Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADOAKS COTTAGES LIMITED
Company Information for

BROADOAKS COTTAGES LIMITED

DEVON BLOCK MANAGEMENT, 25 STONEHOUSE STREET, PLYMOUTH, PL1 3PE,
Company Registration Number
03926987
Private Limited Company
Active

Company Overview

About Broadoaks Cottages Ltd
BROADOAKS COTTAGES LIMITED was founded on 2000-02-11 and has its registered office in Plymouth. The organisation's status is listed as "Active". Broadoaks Cottages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROADOAKS COTTAGES LIMITED
 
Legal Registered Office
DEVON BLOCK MANAGEMENT
25 STONEHOUSE STREET
PLYMOUTH
PL1 3PE
Other companies in PL1
 
Filing Information
Company Number 03926987
Company ID Number 03926987
Date formed 2000-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADOAKS COTTAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROADOAKS COTTAGES LIMITED

Current Directors
Officer Role Date Appointed
RONALD JAMES CRANNIS
Director 2017-02-01
ALISON JANE HIGGINS
Director 2012-05-02
STUART HIGGINS
Director 2012-05-02
FAYE OLWEN QUEST
Director 2010-03-02
NICHOLAS YOUNGBLOOD
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RUSSELL CANTELO
Director 2010-03-02 2017-11-29
MICHAEL JOHN QUEST
Director 2000-03-31 2015-03-01
ELIZABETH PARKER
Company Secretary 2006-02-28 2012-05-25
DENNIS JOSEPH PARKER
Director 2000-03-31 2012-05-25
LISA JOANNE DAVEY
Director 2009-04-03 2011-03-25
GEOFFERY DAVID QUEST
Director 2006-06-20 2010-03-02
RONALD JAMES CRANNIS
Director 2001-07-11 2008-06-13
LISA JOANNE DAVEY
Company Secretary 2004-03-20 2006-02-28
ROY ALEXANDER PLAICE
Director 2004-07-30 2006-02-28
KATHLEEN GEORGINA VANSTONE
Company Secretary 2000-03-31 2004-08-20
DICKINSON DEES
Nominated Secretary 2000-02-11 2000-03-31
TIMOTHY JAMES CARE
Nominated Director 2000-02-11 2000-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/24
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR SHARON CRANNIS
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-08CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-11-14DIRECTOR APPOINTED MISS SHARON CRANNIS
2022-11-14DIRECTOR APPOINTED MISS SHARON CRANNIS
2022-11-14AP01DIRECTOR APPOINTED MISS SHARON CRANNIS
2022-11-10APPOINTMENT TERMINATED, DIRECTOR FAYE OLWEN QUEST
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FAYE OLWEN QUEST
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Sean Nicholson 64 Durnford Street Durnford Street Plymouth Devon PL1 3QN
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Sean Nicholson 64 Durnford Street Durnford Street Plymouth Devon PL1 3QN
2022-07-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YOUNGBLOOD
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YOUNGBLOOD
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 21/02/22
2022-02-07CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES CRANNIS
2019-11-07AP01DIRECTOR APPOINTED MRS ANNABEL JANE TOOKE
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HIGGINS
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-08-05AP04Appointment of Devon Block Management as company secretary on 2019-08-05
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL CANTELO
2017-02-20AP01DIRECTOR APPOINTED MR RONALD JAMES CRANNIS
2017-02-17AP01DIRECTOR APPOINTED MR NICHOLAS YOUNGBLOOD
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 17
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 17
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN QUEST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 17
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 17
2014-02-25AR0104/02/14 ANNUAL RETURN FULL LIST
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-28AR0104/02/13 ANNUAL RETURN FULL LIST
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-06-03AP01DIRECTOR APPOINTED MRS ALISON JANE HIGGINS
2012-06-02AP01DIRECTOR APPOINTED MR STUART HIGGINS
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PARKER
2012-05-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH PARKER
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/12 FROM 6 Broadoaks Cottages Lee Moor Plymouth Devon PL7 5JN
2012-02-05AR0104/02/12 ANNUAL RETURN FULL LIST
2011-06-15AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOSEPH PARKER / 15/05/2011
2011-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA DAVEY
2011-02-08AR0104/02/11 FULL LIST
2010-11-03AA28/02/10 TOTAL EXEMPTION FULL
2010-03-05AP01DIRECTOR APPOINTED MRS FAYE OLWEN QUEST
2010-03-03AP01DIRECTOR APPOINTED MR IAN RUSSELL CANTELO
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFERY QUEST
2010-02-10AR0104/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN QUEST / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY DAVID QUEST / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOSEPH PARKER / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE DAVEY / 10/02/2010
2009-06-02AA28/02/09 TOTAL EXEMPTION FULL
2009-05-07288aDIRECTOR APPOINTED LISA JOANNE DAVEY
2009-02-13363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR RONALD CRANNIS
2008-04-16AA28/02/08 TOTAL EXEMPTION FULL
2008-02-12363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-07363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-09363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-11363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-11288cSECRETARY'S PARTICULARS CHANGED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11363(288)SECRETARY RESIGNED
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-11363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/02
2002-04-17363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-01-2888(2)RAD 11/10/01--------- £ SI 1@1=1 £ IC 6/7
2002-01-2888(2)RAD 14/11/01--------- £ SI 1@1=1 £ IC 5/6
2002-01-2888(2)RAD 11/07/01--------- £ SI 1@1=1 £ IC 7/8
2002-01-2888(2)RAD 14/05/01--------- £ SI 1@1=1 £ IC 4/5
2002-01-07363aRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS; AMEND
2001-10-15288aNEW DIRECTOR APPOINTED
2001-06-25AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-11363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-04-22288aNEW SECRETARY APPOINTED
2000-04-22288bDIRECTOR RESIGNED
2000-04-22288bSECRETARY RESIGNED
2000-04-22287REGISTERED OFFICE CHANGED ON 22/04/00 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2000-04-22288aNEW DIRECTOR APPOINTED
2000-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROADOAKS COTTAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADOAKS COTTAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADOAKS COTTAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADOAKS COTTAGES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-29 £ 17
Shareholder Funds 2011-03-01 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADOAKS COTTAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADOAKS COTTAGES LIMITED
Trademarks
We have not found any records of BROADOAKS COTTAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADOAKS COTTAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROADOAKS COTTAGES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROADOAKS COTTAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADOAKS COTTAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADOAKS COTTAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1