Background WavePink WaveYellow Wave

BROADLAND PROPERTIES CONSULTANCY LIMITED (03227600)

BROADLAND PROPERTIES CONSULTANCY LIMITED (03227600) is an active UK company. incorporated on 22 July 1996. with registered office in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BROADLAND PROPERTIES CONSULTANCY LIMITED has been registered for 29 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 1 others.

Company Number
03227600
Status
active
Type
ltd
Incorporated
22 July 1996
Age
29 years
Address
137 Scalby Road, North Yorkshire, YO12 6TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, ROBSON, Martin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND PROPERTIES CONSULTANCY LIMITED

BROADLAND PROPERTIES CONSULTANCY LIMITED is an active company incorporated on 22 July 1996 with the registered office located in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BROADLAND PROPERTIES CONSULTANCY LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03227600

LTD Company

Age

29 Years

Incorporated 22 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

COUNTY PROPERTIES INVESTMENTS LTD
From: 7 July 1997To: 16 April 1998
ANGLOSQUARE LIMITED
From: 22 July 1996To: 7 July 1997
Contact
Address

137 Scalby Road Scarborough North Yorkshire, YO12 6TB,

Timeline

2 key events • 1996 - 2012

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BEEFORTH, Deborah

Active
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936
Director
Appointed 19 May 1997

GUTHRIE, Peter John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971
Director
Appointed 29 Jul 2003

GUTHRIE, Richard

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972
Director
Appointed 29 Jul 2003

ROBSON, Martin

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1975
Director
Appointed 21 May 2002

GLAZEBROOK, Sheila

Resigned
Flat 73 22 Park Crescent, LondonW1N 3PD
Secretary
Appointed 29 Jul 1996
Resigned 19 May 1997

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed 19 May 1997
Resigned 29 Jul 2003

SWIERS, Barry Peter

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 29 Jul 2003
Resigned 20 Jul 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jul 1996
Resigned 29 Jul 1996

GLAZEBROOK, Sheila

Resigned
Flat 73 22 Park Crescent, LondonW1N 3PD
Born February 1946
Director
Appointed 29 Jul 1996
Resigned 19 May 1997

GLAZEBROOK, Terence

Resigned
Flat 73 22 Park Crescent, LondonW1N 3PD
Born May 1947
Director
Appointed 29 Jul 1996
Resigned 19 May 1997

HARRISON, Michael John

Resigned
32 Stepney Grove, ScarboroughYO12 5DF
Born March 1947
Director
Appointed 31 Jan 2005
Resigned 27 Mar 2012

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Born July 1942
Director
Appointed 02 Apr 1998
Resigned 31 Dec 2004

SWIERS, Barry Peter

Resigned
1 Jersey Court, ScarboroughYO12 4RT
Born August 1955
Director
Appointed 29 Jul 2003
Resigned 31 Jan 2005

URQUHART, Ronald Graham

Resigned
12b Oswald Road, EdinburghEH9 2HJ
Born January 1957
Director
Appointed 19 May 1997
Resigned 02 Apr 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jul 1996
Resigned 29 Jul 1996

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Auditors Resignation Company
2 June 2015
AUDAUD
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Legacy
27 February 2013
MG02MG02
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
9 September 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
353353
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288cChange of Particulars
Legacy
12 October 2004
287Change of Registered Office
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
24 March 2000
88(2)R88(2)R
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1997
225Change of Accounting Reference Date
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
18 August 1996
MEM/ARTSMEM/ARTS
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
9 August 1996
287Change of Registered Office
Incorporation Company
22 July 1996
NEWINCIncorporation