BROADSTONE DEVELOPMENT COMPANY LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1EJ

Company number 00565459
Status Active
Incorporation Date 30 April 1956
Company Type Private Limited Company
Address 28 OLD ROAD, WIMBORNE, DORSET, BH21 1EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 3,050 . The most likely internet sites of BROADSTONE DEVELOPMENT COMPANY LIMITED are www.broadstonedevelopmentcompany.co.uk, and www.broadstone-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.9 miles; to Bournemouth Rail Station is 7.5 miles; to Wareham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadstone Development Company Limited is a Private Limited Company. The company registration number is 00565459. Broadstone Development Company Limited has been working since 30 April 1956. The present status of the company is Active. The registered address of Broadstone Development Company Limited is 28 Old Road Wimborne Dorset Bh21 1ej. . HARRIS, Peter is a Secretary of the company. PALMER, Colin is a Director of the company. Secretary GOLDSWORTHY, Margaret Molly has been resigned. Director HOWARD, Desmond has been resigned. Director HOWARD, Desmond has been resigned. Director LLOYD-ALLEN, Margaret has been resigned. Director LLOYD-ALLEN, Margaret has been resigned. Director PALMER, Ena May has been resigned. Director PALMER, Harry James has been resigned. Director TUBBS, Edwin Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRIS, Peter
Appointed Date: 14 August 1992

Director
PALMER, Colin
Appointed Date: 26 August 1964
82 years old

Resigned Directors

Secretary
GOLDSWORTHY, Margaret Molly
Resigned: 01 June 2001

Director
HOWARD, Desmond
Resigned: 30 September 1994
Appointed Date: 16 June 1954
92 years old

Director
HOWARD, Desmond
Resigned: 30 September 1994
92 years old

Director
LLOYD-ALLEN, Margaret
Resigned: 30 September 1994
Appointed Date: 16 June 1994
110 years old

Director
LLOYD-ALLEN, Margaret
Resigned: 30 September 1994
110 years old

Director
PALMER, Ena May
Resigned: 12 November 2003
109 years old

Director
PALMER, Harry James
Resigned: 16 May 2010
109 years old

Director
TUBBS, Edwin Anthony
Resigned: 14 November 1994
85 years old

Persons With Significant Control

Harry J Palmer Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROADSTONE DEVELOPMENT COMPANY LIMITED Events

17 May 2017
Confirmation statement made on 29 April 2017 with updates
10 Feb 2017
Total exemption full accounts made up to 30 September 2016
17 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3,050

22 Mar 2016
Accounts for a dormant company made up to 30 September 2015
13 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,050

...
... and 84 more events
14 Jul 1987
Accounts for a small company made up to 30 September 1986

14 Jul 1987
Return made up to 28/05/87; full list of members

19 Mar 1987
Accounting reference date shortened from 31/03 to 30/09

09 Jan 1987
Accounts for a small company made up to 31 March 1986

09 Jan 1987
Return made up to 28/11/86; full list of members

BROADSTONE DEVELOPMENT COMPANY LIMITED Charges

28 November 1985
Legal charge
Delivered: 12 December 1985
Status: Satisfied on 11 October 1994
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of blardford road cofe miller…
28 November 1985
Legal charge
Delivered: 12 December 1985
Status: Satisfied on 11 October 1994
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of blandford road cofe miller…
11 April 1984
Legal charge
Delivered: 26 April 1984
Status: Satisfied on 11 October 1994
Persons entitled: Barclays Bank PLC
Description: F/H percy house, east borough wimbourne t/N. Dt 77623.
7 July 1977
Legal charge
Delivered: 20 July 1977
Status: Satisfied on 11 October 1994
Persons entitled: Barclays Bank PLC
Description: Robins close, 6 laurel drive, broad stone, dorset. Title…
21 April 1969
Charge
Delivered: 25 April 1969
Status: Satisfied on 11 October 1994
Persons entitled: Barclays Bank LTD
Description: Land adjoining upland rowlands hill wimborne dorset.
15 March 1966
Inst of charge
Delivered: 1 April 1966
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 15 plots of land adjoining fairview estate broodstor dorset.
27 April 1964
Mortgage
Delivered: 4 May 1964
Status: Satisfied on 11 October 1994
Persons entitled: Midland Bank LTD
Description: See doc 121 for full details.
1 August 1963
Charge
Delivered: 16 August 1963
Status: Satisfied on 11 October 1994
Persons entitled: Barclays Bank PLC
Description: Northbrook cottage and land on west side of york road…
30 August 1962
Mortgage
Delivered: 14 September 1962
Status: Satisfied on 11 October 1994
Persons entitled: Midland Bank PLC
Description: Highfield estate, high rd, wimbourne, dorset & all fixtures…
14 March 1958
Legal charge
Delivered: 21 March 1958
Status: Satisfied
Persons entitled: R.C.Kellaway
Description: Plots:- 21,22,25, 26, 27, 28, 32,34, 36, and 49 fairview…
15 November 1956
Legal mortgage
Delivered: 21 November 1956
Status: Satisfied on 11 October 1994
Persons entitled: G C Willis Moreen Thomson & N J Thomson
Description: F/H premises at nos 30 & 31 east street wimborne dorset.