Background WavePink WaveYellow Wave

BROUGHTON LAND & PROPERTY LTD (06425487)

BROUGHTON LAND & PROPERTY LTD (06425487) is an active UK company. incorporated on 13 November 2007. with registered office in Tuxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROUGHTON LAND & PROPERTY LTD has been registered for 18 years. Current directors include BROUWER, Jonathan Matthew.

Company Number
06425487
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
The Farm House Westwood Grange, Tuxford, NG22 0PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROUWER, Jonathan Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON LAND & PROPERTY LTD

BROUGHTON LAND & PROPERTY LTD is an active company incorporated on 13 November 2007 with the registered office located in Tuxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROUGHTON LAND & PROPERTY LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06425487

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BROUGHTON CONTRACTORS LTD
From: 26 February 2008To: 23 June 2010
CYCLEKEY LIMITED
From: 13 November 2007To: 26 February 2008
Contact
Address

The Farm House Westwood Grange Ollerton Road Tuxford, NG22 0PF,

Previous Addresses

Bramley House Main Street West Markham Newark Nottinghamshire NG22 0GT England
From: 6 November 2018To: 1 August 2022
25 Brunts Street Mansfield Nottinghamshire NG18 1AX
From: 13 November 2007To: 6 November 2018
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jun 10
Funding Round
Oct 13
Loan Secured
Jan 14
Loan Secured
Sept 16
Loan Cleared
Jan 18
Funding Round
Jan 19
Funding Round
Oct 19
Funding Round
Feb 21
Loan Secured
Jul 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 26
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROUWER, Rebecca Elizabeth

Active
Westwood Grange, TuxfordNG22 0PF
Secretary
Appointed 23 Dec 2013

BROUWER, Jonathan Matthew

Active
Westwood Grange, TuxfordNG22 0PF
Born April 1982
Director
Appointed 06 Feb 2008

BROUWER, Jane Elizabeth

Resigned
Brunts Street, MansfieldNG18 1AX
Secretary
Appointed 01 Feb 2011
Resigned 22 Dec 2013

EELES, John Lincoln

Resigned
12 Strother Close, YorkYO42 2GR
Secretary
Appointed 06 Feb 2008
Resigned 31 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 13 Nov 2007
Resigned 06 Feb 2008

BROUGHTON, Eileen

Resigned
Southfields, Sutton In AshfieldNG17 2GX
Born June 1930
Director
Appointed 06 Feb 2008
Resigned 02 May 2010

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 13 Nov 2007
Resigned 06 Feb 2008

Persons with significant control

1

Mr Jonathon Matthew Brouwer

Active
Westwood Grange, TuxfordNG22 0PF
Born April 1982

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

100

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2013
CC04CC04
Legacy
2 May 2013
MG01MG01
Legacy
23 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Move Registers To Sail Company
14 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
8 April 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Legacy
16 March 2011
MG01MG01
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
23 December 2008
287Change of Registered Office
Legacy
23 December 2008
353353
Legacy
23 December 2008
190190
Memorandum Articles
9 May 2008
MEM/ARTSMEM/ARTS
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
225Change of Accounting Reference Date
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
123Notice of Increase in Nominal Capital
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
287Change of Registered Office
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2008
287Change of Registered Office
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
13 November 2007
NEWINCIncorporation