Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr David Cedric Mosgrove |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Estate Factor |
Country of Residence | Scotland |
Correspondence Address | Aryhoulan Lodge Conaglen Estate Ardgour PH33 7AH Scotland |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(10 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Website | countrycottageholiday.com |
---|---|
Email address | [email protected] |
Telephone | 01723 373461 |
Telephone region | Scarborough |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Broadland Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,645,518 |
Gross Profit | £1,044,128 |
Net Worth | £2,329,892 |
Cash | £44,118 |
Current Liabilities | £5,588,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
15 February 2013 | Delivered 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 |
---|
2 January 2024 | Cessation of Broadland Properties Limited as a person with significant control on 2 January 2024 (1 page) |
---|---|
2 January 2024 | Notification of Broadland Properties Limited as a person with significant control on 2 January 2024 (2 pages) |
19 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
7 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mr Martin Robson on 1 June 2019 (2 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Director's details changed for Mr David Cedric Mosgrove on 1 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr David Cedric Mosgrove on 1 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr David Cedric Mosgrove on 1 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
26 July 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
26 July 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Appointment of Mr David Cedric Mosgrove as a director (2 pages) |
23 November 2010 | Appointment of Mr David Cedric Mosgrove as a director (2 pages) |
1 July 2010 | Incorporation (26 pages) |
1 July 2010 | Incorporation (26 pages) |