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

BROADLANDS PARTNERSHIP LTD

MENZIES LLP 5TH FLOOR, HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY,
Company Registration Number
04194855
Private Limited Company
Liquidation

Company Overview

About Broadlands Partnership Ltd
BROADLANDS PARTNERSHIP LTD was founded on 2001-04-05 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Broadlands Partnership Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROADLANDS PARTNERSHIP LTD
 
Legal Registered Office
MENZIES LLP 5TH FLOOR, HODGE HOUSE
114-116 ST MARY STREET
CARDIFF
CF10 1DY
Other companies in CF31
 
Filing Information
Company Number 04194855
Company ID Number 04194855
Date formed 2001-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADLANDS PARTNERSHIP LTD
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 BROADLANDS PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
JANETTE JOHN
Company Secretary 2001-04-05
JANETTE JOHN
Director 2001-04-05
MARSHALL JOHN
Director 2001-04-05
BRUCE JONATHEN SPENCER
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CFL SECRETARIES LIMITED
Nominated Secretary 2001-04-05 2004-03-18
KERI HARVEY
Director 2002-06-01 2003-12-31
BRUCE JONATHEN SPENCER
Director 2001-04-05 2003-12-31
CFL DIRECTORS LIMITED
Nominated Director 2001-04-05 2001-04-05

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
2024-01-29Voluntary liquidation Statement of receipts and payments to 2023-11-24
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
2023-01-25Voluntary liquidation Statement of receipts and payments to 2022-11-24
2022-01-21Voluntary liquidation Statement of receipts and payments to 2021-11-24
2022-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-24
2020-12-16LIQ02Voluntary liquidation Statement of affairs
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 41 Ludlow Street Penarth Vale of Glamorgan CF64 1EX
2020-12-09600Appointment of a voluntary liquidator
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-25SH19Statement of capital on 2019-10-25 GBP 75
2019-10-25CAP-SSSolvency Statement dated 25/09/19
2019-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-25PSC07CESSATION OF MARSHALL JOHN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL JOHN
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041948550002
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041948550002
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AP03Appointment of Mr Bruce Jonathen Spencer as company secretary on 2018-08-24
2018-09-03TM02Termination of appointment of Janette John on 2018-08-24
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE JOHN
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE JONATHAN SPENCER
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE JOHN / 01/10/2015
2016-04-12CH03SECRETARY'S DETAILS CHNAGED FOR JANETTE JOHN on 2015-10-01
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JONATHON SPENCER / 12/04/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL JOHN / 01/10/2015
2016-03-07AP01DIRECTOR APPOINTED MR BRUCE JONATHON SPENCER
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM 67 Nolton Street Bridgend CF31 3AE
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AAMDAmended account small company full exemption
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0105/04/13 ANNUAL RETURN FULL LIST
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10AR0105/04/12 FULL LIST
2012-01-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06AR0105/04/11 FULL LIST
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-21AR0105/04/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL JOHN / 05/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE JOHN / 05/04/2010
2010-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/07
2007-05-22363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: FIRST FLOOR 3 COWBRIDGE ROAD BRIDGEND MID GLAMORGAN CF31 8HW
2006-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/05
2005-06-29363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-05-26363(288)SECRETARY RESIGNED
2004-05-26363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-19CERTNMCOMPANY NAME CHANGED CONNAUGHT LIFE LIMITED CERTIFICATE ISSUED ON 19/02/04
2004-02-06363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-30225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-06-02288aNEW DIRECTOR APPOINTED
2002-05-08363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BROADLANDS PARTNERSHIP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-02
Appointmen2020-12-02
Meetings o2020-11-19
Fines / Sanctions
No fines or sanctions have been issued against BROADLANDS PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 BROADLANDS PARTNERSHIP LTD

Intangible Assets
Patents
We have not found any records of BROADLANDS PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROADLANDS PARTNERSHIP LTD
Trademarks
We have not found any records of BROADLANDS PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADLANDS PARTNERSHIP LTD. 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 (64999 - Financial intermediation not elsewhere classified) as BROADLANDS PARTNERSHIP LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BROADLANDS PARTNERSHIP LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBROADLANDS PARTNERSHIP LTDEvent Date2020-12-02
 
Initiating party Event TypeAppointmen
Defending partyBROADLANDS PARTNERSHIP LTDEvent Date2020-12-02
Name of Company: BROADLANDS PARTNERSHIP LTD Company Number: 04194855 Nature of Business: independent Financial Advisors Previous Name of Company: Connaught Life Limited Registered office: 41 Ludlow St…
 
Initiating party Event TypeMeetings o
Defending partyBROADLANDS PARTNERSHIP LTDEvent Date2020-11-19
BROADLANDS PARTNERSHIP LTD (Company Number 04194855 ) Previous Name of Company: Connaught Life Limited Registered office: 41 Ludlow Street, Penarth, CF64 1EX Principal trading address: 41 Ludlow Stree…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADLANDS PARTNERSHIP LTD 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 BROADLANDS PARTNERSHIP LTD 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
    Lookup VAT numbers for UK companies S4