Background WavePink WaveYellow Wave

BROADLAND PROPERTIES TRADING LIMITED (10699330)

BROADLAND PROPERTIES TRADING LIMITED (10699330) is an active UK company. incorporated on 30 March 2017. with registered office in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROADLAND PROPERTIES TRADING LIMITED has been registered for 8 years. Current directors include AMAR, Gidon, GUTHRIE, Richard, HILL, James Maxwell and 1 others.

Company Number
10699330
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 years
Address
137 Scalby Road, Scarborough, YO12 6TB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AMAR, Gidon, GUTHRIE, Richard, HILL, James Maxwell, ROBSON, Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADLAND PROPERTIES TRADING LIMITED

BROADLAND PROPERTIES TRADING LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROADLAND PROPERTIES TRADING LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10699330

LTD Company

Age

8 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

137 Scalby Road Scarborough, YO12 6TB,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 17
Director Joined
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEEFORTH, Deborah

Active
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 20 Jul 2020

AMAR, Gidon

Active
Scalby Road, ScarboroughYO12 6TB
Born November 1986
Director
Appointed 08 Jan 2019

GUTHRIE, Richard

Active
ScarboroughYO12 6BT
Born August 1972
Director
Appointed 30 Mar 2017

HILL, James Maxwell

Active
Scalby Road, ScarboroughYO12 6TB
Born August 1974
Director
Appointed 30 Mar 2017

ROBSON, Martin

Active
Scalby Road, ScarboroughYO12 6TB
Born January 1975
Director
Appointed 30 Mar 2017

SWIERS, Barry Peter

Resigned
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 30 Mar 2017
Resigned 20 Jul 2020

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2017
NEWINCIncorporation