Director 1995-03-01
TERESA NORTHCOTT
Director 2018-03-10
MICHAEL RICHARD PALMER
Director 2016-04-27
JUNE ELAINE WENDY SMITH
Director 1999-05-02
MICHAEL SMITH
Director 1997-11-28
ANGELA STACEY
Director 2016-04-07
VIOLET CYNTHIA THOMAS
Director 2007-03-22
DENIS LOUIS TYLER
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ALICE FLORENCE KNOWLES
Director 1998-08-09 2018-01-31
PAMELA IVY PATRICIA COOK
Director 2004-01-19 2017-09-14
BARBARA HEATHER LUCAS
Director 2008-11-07 2016-04-07
AMY BEATRICE LETHBRIDGE
Director 1998-03-13 2016-03-01
PATRICK GEORGE MCMAHON
Director 2001-10-02 2016-03-01
SUSAN JEAN MUKHERJEE
Company Secretary 2013-05-31 2013-06-01
PAMELA IVY PATRICIA COOK
Company Secretary 2007-04-21 2013-05-31
ANDREW PAUL HILL
Director 2012-02-20 2012-06-26
THOMAS BRYAN HILL
Director 1999-08-11 2012-02-20
MARGERY ELIZABETH HALLIDAY
Director 1994-09-06 2011-05-10
ELSIE MAY BEER
Director 2002-04-09 2007-08-04
PETER JOHN CHARLES BREWER
Company Secretary 1998-02-23 2007-04-21
CECILIA DORIS BAKER
Director 1995-03-01 2007-04-03
JAMES BEER
Director 1995-03-01 2002-04-09
EVELYN ANN HARRIS
Director 1995-03-01 2001-09-27
RICHARD ARTHUR JAMES BINGLEY
Director 1995-03-01 1999-08-11
VIVIAN RYDER LETHBRIDGE
Company Secretary 1995-03-01 1998-01-06
VIVIAN RYDER LETHBRIDGE
Director 1994-07-09 1998-01-06
JACOB CECIL BAKER
Director 1994-03-11 1997-09-22
MARGARET FELL
Director 1995-03-01 1996-10-28
PETER STANTON CALVERT
Director 1995-03-01 1995-12-08
ELIZABETH FLORENCE SNOWDEN
Company Secretary 1994-03-11 1995-03-01

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHARLES BREWER
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM C/O Chamberlains 1 Bank Street Newton Abbot Devon TQ12 2JL
2023-07-21Appointment of Larchfield Asset Management Limited as company secretary on 2023-07-21
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR JONATHAN EDWARD PENNY
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ELAINE WENDY SMITH
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT GRIFFITHS
2019-04-25AP01DIRECTOR APPOINTED MS STEPANIE O'CONNOR
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED MS TERESA NORTHCOTT
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KNOWLES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA IVY PATRICIA COOK
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 16
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HEATHER LUCAS
2016-04-27AP01DIRECTOR APPOINTED MR MICHAEL RICHARD PALMER
2016-04-07AP01DIRECTOR APPOINTED MRS ANGELA STACEY
2016-04-06AP01DIRECTOR APPOINTED MRS ANN DOUGLAS
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 16
2016-03-11AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR AMY LETHBRIDGE
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCMAHON
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROBERTSON
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 16
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM 7 Union Street Newton Abbot Devon TQ12 2JX
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 16
2014-03-18AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-17AP01DIRECTOR APPOINTED MR MARK TAYLOR
2014-03-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04AP01DIRECTOR APPOINTED SANCHIA ELIZABETH DRYDEN
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MUKHERJEE
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MUKHERJEE
2013-06-12AP03SECRETARY APPOINTED SUSAN JEAN MUKHERJEE
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY PAMELA COOK
2013-04-19AP01DIRECTOR APPOINTED ALISON MARGARET GALLAGHER
2013-04-04AR0128/02/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES ROBERTSON / 28/06/2012
2013-04-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS LOUIS TYLER / 28/06/2012
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SNOWDON
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PRICE
2013-03-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-03AP01DIRECTOR APPOINTED DAPHNE GWENDOLINE AYRES
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2012-03-27AR0128/02/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES ROBERTSON / 01/02/2012
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HILL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGERY HALLIDAY
2012-03-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-22AP01DIRECTOR APPOINTED ANDREW PAUL HILL
2012-02-14AP01DIRECTOR APPOINTED CHRISTIAN JAMES ROBERTSON
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-28AP01DIRECTOR APPOINTED CHRISTIAN JAMES ROBERTSON
2011-03-24AP01DIRECTOR APPOINTED SUSAN JEAN MUKHERJEE
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART NOYCE
2011-03-16AR0128/02/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE NOREEN HYSLOP / 01/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRYAN HILL / 01/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGERY ELIZABETH HALLIDAY / 01/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA IVY PATRICIA COOK / 01/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHARLES BREWER / 01/01/2011
2010-03-15AR0128/02/10 FULL LIST
2010-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FLORENCE SNOWDEN / 01/01/2010
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS LOUIS TYLER / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET CYNTHIA THOMAS / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELAINE WENDY SMITH / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH LLOYD PRICE / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ADRIAN NOYCE / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE MCMAHON / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HEATHER LUCAS / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY BEATRICE LETHBRIDGE / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALICE FLORENCE KNOWLES / 01/01/2010
2010-03-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-27288aDIRECTOR APPOINTED BARBARA HEATHER LUCAS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCMAHON / 12/03/2008
2008-03-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA COOK / 12/03/2008
2007-09-01288bDIRECTOR RESIGNED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROADMEADE COURT (NEWTON ABBOT) 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 BROADMEADE COURT (NEWTON ABBOT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADMEADE COURT (NEWTON ABBOT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BROADMEADE COURT (NEWTON ABBOT) LIMITED

Intangible Assets
Patents
We have not found any records of BROADMEADE COURT (NEWTON ABBOT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADMEADE COURT (NEWTON ABBOT) LIMITED
Trademarks
We have not found any records of BROADMEADE COURT (NEWTON ABBOT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADMEADE COURT (NEWTON ABBOT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROADMEADE COURT (NEWTON ABBOT) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROADMEADE COURT (NEWTON ABBOT) 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 BROADMEADE COURT (NEWTON ABBOT) 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 BROADMEADE COURT (NEWTON ABBOT) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1