BROUGHTON DESIGNS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » East Hampshire » PO8 0QW

Company number 04360185
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address HINTON MANOR, CATHERINGTON, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO8 0QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 January 2016; Confirmation statement made on 5 January 2017 with updates; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of BROUGHTON DESIGNS LIMITED are www.broughtondesigns.co.uk, and www.broughton-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Broughton Designs Limited is a Private Limited Company. The company registration number is 04360185. Broughton Designs Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Broughton Designs Limited is Hinton Manor Catherington Waterlooville Hampshire England Po8 0qw. . PRIDDY, Dereck David is a Director of the company. Secretary DANIELS, Jonathan Mark has been resigned. Secretary DANIELS, Jonathan Mark has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PRIDDY, Dereck David
Appointed Date: 04 September 2002
60 years old

Resigned Directors

Secretary
DANIELS, Jonathan Mark
Resigned: 11 February 2016
Appointed Date: 25 November 2003

Secretary
DANIELS, Jonathan Mark
Resigned: 15 May 2003
Appointed Date: 04 September 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 September 2002
Appointed Date: 24 January 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 04 September 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mr Dereck Priddy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BROUGHTON DESIGNS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 January 2016
18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
31 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
11 Feb 2016
Termination of appointment of Jonathan Mark Daniels as a secretary on 11 February 2016
11 Feb 2016
Registered office address changed from Flat 7 332 London Road Portsmouth PO2 9JY to Hinton Manor Catherington Waterlooville Hampshire PO8 0QW on 11 February 2016
...
... and 50 more events
10 Sep 2002
New director appointed
04 Sep 2002
Registered office changed on 04/09/02 from: 72 new bond street mayfair london W1S 1RR
04 Sep 2002
Secretary resigned
04 Sep 2002
Director resigned
24 Jan 2002
Incorporation

BROUGHTON DESIGNS LIMITED Charges

13 October 2015
Charge code 0436 0185 0013
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
13 October 2015
Charge code 0436 0185 0012
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold properties known as 16 high street, old…
2 October 2013
Charge code 0436 0185 0011
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Flat 1-7 chloe court 167-169 london road portsmouth…
12 April 2013
Charge code 0436 0185 0010
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 314 twyford avenue portsmouth hampshire…
30 August 2012
Legal charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 1 walden road north end portsmouth hampshire.
30 August 2012
Legal charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 52 kingston road portsmouth hampshire.
30 August 2012
Legal charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 322 london road portsmouth hampshire.
30 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: The stamshaw hotel 164-166 twyford avenue portsmouth…
27 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 16-25 bayview court 85 sea front hayling island hampshire.
1 November 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 92 alverstone road southsea hampshire.
27 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 163 landguard road southsea hampshire.
18 June 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 connaught road portsmouth hampshire the rental income by…
12 September 2002
Mortgage
Delivered: 17 September 2002
Status: Satisfied on 2 May 2012
Persons entitled: Warner Goodman & Streat Acting by Two of Its Partners Nigel James Dobson and Philip Alan Berman
Description: 94 kimbolton road copnor portsmouth hampshire.