BROADHALL DEVELOPMENTS LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1JF

Company number 04837834
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address COLLINGWOOD BUILDINGS, 38 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 10,000 . The most likely internet sites of BROADHALL DEVELOPMENTS LTD are www.broadhalldevelopments.co.uk, and www.broadhall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Broadhall Developments Ltd is a Private Limited Company. The company registration number is 04837834. Broadhall Developments Ltd has been working since 18 July 2003. The present status of the company is Active. The registered address of Broadhall Developments Ltd is Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Ne1 1jf. . CALLINGHAM, Paul Arthur is a Director of the company. Secretary SANDLER, Aron Tzvi has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DANSKY, John has been resigned. Director DANSKY, Joshua David has been resigned. Director SANDLER, Aron Tzvi has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CALLINGHAM, Paul Arthur
Appointed Date: 12 October 2006
67 years old

Resigned Directors

Secretary
SANDLER, Aron Tzvi
Resigned: 01 November 2014
Appointed Date: 24 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 September 2003
Appointed Date: 18 July 2003

Director
DANSKY, John
Resigned: 23 May 2010
Appointed Date: 10 July 2008
76 years old

Director
DANSKY, Joshua David
Resigned: 12 October 2006
Appointed Date: 24 October 2003
46 years old

Director
SANDLER, Aron Tzvi
Resigned: 01 November 2014
Appointed Date: 12 October 2006
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 September 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Mr Paul Arthur Callingham
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

BROADHALL DEVELOPMENTS LTD Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 May 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000

...
... and 40 more events
28 Oct 2003
New director appointed
15 Sep 2003
Registered office changed on 15/09/03 from: 39A leicester road salford manchester M7 4AS
15 Sep 2003
Secretary resigned
15 Sep 2003
Director resigned
18 Jul 2003
Incorporation

BROADHALL DEVELOPMENTS LTD Charges

10 July 2008
Third party legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Dickinson Dees LLP
Description: F/H property k/a the deckham hotel old durham road…