Background WavePink WaveYellow Wave

BROADLANDS WOLVERHAMPTON LIMITED (04569076)

BROADLANDS WOLVERHAMPTON LIMITED (04569076) is an active UK company. incorporated on 22 October 2002. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROADLANDS WOLVERHAMPTON LIMITED has been registered for 23 years. Current directors include JONES, Ralph Charles, ROGERS, Jonathan George.

Company Number
04569076
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
102 Tettenhall Road, Wolverhampton, WV6 0BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Ralph Charles, ROGERS, Jonathan George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLANDS WOLVERHAMPTON LIMITED

BROADLANDS WOLVERHAMPTON LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROADLANDS WOLVERHAMPTON LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04569076

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BROOMCO (3046) LIMITED
From: 22 October 2002To: 15 October 2003
Contact
Address

102 Tettenhall Road Wolverhampton, WV6 0BW,

Previous Addresses

2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB
From: 22 October 2002To: 14 March 2012
Timeline

4 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
May 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JONES, Ralph Charles

Active
Tettenhall Road, WolverhamptonWV6 0BW
Secretary
Appointed 06 Oct 2003

JONES, Ralph Charles

Active
Tettenhall Road, WolverhamptonWV6 0BW
Born August 1950
Director
Appointed 06 Oct 2003

ROGERS, Jonathan George

Active
Tettenhall Road, WolverhamptonWV6 0BW
Born June 1964
Director
Appointed 06 Oct 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 06 Oct 2003

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Oct 2002
Resigned 06 Oct 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Oct 2002
Resigned 06 Oct 2003

Persons with significant control

2

Peveril Securities Limited

Active
Green Lane, BelperDE56 1BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

B & R Properties Limited

Active
Tettenhall Road, WolverhamptonWV6 0BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Mortgage Satisfy Charge Full
19 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
287Change of Registered Office
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 February 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
287Change of Registered Office
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
24 January 2004
288cChange of Particulars
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 October 2003
287Change of Registered Office
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
22 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
20 October 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2002
NEWINCIncorporation