Background WavePink WaveYellow Wave

BROADMINSTER LIMITED (02116604)

BROADMINSTER LIMITED (02116604) is an active UK company. incorporated on 30 March 1987. with registered office in Bournemouth. The company operates in the Construction sector, engaged in development of building projects. BROADMINSTER LIMITED has been registered for 39 years. Current directors include VAN PRAAGH, Dovid Samuel, VAN PRAAGH, Henriette Wilhelmina.

Company Number
02116604
Status
active
Type
ltd
Incorporated
30 March 1987
Age
39 years
Address
Unit 1, St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VAN PRAAGH, Dovid Samuel, VAN PRAAGH, Henriette Wilhelmina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADMINSTER LIMITED

BROADMINSTER LIMITED is an active company incorporated on 30 March 1987 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in development of building projects. BROADMINSTER LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02116604

LTD Company

Age

39 Years

Incorporated 30 March 1987

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 December 2026
Period: 31 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RAPID 2770 LIMITED
From: 30 March 1987To: 9 April 1987
Contact
Address

Unit 1, St Stephens Court 15 - 17 St Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom
From: 5 October 2020To: 11 November 2024
6th Floor Dean Park House Dean Park Crescent Bournemouth BH1 1HP
From: 26 September 2011To: 5 October 2020
C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
From: 30 March 1987To: 26 September 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Dec 11
Director Left
Jul 15
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 22
Director Left
Jan 23
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VAN PRAAGH, Dovid Samuel

Active
Armitage Road, LondonNW11 8RD
Born July 1982
Director
Appointed 29 Nov 2011

VAN PRAAGH, Henriette Wilhelmina

Active
30 Armitage Road, LondonNW11 8RD
Born September 1941
Director
Appointed N/A

ADLER, Abraham Nathan

Resigned
7 Basing Hill, LondonNW11 8TH
Secretary
Appointed 17 Jan 2008
Resigned 26 Jun 2017

BAKER, Jean Margaret

Resigned
6 Reynolds Avenue, Chadwell HeathRM6 4NT
Secretary
Appointed N/A
Resigned 30 Apr 2007

CLEMENTS, Irene

Resigned
12 Moorlands Road, FerndownBH22 0JW
Secretary
Appointed 01 Nov 2001
Resigned 03 Jul 2002

CR SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 30 Apr 2007
Resigned 16 Jan 2008

ADLER, Abraham Nathan

Resigned
7 Basing Hill, LondonNW11 8TH
Born September 1965
Director
Appointed 02 Feb 2004
Resigned 01 Jan 2015

MILTON, Roger William

Resigned
1 The Heights, LoughtonIG10 1RN
Born February 1948
Director
Appointed N/A
Resigned 30 Apr 1998

VAN PRAAGH, Abraham Jacob Lionel

Resigned
30 Armitage Road, LondonNW11 8RD
Born January 1936
Director
Appointed N/A
Resigned 04 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Abraham Jacob Lionel Van Praagh

Ceased
Golders Green, LondonNW11 8RD
Born January 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2022
15 - 17 St Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Henriette Wilhelmina Van Praagh

Active
Golders Green, LondonNW11 8RD
Born September 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Auditors Resignation Company
14 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Legacy
5 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts Amended With Made Up Date
15 April 2010
AAMDAAMD
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
24 December 2009
MG04MG04
Legacy
24 December 2009
MG04MG04
Legacy
24 December 2009
MG04MG04
Legacy
24 December 2009
MG04MG04
Legacy
24 December 2009
MG04MG04
Legacy
24 December 2009
MG04MG04
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
287Change of Registered Office
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
13 January 2006
288cChange of Particulars
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363aAnnual Return
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
13 July 2000
363aAnnual Return
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
6 November 1999
403aParticulars of Charge Subject to s859A
Legacy
6 November 1999
403aParticulars of Charge Subject to s859A
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
363aAnnual Return
Legacy
23 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
9 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 July 1998
363aAnnual Return
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
18 September 1997
363aAnnual Return
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
29 July 1996
363aAnnual Return
Accounts With Accounts Type Small
4 April 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
31 March 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
16 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
225(1)225(1)
Legacy
23 July 1990
363363
Accounts With Accounts Type Small
18 April 1990
AAAnnual Accounts
Legacy
11 April 1990
288288
Legacy
23 March 1990
363363
Legacy
23 May 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
225(1)225(1)
Legacy
19 October 1988
PUC 2PUC 2
Legacy
8 September 1988
363363
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
GAZ(U)GAZ(U)
Legacy
9 April 1987
287Change of Registered Office
Legacy
9 April 1987
288288
Certificate Change Of Name Company
9 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
30 March 1987
CERTINCCertificate of Incorporation