Broadmayne Developments (dorset) Limited WIMBORNE


Founded in 1997, Broadmayne Developments (dorset), classified under reg no. 03313649 is an active company. Currently registered at Beaufort House BH21 1JL, Wimborne the company has been in the business for 27 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 3 directors in the the firm, namely Henry S., Nigel S. and Catherine S.. In addition one secretary - Nigel S. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Broadmayne Developments (dorset) Limited Address / Contact

Office Address Beaufort House
Office Address2 2 Cornmarket Court
Town Wimborne
Post code BH21 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313649
Date of Incorporation Thu, 6th Feb 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Henry S.

Position: Director

Appointed: 18 July 2017

Nigel S.

Position: Secretary

Appointed: 07 February 1997

Nigel S.

Position: Director

Appointed: 07 February 1997

Catherine S.

Position: Director

Appointed: 07 February 1997

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1997

Resigned: 07 February 1997

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 06 February 1997

Resigned: 07 February 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Nigel S. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Catherine S. This PSC owns 25-50% shares.

Nigel S.

Notified on 6 February 2017
Nature of control: 50,01-75% shares

Catherine S.

Notified on 6 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth528 484538 789       
Balance Sheet
Current Assets170 985314 02887 17488 89285 75275 53369 86676 09874 932
Net Assets Liabilities 539 196523 568533 709523 079513 078494 106493 376484 649
Cash Bank In Hand151 586302 372       
Debtors19 39911 656       
Net Assets Liabilities Including Pension Asset Liability528 484538 789       
Tangible Fixed Assets368 542234 367       
Reserves/Capital
Called Up Share Capital145 946145 946       
Profit Loss Account Reserve382 538392 843       
Shareholder Funds528 484538 789       
Other
Average Number Employees During Period   222222
Creditors 9 1995 8509 1368 0655 87010 4469 3919 931
Fixed Assets368 542234 367442 106453 274444 729442 731434 258426 464419 396
Net Current Assets Liabilities160 296304 82981 46280 43578 35070 34759 84866 91265 253
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  138679663684428205252
Total Assets Less Current Liabilities528 838539 196523 568533 709523 079513 078494 106493 376484 649
Creditors Due Within One Year10 6899 199       
Number Shares Allotted 145 946       
Par Value Share 1       
Provisions For Liabilities Charges354407       
Share Capital Allotted Called Up Paid145 946145 946       
Tangible Fixed Assets Cost Or Valuation374 226240 316       
Tangible Fixed Assets Depreciation5 6845 949       
Tangible Fixed Assets Depreciation Charged In Period 265       
Tangible Fixed Assets Disposals 133 910       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/01/31
filed on: 13th, September 2023
Free Download (4 pages)

Company search

Advertisements