Broadlands Estates Limited WALTON-ON-THAMES


Broadlands Estates Limited was dissolved on 2022-04-26. Broadlands Estates was a private limited company that could have been found at 18 The Heronry, Hersham, Walton-On-Thames, KT12 5AT, ENGLAND. Its net worth was valued to be approximately -49589 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 2014-07-01) was run by 1 director.
Director Paul M. who was appointed on 25 July 2017.

The company was classified as "construction of domestic buildings" (41202). The last confirmation statement was sent on 2021-07-01 and last time the statutory accounts were sent was on 30 April 2021. 2015-07-01 is the date of the last annual return.

Broadlands Estates Limited Address / Contact

Office Address 18 The Heronry
Office Address2 Hersham
Town Walton-on-thames
Post code KT12 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09110519
Date of Incorporation Tue, 1st Jul 2014
Date of Dissolution Tue, 26th Apr 2022
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 8 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 15th Jul 2022
Last confirmation statement dated Thu, 1st Jul 2021

Company staff

Paul M.

Position: Director

Appointed: 25 July 2017

Robert S.

Position: Secretary

Appointed: 01 April 2015

Resigned: 25 July 2017

Andrew E.

Position: Director

Appointed: 08 August 2014

Resigned: 25 July 2017

Timothy G.

Position: Director

Appointed: 08 August 2014

Resigned: 01 April 2015

Andrew S.

Position: Director

Appointed: 08 August 2014

Resigned: 12 February 2015

Charles M.

Position: Director

Appointed: 08 August 2014

Resigned: 09 March 2015

Peter S.

Position: Director

Appointed: 08 August 2014

Resigned: 25 July 2017

Barbara K.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2014

People with significant control

Nina S.

Notified on 25 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% shares

Andrew E.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-49 589-280 268-12 285    
Balance Sheet
Cash Bank On Hand    9 2318 4397 247
Current Assets1 1582 422 0201 612 4602 960 8222 906 5951 414 4101 067 454
Debtors1 0693 761 21 780 216 8211 060 207
Net Assets Liabilities  12 285949 618940 966960 4921 066 078
Total Inventories   2 960 8222 897 3641 189 150 
Cash Bank In Hand891 691     
Net Assets Liabilities Including Pension Asset Liability-49 589-280 268-12 285    
Tangible Fixed Assets 2 354 000     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-49 591-280 270     
Shareholder Funds-49 589-280 268-12 285    
Other
Creditors  1 624 7452 031 7841 965 629453 9181 376
Net Current Assets Liabilities-49 589-1 132 452-12 285950 818940 966960 4921 066 078
Total Assets Less Current Liabilities-49 5891 295 116-12 285950 818940 966960 4921 066 078
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 200   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   21 780   
Creditors Due After One Year 1 501 816     
Creditors Due Within One Year50 7471 137 9041 624 745    
Fixed Assets 2 354 000     
Tangible Fixed Assets Additions 2 354 000     
Tangible Fixed Assets Cost Or Valuation 2 354 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
Free Download (1 page)

Company search