Company NameBroadland Properties Estates Limited
Company StatusActive
Company Number01096810
CategoryPrivate Limited Company
Incorporation Date19 February 1973(51 years, 2 months ago)
Previous NameDorney Development Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(30 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(30 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(31 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr James Maxwell Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(33 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(47 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameKenneth Francis Ball
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressMoor View
Silpho
Scarborough
North Yorkshire
YO13 0JP
Director NameMrs Eileen Guthrie
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressChurch Meadows Hutton Buscel
Scarborough
North Yorkshire
YO13 9LL
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameJohn Dudley Wood
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressHawkswick Cottage
Childwick Bury
St Albans
Herts
AL3 6JG
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(31 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF

Contact

Websitecountrycottageholiday.com
Email address[email protected]
Telephone01723 373461
Telephone regionScarborough

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Broadland Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,808
Gross Profit£17,931
Net Worth£49,886
Cash£16,435
Current Liabilities£113,840

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

15 February 2013Delivered on: 20 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details.
Outstanding
12 February 2009Delivered on: 27 February 2009
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 May 1988Delivered on: 2 June 1988
Satisfied on: 27 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company present and future all stocks shares and other securities, all patents, trade marks, patent applications, brand names, copyright.(please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1974Delivered on: 26 July 1974
Satisfied on: 3 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillam hall, hillam monk eryston.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
19 July 2023Full accounts made up to 31 December 2022 (19 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (19 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (18 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (17 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (17 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (16 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (15 pages)
3 August 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 April 2016Full accounts made up to 30 September 2015 (13 pages)
4 April 2016Full accounts made up to 30 September 2015 (13 pages)
4 February 2016Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
4 February 2016Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
4 February 2016Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 99
(8 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 99
(8 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
27 March 2015Full accounts made up to 30 September 2014 (13 pages)
27 March 2015Full accounts made up to 30 September 2014 (13 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
18 March 2014Full accounts made up to 30 September 2013 (13 pages)
18 March 2014Full accounts made up to 30 September 2013 (13 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 99
(8 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 99
(8 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (13 pages)
26 March 2013Full accounts made up to 30 September 2012 (13 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Full accounts made up to 30 September 2011 (13 pages)
22 March 2012Full accounts made up to 30 September 2011 (13 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
28 March 2011Full accounts made up to 30 September 2010 (13 pages)
28 March 2011Full accounts made up to 30 September 2010 (13 pages)
21 September 2010Director's details changed for James Maxwell Hill on 14 September 2010 (2 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
21 September 2010Director's details changed for James Maxwell Hill on 14 September 2010 (2 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (13 pages)
7 April 2010Full accounts made up to 30 September 2009 (13 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
15 September 2009Director's change of particulars / james hill / 01/09/2009 (1 page)
15 September 2009Director's change of particulars / james hill / 01/09/2009 (1 page)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
4 April 2009Full accounts made up to 30 September 2008 (14 pages)
4 April 2009Full accounts made up to 30 September 2008 (14 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 October 2008Director's change of particulars / james hill / 01/10/2008 (1 page)
8 October 2008Director's change of particulars / james hill / 01/10/2008 (1 page)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
8 April 2008Full accounts made up to 30 September 2007 (14 pages)
8 April 2008Full accounts made up to 30 September 2007 (14 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
9 May 2006Full accounts made up to 30 September 2005 (12 pages)
9 May 2006Full accounts made up to 30 September 2005 (12 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 30 September 2004 (12 pages)
7 April 2005Full accounts made up to 30 September 2004 (12 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Director resigned (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12 alma square scarborough north yorks YO11 1JU (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12 alma square scarborough north yorks YO11 1JU (1 page)
5 October 2004Return made up to 14/09/04; full list of members (8 pages)
5 October 2004Return made up to 14/09/04; full list of members (8 pages)
13 April 2004Full accounts made up to 30 September 2003 (12 pages)
13 April 2004Full accounts made up to 30 September 2003 (12 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
15 April 2003Full accounts made up to 30 September 2002 (14 pages)
15 April 2003Full accounts made up to 30 September 2002 (14 pages)
20 September 2002Return made up to 14/09/02; full list of members (8 pages)
20 September 2002Return made up to 14/09/02; full list of members (8 pages)
12 June 2002Full accounts made up to 30 September 2001 (13 pages)
12 June 2002Full accounts made up to 30 September 2001 (13 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
16 May 2001Full accounts made up to 30 September 2000 (12 pages)
16 May 2001Full accounts made up to 30 September 2000 (12 pages)
26 September 2000Return made up to 14/09/00; full list of members (7 pages)
26 September 2000Return made up to 14/09/00; full list of members (7 pages)
19 April 2000Full accounts made up to 30 September 1999 (10 pages)
19 April 2000Full accounts made up to 30 September 1999 (10 pages)
20 September 1999Return made up to 14/09/99; no change of members (11 pages)
20 September 1999Return made up to 14/09/99; no change of members (11 pages)
8 April 1999Full accounts made up to 30 September 1998 (11 pages)
8 April 1999Full accounts made up to 30 September 1998 (11 pages)
24 September 1998Return made up to 14/09/98; no change of members (11 pages)
24 September 1998Return made up to 14/09/98; no change of members (11 pages)
12 May 1998Full accounts made up to 30 September 1997 (9 pages)
12 May 1998Full accounts made up to 30 September 1997 (9 pages)
18 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 February 1997Full accounts made up to 30 September 1996 (9 pages)
4 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 September 1996Return made up to 14/09/96; no change of members (12 pages)
24 September 1996Return made up to 14/09/96; no change of members (12 pages)
18 February 1996Full accounts made up to 30 September 1995 (12 pages)
18 February 1996Full accounts made up to 30 September 1995 (12 pages)
11 October 1995Return made up to 14/09/95; no change of members (18 pages)
11 October 1995Return made up to 14/09/95; no change of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)