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

BROUGHTON LAND & PROPERTY LTD

THE FARM HOUSE WESTWOOD GRANGE, OLLERTON ROAD, TUXFORD, NOTTINGHAMSHIRE, NG22 0PF,
Company Registration Number
06425487
Private Limited Company
Active

Company Overview

About Broughton Land & Property Ltd
BROUGHTON LAND & PROPERTY LTD was founded on 2007-11-13 and has its registered office in Tuxford. The organisation's status is listed as "Active". Broughton Land & Property Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BROUGHTON LAND & PROPERTY LTD
 
Legal Registered Office
THE FARM HOUSE WESTWOOD GRANGE
OLLERTON ROAD
TUXFORD
NOTTINGHAMSHIRE
NG22 0PF
Other companies in NG18
 
Previous Names
BROUGHTON CONTRACTORS LTD23/06/2010
CYCLEKEY LIMITED26/02/2008
Filing Information
Company Number 06425487
Company ID Number 06425487
Date formed 2007-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 15:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROUGHTON LAND & PROPERTY 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 BROUGHTON LAND & PROPERTY LTD

Current Directors
Officer Role Date Appointed
REBECCA ELIZABETH BROUWER
Company Secretary 2013-12-23
JONATHAN MATTHEW BROUWER
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH BROUWER
Company Secretary 2011-02-01 2013-12-22
JOHN LINCOLN EELES
Company Secretary 2008-02-06 2011-01-31
EILEEN BROUGHTON
Director 2008-02-06 2010-05-02
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-11-13 2008-02-06
INSTANT COMPANIES LIMITED
Director 2007-11-13 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MATTHEW BROUWER SOUTH YORKSHIRE ESTATES LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
JONATHAN MATTHEW BROUWER PRESTON COMMERCIAL INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active

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
2022-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064254870006
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064254870010
2022-11-15Register inspection address changed from Bramley House Main Street West Markham Newark NG22 0GT England to The Farmhouse, Westwood Grange Ollerton Road Tuxford Newark Nottinghamshire NG22 0PF
2022-11-15Register inspection address changed from Bramley House Main Street West Markham Newark NG22 0GT England to The Farmhouse, Westwood Grange Ollerton Road Tuxford Newark Nottinghamshire NG22 0PF
2022-11-15AD02Register inspection address changed from Bramley House Main Street West Markham Newark NG22 0GT England to The Farmhouse, Westwood Grange Ollerton Road Tuxford Newark Nottinghamshire NG22 0PF
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-08-01PSC04Change of details for Mr Jonathon Matthew Brouwer as a person with significant control on 2022-08-01
2022-08-01CH01Director's details changed for Mr Jonathan Matthew Brouwer on 2022-08-01
2022-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA ELIZABETH BROUWER on 2022-08-01
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Bramley House Main Street West Markham Newark Nottinghamshire NG22 0GT England
2022-01-05CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064254870008
2021-02-17SH0117/02/21 STATEMENT OF CAPITAL GBP 600000
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-10-29SH0115/04/19 STATEMENT OF CAPITAL GBP 590100
2019-01-23SH0111/12/18 STATEMENT OF CAPITAL GBP 580100
2018-12-11AD02Register inspection address changed from C/O Bull Payne & Co. 25 Brunts Street Mansfield Nottinghamshire NG18 1AX England to Bramley House Main Street West Markham Newark NG22 0GT
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 25 Brunts Street Mansfield Nottinghamshire NG18 1AX
2018-02-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 578100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064254870007
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 578100
2015-11-17AR0113/11/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 578100
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-06AP03Appointment of Mrs Rebecca Elizabeth Brouwer as company secretary on 2013-12-23
2014-08-06TM02Termination of appointment of Jane Elizabeth Brouwer on 2013-12-22
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064254870006
2013-11-15AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09SH0126/09/13 STATEMENT OF CAPITAL GBP 578100
2013-10-09RES01ADOPT ARTICLES 26/09/2013
2013-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2013-10-09CC04Statement of company's objects
2013-05-02MG01Particulars of a mortgage or charge/co extend / charge no: 5
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-15AR0113/11/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-14AR0113/11/11 FULL LIST
2011-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-14AD02SAIL ADDRESS CREATED
2011-04-08ANNOTATIONOther
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-03AP03SECRETARY APPOINTED MRS JANE ELIZABETH BROUWER
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN EELES
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15AR0113/11/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW BROUWER / 13/11/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW BROUWER / 21/09/2010
2010-08-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-23RES15CHANGE OF NAME 11/06/2010
2010-06-23CERTNMCOMPANY NAME CHANGED BROUGHTON CONTRACTORS LTD CERTIFICATE ISSUED ON 23/06/10
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BROUGHTON
2009-11-19AR0113/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW BROUWER / 13/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BROUGHTON / 13/11/2009
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM BULL PAYNE & CO 25 BRUNTS STREET MANSFIELD NOTTS NG18 1AX
2008-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-0888(2)AD 06/02/08 GBP SI 999@1=999 GBP IC 577001/578000
2008-05-0888(2)AD 01/05/08 GBP SI 577000@1=577000 GBP IC 1/577001
2008-05-07225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-05-06RES01ADOPT MEMORANDUM 06/02/2008
2008-05-06123NC INC ALREADY ADJUSTED 06/02/08
2008-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-06RES04GBP NC 1000/1000000 06/02/2008
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM COLENZO HOUSE, OMEGA 1 MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ
2008-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21CERTNMCOMPANY NAME CHANGED CYCLEKEY LIMITED CERTIFICATE ISSUED ON 26/02/08
2008-02-20288bSECRETARY RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROUGHTON LAND & PROPERTY LTD 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 BROUGHTON LAND & PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-15 Outstanding LLOYDS BANK PLC
2014-01-23 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2013-05-02 Outstanding PARAGON MORTGAGES (2010) LIMITED
LEGAL CHARGE 2013-02-23 Outstanding LEISURE TIME SUNBEDS LIMITED
MORTGAGE 2011-04-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-03-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BROUGHTON LAND & PROPERTY LTD

Intangible Assets
Patents
We have not found any records of BROUGHTON LAND & PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROUGHTON LAND & PROPERTY LTD
Trademarks
We have not found any records of BROUGHTON LAND & PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROUGHTON LAND & PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as BROUGHTON LAND & PROPERTY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROUGHTON LAND & PROPERTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROUGHTON LAND & PROPERTY 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 BROUGHTON LAND & PROPERTY 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.