Company NameBroadland Properties Consultancy Limited
Company StatusActive
Company Number03227600
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(10 months after company formation)
Appointment Duration26 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
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(7 years 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(7 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(24 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameSheila Glazebrook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 1997)
RoleInterior Designer
Correspondence AddressFlat 73 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameTerence Glazebrook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 1997)
RoleInterior Designer
Correspondence AddressFlat 73 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameSheila Glazebrook
NationalityBritish
StatusResigned
Appointed29 July 1996(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 1997)
RoleInterior Designer
Correspondence AddressFlat 73 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameRonald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 1998)
RoleSurveyor
Correspondence Address12b Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed19 May 1997(10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2004)
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(7 years 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(7 years 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(8 years, 6 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

100 at £1Broadland Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,000
Net Worth£2,057,023
Cash£63,662
Current Liabilities£104,876

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 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week 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
30 August 2000Delivered on: 16 September 2000
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: 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

Filing History

19 July 2023Full accounts made up to 31 December 2022 (20 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (19 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (19 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (17 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (17 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (19 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (18 pages)
1 August 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 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)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
4 April 2016Full accounts made up to 30 September 2015 (16 pages)
4 April 2016Full accounts made up to 30 September 2015 (16 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 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 (16 pages)
27 March 2015Full accounts made up to 30 September 2014 (16 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
18 March 2014Full accounts made up to 30 September 2013 (17 pages)
18 March 2014Full accounts made up to 30 September 2013 (17 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (16 pages)
26 March 2013Full accounts made up to 30 September 2012 (16 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 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 (14 pages)
22 March 2012Full accounts made up to 30 September 2011 (14 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
28 March 2011Full accounts made up to 30 September 2010 (15 pages)
28 March 2011Full accounts made up to 30 September 2010 (15 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 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 (15 pages)
7 April 2010Full accounts made up to 30 September 2009 (15 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
4 April 2009Full accounts made up to 30 September 2008 (15 pages)
4 April 2009Full accounts made up to 30 September 2008 (15 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
8 April 2008Full accounts made up to 30 September 2007 (16 pages)
8 April 2008Full accounts made up to 30 September 2007 (16 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 September 2006 (16 pages)
16 April 2007Full accounts made up to 30 September 2006 (16 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
9 May 2006Full accounts made up to 30 September 2005 (15 pages)
9 May 2006Full accounts made up to 30 September 2005 (15 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
7 April 2005Full accounts made up to 30 September 2004 (18 pages)
7 April 2005Full accounts made up to 30 September 2004 (18 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 2005Location of register of members (1 page)
10 January 2005Director resigned (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: 12-13 alma square scarborough YO11 1JU (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12-13 alma square scarborough YO11 1JU (1 page)
24 June 2004Return made up to 14/06/04; full list of members (9 pages)
24 June 2004Return made up to 14/06/04; full list of members (9 pages)
13 April 2004Full accounts made up to 30 September 2003 (18 pages)
13 April 2004Full accounts made up to 30 September 2003 (18 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)
28 August 2003New secretary appointed;new director appointed (3 pages)
28 August 2003New secretary appointed;new director appointed (3 pages)
28 August 2003New director appointed (3 pages)
28 August 2003New director appointed (3 pages)
28 August 2003New director appointed (3 pages)
28 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 September 2002 (19 pages)
15 April 2003Full accounts made up to 30 September 2002 (19 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
12 June 2002Full accounts made up to 30 September 2001 (15 pages)
12 June 2002Full accounts made up to 30 September 2001 (15 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2001Full accounts made up to 30 September 2000 (14 pages)
16 May 2001Full accounts made up to 30 September 2000 (14 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 September 1999 (12 pages)
19 April 2000Full accounts made up to 30 September 1999 (12 pages)
24 March 2000Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2000Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1999Return made up to 14/06/99; no change of members (6 pages)
21 June 1999Return made up to 14/06/99; no change of members (6 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)
6 July 1998Return made up to 14/06/98; no change of members (6 pages)
6 July 1998Return made up to 14/06/98; no change of members (6 pages)
15 April 1998Company name changed county properties investments lt d\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed county properties investments lt d\certificate issued on 16/04/98 (2 pages)
8 April 1998Full accounts made up to 30 September 1997 (6 pages)
8 April 1998Full accounts made up to 30 September 1997 (6 pages)
23 July 1997Return made up to 14/07/97; full list of members (8 pages)
23 July 1997Return made up to 14/07/97; full list of members (8 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (4 pages)
4 July 1997New director appointed (4 pages)
4 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
4 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
4 July 1997Company name changed anglosquare LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Company name changed anglosquare LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
18 August 1996Memorandum and Articles of Association (15 pages)
18 August 1996Memorandum and Articles of Association (15 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996New director appointed (1 page)
13 August 1996New secretary appointed;new director appointed (1 page)
9 August 1996Registered office changed on 09/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 August 1996Registered office changed on 09/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 July 1996Incorporation (20 pages)
22 July 1996Incorporation (20 pages)