Company NameBroadbent Properties Limited
DirectorJamie Broadbent
Company StatusActive
Company Number01255054
CategoryPrivate Limited Company
Incorporation Date15 April 1976(48 years, 1 month ago)
Previous NameChris Soames Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jamie Broadbent
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(41 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Clayton Court
Welcomb St, City Works
Openshaw
Manchester
M11 2NB
Director NameMrs Edna Broadbent
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 26 November 2017)
RoleClothing Designer/Mfr
Country of ResidenceUnited Kingdom
Correspondence Address36a Market Street
New Mills
High Peak
Derbyshire
SK22 4AA
Director NameMr Christopher Ernest Broadbent
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 10 March 2020)
RoleClothing Designer/Mfr
Country of ResidenceEngland
Correspondence Address36a Market Street
New Mills
High Peak
Derbyshire
SK22 4AA
Secretary NameMrs Edna Broadbent
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 26 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Market Street
New Mills
High Peak
Derbyshire
SK22 4AA
Director NameMr Adam Broadbent
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(19 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton
Rainow Road
Macclesfield
Cheshire
SK10 2PG
Director NameMr Kanwar Paul Banga
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(43 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Clayton Court
Welcomb St, City Works
Openshaw
Manchester
M11 2NB
Secretary NameMrs Simone Janette Fleming
StatusResigned
Appointed10 March 2020(43 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2022)
RoleCompany Director
Correspondence Address12 Laurel Avenue
Chadderton
Oldham
OL9 0NJ

Location

Registered Address8 Clayton Court
Welcomb St, City Works
Openshaw
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr Christopher Ernest Broadbent
50.00%
Ordinary
500 at £1Mrs Edna Broadbent
50.00%
Ordinary

Financials

Year2014
Net Worth£206,109
Cash£9,315
Current Liabilities£186,520

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

11 February 2003Delivered on: 15 May 2009
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £113,500 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1C3 draymans court, 211 ecclesall road sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 February 2003Delivered on: 14 May 2009
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £71,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2B7 211 eccleshall road 45 the brewhouse sheffield west yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
4 November 2008Delivered on: 7 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £113,500.00 due or to become due from the company to the chargee.
Particulars: 1C3 draymans court, 211 ecclesall, sheffield.
Outstanding
4 November 2008Delivered on: 7 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £71,250.00 due or to become due from the company to the chargee.
Particulars: 2B7, 211 ecclesall road, 45 the brew house, sheffield.
Outstanding
30 September 1991Delivered on: 4 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 3 beech road whaley bridge, stockport cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
17 January 2023Notification of Simone Fleming as a person with significant control on 10 January 2023 (1 page)
7 September 2022Termination of appointment of Simone Janette Fleming as a secretary on 6 September 2022 (1 page)
7 September 2022Cessation of Kanwar Paul Banga as a person with significant control on 6 September 2022 (1 page)
7 September 2022Termination of appointment of Kanwar Paul Banga as a director on 6 September 2022 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
11 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
11 March 2020Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to 8 Clayton Court Welcomb St, City Works Openshaw Manchester M11 2NB on 11 March 2020 (1 page)
10 March 2020Notification of Kanwar Paul Banga as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Kanwar Paul Banga as a director on 10 March 2020 (2 pages)
10 March 2020Cessation of Christopher Ernest Broadbent as a person with significant control on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Christopher Ernest Broadbent as a director on 10 March 2020 (1 page)
10 March 2020Appointment of Mrs Simone Janette Fleming as a secretary on 10 March 2020 (2 pages)
19 February 2020Satisfaction of charge 4 in full (1 page)
19 February 2020Satisfaction of charge 3 in full (1 page)
19 February 2020Satisfaction of charge 5 in full (1 page)
19 February 2020Satisfaction of charge 2 in full (1 page)
19 February 2020Satisfaction of charge 1 in full (1 page)
18 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
15 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
5 October 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
5 October 2018Change of details for Mr Christopher Ernest Broadbent as a person with significant control on 26 November 2017 (2 pages)
5 October 2018Cessation of Edna Broadbent as a person with significant control on 26 November 2017 (1 page)
21 December 2017Appointment of Jamie Broadbent as a director on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Edna Broadbent as a director on 26 November 2017 (1 page)
8 December 2017Termination of appointment of Edna Broadbent as a director on 26 November 2017 (1 page)
8 December 2017Termination of appointment of Edna Broadbent as a secretary on 26 November 2017 (1 page)
8 December 2017Termination of appointment of Edna Broadbent as a secretary on 26 November 2017 (1 page)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 October 2017Second filing of Confirmation Statement dated 10/08/2016 (7 pages)
8 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 September 2017Secretary's details changed for Mrs Edna Broadbent on 10 August 2017 (1 page)
8 September 2017Director's details changed for Mr Christopher Ernest Broadbent on 10 August 2017 (2 pages)
8 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 September 2017Secretary's details changed for Mrs Edna Broadbent on 10 August 2017 (1 page)
8 September 2017Director's details changed for Mrs Edna Broadbent on 10 August 2017 (2 pages)
8 September 2017Director's details changed for Mrs Edna Broadbent on 10 August 2017 (2 pages)
8 September 2017Director's details changed for Mr Christopher Ernest Broadbent on 10 August 2017 (2 pages)
10 August 2017Notification of Christopher Ernest Broadbent as a person with significant control on 10 August 2016 (2 pages)
10 August 2017Notification of Christopher Ernest Broadbent as a person with significant control on 10 August 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 05/10/2017.
(6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 05/10/2017.
(6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
2 January 2015Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 2 January 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Edna Broadbent on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Christopher Ernest Broadbent on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Christopher Ernest Broadbent on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Christopher Ernest Broadbent on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Edna Broadbent on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Edna Broadbent on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 September 2009Return made up to 10/08/09; full list of members (4 pages)
21 September 2009Return made up to 10/08/09; full list of members (4 pages)
15 May 2009Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages)
15 May 2009Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages)
14 May 2009Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
14 May 2009Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Return made up to 10/08/08; full list of members (4 pages)
28 October 2008Return made up to 10/08/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007Return made up to 10/08/07; full list of members (2 pages)
26 September 2007Return made up to 10/08/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Return made up to 10/08/06; full list of members (2 pages)
28 September 2006Return made up to 10/08/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Return made up to 10/08/05; full list of members (2 pages)
19 October 2005Return made up to 10/08/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 August 2004Return made up to 10/08/04; full list of members (7 pages)
10 August 2004Return made up to 10/08/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 September 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
30 September 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
3 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
14 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 December 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Company name changed chris soames LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed chris soames LIMITED\certificate issued on 08/11/01 (2 pages)
21 March 2001Registered office changed on 21/03/01 from: hart taylors mccall 8 the quadrant buxton derbyshire SK17 6AW (1 page)
21 March 2001Registered office changed on 21/03/01 from: hart taylors mccall 8 the quadrant buxton derbyshire SK17 6AW (1 page)
22 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
16 August 2000Return made up to 10/08/00; full list of members (6 pages)
16 August 2000Return made up to 10/08/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 September 1999Return made up to 10/08/99; no change of members (5 pages)
3 September 1999Return made up to 10/08/99; no change of members (5 pages)
27 August 1998Return made up to 10/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/98
(6 pages)
27 August 1998Return made up to 10/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/98
(6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 October 1997Return made up to 10/08/97; full list of members (6 pages)
8 October 1997Return made up to 10/08/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 October 1996Return made up to 10/08/96; full list of members (6 pages)
8 October 1996Return made up to 10/08/96; full list of members (6 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 August 1995Return made up to 10/08/95; no change of members (4 pages)
15 August 1995Return made up to 10/08/95; no change of members (4 pages)
15 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 October 1991Particulars of mortgage/charge (3 pages)
15 April 1976Incorporation (13 pages)