Background WavePink WaveYellow Wave

BROAD LANE (BRAMLEY) LIMITED (03566776)

BROAD LANE (BRAMLEY) LIMITED (03566776) is an active UK company. incorporated on 19 May 1998. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. BROAD LANE (BRAMLEY) LIMITED has been registered for 27 years. Current directors include FLAHERTY, Lee Carl, PUGH, Glenn Anthony.

Company Number
03566776
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLAHERTY, Lee Carl, PUGH, Glenn Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD LANE (BRAMLEY) LIMITED

BROAD LANE (BRAMLEY) LIMITED is an active company incorporated on 19 May 1998 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROAD LANE (BRAMLEY) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03566776

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 8 February 2021To: 4 September 2025
York House Cottingley Business Park Bradford West Yorkshire BD16 1PF
From: 19 May 1998To: 8 February 2021
Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Joined
Apr 11
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Oct 23
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 18 Jun 2025

FLAHERTY, Lee Carl

Active
Station Road, Bourne EndSL8 5QH
Born August 1974
Director
Appointed 30 Aug 2006

PUGH, Glenn Anthony

Active
Station Road, Bourne EndSL8 5QH
Born October 1975
Director
Appointed 10 Oct 2023

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 10 Jun 2002
Resigned 06 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 19 May 1998
Resigned 10 Feb 2003

HEALD, Alexandra

Resigned
York House, BradfordBD16 1PF
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Secretary
Appointed 01 Oct 2014
Resigned 09 Nov 2017

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Oct 2014

PRICE, Elizabeth Harriet

Resigned
York House, BradfordBD16 1PF
Secretary
Appointed 10 Nov 2017
Resigned 01 Jul 2020

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
2 Riverside Way, LeedsLS1 4EH
Corporate secretary
Appointed 01 Jul 2020
Resigned 18 Jun 2025

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 19 May 1998
Resigned 01 May 2002

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 19 May 1998
Resigned 08 Apr 1999

JONES, Wendy

Resigned
15 Farrar Court The Old School House, LeedsLS13 3SP
Born March 1943
Director
Appointed 24 Jul 2000
Resigned 20 May 2017

PUGH, Glenn Anthony

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born October 1975
Director
Appointed 05 Apr 2011
Resigned 08 Feb 2021

SMITH, Erica

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born April 1949
Director
Appointed 13 Dec 2017
Resigned 15 Feb 2024

STRATFORD, John Peter

Resigned
27 Farrar Court, LeedsLS13 3SP
Born May 1968
Director
Appointed 10 Sept 2006
Resigned 08 Feb 2021

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 22 Feb 2002
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Made Up Date
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Accounts With Made Up Date
17 March 2010
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
7 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Made Up Date
1 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363aAnnual Return
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
16 June 2004
363aAnnual Return
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
15 July 2002
363aAnnual Return
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
7 June 2001
190190
Legacy
7 June 2001
363aAnnual Return
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Miscellaneous
31 August 2000
MISCMISC
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
88(2)R88(2)R
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
353353
Legacy
2 April 1999
287Change of Registered Office
Legacy
2 April 1999
190190
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Incorporation Company
19 May 1998
NEWINCIncorporation