Background WavePink WaveYellow Wave

BROADLAND DEVELOPMENT SERVICES LTD (10575198)

BROADLAND DEVELOPMENT SERVICES LTD (10575198) is an active UK company. incorporated on 20 January 2017. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of domestic buildings. BROADLAND DEVELOPMENT SERVICES LTD has been registered for 9 years. Current directors include GRIEVE, Iain Finlay, NEWEY, Michael Clive, SAVAGE, Andrew Paul.

Company Number
10575198
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
Ncfc, South Stand, Norwich, NR1 1HU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRIEVE, Iain Finlay, NEWEY, Michael Clive, SAVAGE, Andrew Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND DEVELOPMENT SERVICES LTD

BROADLAND DEVELOPMENT SERVICES LTD is an active company incorporated on 20 January 2017 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BROADLAND DEVELOPMENT SERVICES LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10575198

LTD Company

Age

9 Years

Incorporated 20 January 2017

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 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Ncfc, South Stand Carrow Road Norwich, NR1 1HU,

Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WYATT, Sarah Jane

Active
Carrow Road, NorwichNR1 1HU
Secretary
Appointed 31 Jan 2017

GRIEVE, Iain Finlay

Active
Carrow Road, NorwichNR1 1HU
Born November 1982
Director
Appointed 05 Nov 2019

NEWEY, Michael Clive

Active
Carrow Road, NorwichNR1 1HU
Born June 1963
Director
Appointed 20 Jan 2017

SAVAGE, Andrew Paul

Active
Carrow Road, NorwichNR1 1HU
Born September 1965
Director
Appointed 20 Jan 2017

FOSTER, Julian Anthony

Resigned
Carrow Road, NorwichNR1 1HU
Born October 1954
Director
Appointed 20 Jan 2017
Resigned 06 Nov 2019

Persons with significant control

1

0 Active
1 Ceased
Carrow Road, NorwichNR1 1HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Auditors Resignation Company
24 November 2023
AUDAUD
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Incorporation Company
20 January 2017
NEWINCIncorporation