Background WavePink WaveYellow Wave

BROAD OAK HOMES LIMITED (02439086)

BROAD OAK HOMES LIMITED (02439086) is an active UK company. incorporated on 2 November 1989. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. BROAD OAK HOMES LIMITED has been registered for 36 years. Current directors include LEWIS, Katie, TAYLOR, Andrew.

Company Number
02439086
Status
active
Type
ltd
Incorporated
2 November 1989
Age
36 years
Address
Barratt House Cartwright Way, Forest Business Park, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEWIS, Katie, TAYLOR, Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD OAK HOMES LIMITED

BROAD OAK HOMES LIMITED is an active company incorporated on 2 November 1989 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BROAD OAK HOMES LIMITED was registered 36 years ago.(SIC: 41201)

Status

active

Active since 36 years ago

Company No

02439086

LTD Company

Age

36 Years

Incorporated 2 November 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

LANHILL ROAD DEVELOPMENTS LIMITED
From: 24 January 1990To: 28 January 2000
TRANTAB LIMITED
From: 2 November 1989To: 24 January 1990
Contact
Address

Barratt House Cartwright Way, Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

19 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 06 Sept 2011

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

TAYLOR, Andrew

Active
Third Floor Press Centre, LondonE15 2GW
Born March 1973
Director
Appointed 15 Jan 2018

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Secretary
Appointed 19 Jan 2000
Resigned 31 Dec 2000

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 01 Jan 2001
Resigned 31 Dec 2010

FENTON, Clive

Resigned
3 Willoughby Drive, ChelmsfordCM2 6UT
Secretary
Appointed N/A
Resigned 16 Sept 1996

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
6 Manor Wood Road, PurleyCR8 4LE
Secretary
Appointed 16 Sept 1996
Resigned 19 Jan 2000

BAIRD, Alastair George

Resigned
Portsoken Street, LondonE1 8BT
Born August 1964
Director
Appointed 21 Jul 2009
Resigned 07 Dec 2016

CHILDS, Timothy Guy George

Resigned
Brynawel North Road, High WycombeHP15 6ND
Born November 1941
Director
Appointed N/A
Resigned 19 Jan 2000

COLLINS, Adrian Paul

Resigned
32-66 High Street, StratfordE15 2PF
Born June 1968
Director
Appointed 07 Dec 2009
Resigned 31 May 2017

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Born October 1951
Director
Appointed 19 Jan 2000
Resigned 27 Apr 2006

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 16 Dec 2016
Resigned 21 Sept 2024

FENTON, Clive

Resigned
3 Willoughby Drive, ChelmsfordCM2 6UT
Born May 1958
Director
Appointed N/A
Resigned 16 Sept 1996

HODDER, Julian Paul

Resigned
Wellstones, WatfordWD17 2AE
Born April 1971
Director
Appointed 15 May 2017
Resigned 15 Jan 2018

LAWRENCE, Adam Paul

Resigned
Great West Road, BrentfordTW8 9BS
Born March 1970
Director
Appointed 07 Dec 2009
Resigned 31 Mar 2010

MCCARRICK, Anthony

Resigned
68 Beacon Glade, South ShieldsNE34 7PS
Born August 1957
Director
Appointed 19 Jan 2000
Resigned 01 Oct 2007

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 01 Mar 2006
Resigned 21 Jul 2009

REYNOLDS, Richard Christopher

Resigned
Saffron Uvedale Road, OxtedRH8 0EN
Born June 1945
Director
Appointed N/A
Resigned 19 Jan 2000

SAVILLE, Dennis William

Resigned
201 Stock Road, BillericayCM12 0SE
Born December 1941
Director
Appointed N/A
Resigned 06 Apr 1992

SKINNER, Ivor Dunstan

Resigned
33 Alran Road, LetchworthSG6 2AT
Born March 1941
Director
Appointed N/A
Resigned 30 Jun 1992

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
32-66 High Street, LondonE15 2PF
Born October 1953
Director
Appointed 21 Jul 2009
Resigned 18 Sept 2015

THOMPSON, Stephen Terence

Resigned
32-66 High Street, StratfordE15 2PF
Born March 1971
Director
Appointed 15 May 2017
Resigned 25 Jul 2025

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
5 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
9 June 2006
288cChange of Particulars
Legacy
7 June 2006
287Change of Registered Office
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
8 March 2000
287Change of Registered Office
Certificate Change Of Name Company
27 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
10 May 1991
288288
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
28 November 1990
363363
Legacy
7 September 1990
288288
Legacy
28 August 1990
288288
Legacy
28 August 1990
288288
Legacy
17 August 1990
287Change of Registered Office
Legacy
25 April 1990
288288
Legacy
26 March 1990
224224
Legacy
31 January 1990
287Change of Registered Office
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Certificate Change Of Name Company
23 January 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 January 1990
MEM/ARTSMEM/ARTS
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
22 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Incorporation Company
2 November 1989
NEWINCIncorporation