Background WavePink WaveYellow Wave

BROADLAND REAL ESTATE LIMITED (10267921)

BROADLAND REAL ESTATE LIMITED (10267921) is an active UK company. incorporated on 7 July 2016. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROADLAND REAL ESTATE LIMITED has been registered for 9 years. Current directors include HUNT, Benjamin John, PARKER, Stephen Charles, PHILPOT, Terence Nicholas.

Company Number
10267921
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
Number Sixty One, Lowestoft, NR32 1PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Benjamin John, PARKER, Stephen Charles, PHILPOT, Terence Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND REAL ESTATE LIMITED

BROADLAND REAL ESTATE LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROADLAND REAL ESTATE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10267921

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

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

Number Sixty One Alexandra Road Lowestoft, NR32 1PL,

Previous Addresses

19/20 Regent Street Great Yarmouth Norfolk NR30 1RL United Kingdom
From: 25 October 2024To: 23 May 2025
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 8 November 2023To: 25 October 2024
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft NR32 2HD United Kingdom
From: 7 July 2016To: 8 November 2023
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

HUNT, Benjamin John

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970
Director
Appointed 07 Jul 2016

PARKER, Stephen Charles

Active
Regent Street, Great YarmouthNR30 1RL
Born February 1958
Director
Appointed 03 Sept 2020

PHILPOT, Terence Nicholas

Active
Alexandra Road, LowestoftNR32 1PL
Born March 1963
Director
Appointed 07 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
Regent Street, Great YarmouthNR30 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2022

Stephen Charles Parker

Ceased
9 Quay View Business Park, LowestoftNR32 2HD
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2020
Ceased 24 May 2022

Mr Benjamin John Hunt

Ceased
9 Quay View Business Park, LowestoftNR32 2HD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 24 May 2022

Mr Terence Nicholas Philpot

Ceased
9 Quay View Business Park, LowestoftNR32 2HD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Incorporation Company
7 July 2016
NEWINCIncorporation