Background WavePink WaveYellow Wave

BROADHALL DEVELOPMENTS LTD (04837834)

BROADHALL DEVELOPMENTS LTD (04837834) is an active UK company. incorporated on 18 July 2003. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROADHALL DEVELOPMENTS LTD has been registered for 22 years. Current directors include CALLINGHAM, Paul Arthur.

Company Number
04837834
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
Collingwood Buildings, Newcastle Upon Tyne, NE1 1JF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CALLINGHAM, Paul Arthur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADHALL DEVELOPMENTS LTD

BROADHALL DEVELOPMENTS LTD is an active company incorporated on 18 July 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROADHALL DEVELOPMENTS LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04837834

LTD Company

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne, NE1 1JF,

Previous Addresses

89 Whitehall Road Gateshead Tyne and Wear NE8 4ER England
From: 5 August 2010To: 4 October 2011
Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ
From: 18 July 2003To: 5 August 2010
Timeline

3 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 10
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CALLINGHAM, Paul Arthur

Active
10 Penn Road, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 12 Oct 2006

SANDLER, Aron Tzvi

Resigned
96 Whitehall Road, GatesheadNE8 4ET
Secretary
Appointed 24 Oct 2003
Resigned 01 Nov 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Jul 2003
Resigned 15 Sept 2003

DANSKY, John

Resigned
28 Cambridge Terrace, GatesheadNE8 1RP
Born October 1948
Director
Appointed 10 Jul 2008
Resigned 23 May 2010

DANSKY, Joshua David, Mr.

Resigned
44 Whitehall Road, GatesheadNE8 4ES
Born May 1979
Director
Appointed 24 Oct 2003
Resigned 12 Oct 2006

SANDLER, Aron Tzvi

Resigned
96 Whitehall Road, GatesheadNE8 4ET
Born December 1969
Director
Appointed 12 Oct 2006
Resigned 01 Nov 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Jul 2003
Resigned 15 Sept 2003

Persons with significant control

1

Mr Paul Arthur Callingham

Active
C/O Starboard Hotels Limited, BeaconsfieldHP9 2LH
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 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
31 August 2012
AR01AR01
Gazette Filings Brought Up To Date
11 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
353353
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
287Change of Registered Office
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
287Change of Registered Office
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Incorporation Company
18 July 2003
NEWINCIncorporation