BROADOAKS COTTAGES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3QN

Company number 03926987
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address SEAN NICHOLSON, 64 DURNFORD STREET, DURNFORD STREET, PLYMOUTH, DEVON, PL1 3QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Ronald James Crannis as a director on 1 February 2017; Appointment of Mr Nicholas Youngblood as a director on 13 October 2015; Confirmation statement made on 4 February 2017 with updates. The most likely internet sites of BROADOAKS COTTAGES LIMITED are www.broadoakscottages.co.uk, and www.broadoaks-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Broadoaks Cottages Limited is a Private Limited Company. The company registration number is 03926987. Broadoaks Cottages Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Broadoaks Cottages Limited is Sean Nicholson 64 Durnford Street Durnford Street Plymouth Devon Pl1 3qn. . CANTELO, Ian Russell is a Director of the company. CRANNIS, Ronald James is a Director of the company. HIGGINS, Alison Jane is a Director of the company. HIGGINS, Stuart is a Director of the company. QUEST, Faye Olwen is a Director of the company. YOUNGBLOOD, Nicholas is a Director of the company. Secretary DAVEY, Lisa Joanne has been resigned. Secretary PARKER, Elizabeth has been resigned. Secretary VANSTONE, Kathleen Georgina has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CRANNIS, Ronald James has been resigned. Director DAVEY, Lisa Joanne has been resigned. Director PARKER, Dennis Joseph has been resigned. Director PLAICE, Roy Alexander has been resigned. Director QUEST, Geoffery David has been resigned. Director QUEST, Michael John has been resigned. The company operates in "Residents property management".


broadoaks cottages Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CANTELO, Ian Russell
Appointed Date: 02 March 2010
60 years old

Director
CRANNIS, Ronald James
Appointed Date: 01 February 2017
70 years old

Director
HIGGINS, Alison Jane
Appointed Date: 02 May 2012
59 years old

Director
HIGGINS, Stuart
Appointed Date: 02 May 2012
56 years old

Director
QUEST, Faye Olwen
Appointed Date: 02 March 2010
77 years old

Director
YOUNGBLOOD, Nicholas
Appointed Date: 13 October 2015
59 years old

Resigned Directors

Secretary
DAVEY, Lisa Joanne
Resigned: 28 February 2006
Appointed Date: 20 March 2004

Secretary
PARKER, Elizabeth
Resigned: 25 May 2012
Appointed Date: 28 February 2006

Secretary
VANSTONE, Kathleen Georgina
Resigned: 20 August 2004
Appointed Date: 31 March 2000

Nominee Secretary
DICKINSON DEES
Resigned: 31 March 2000
Appointed Date: 11 February 2000

Nominee Director
CARE, Timothy James
Resigned: 31 March 2000
Appointed Date: 11 February 2000
64 years old

Director
CRANNIS, Ronald James
Resigned: 13 June 2008
Appointed Date: 11 July 2001
70 years old

Director
DAVEY, Lisa Joanne
Resigned: 25 March 2011
Appointed Date: 03 April 2009
47 years old

Director
PARKER, Dennis Joseph
Resigned: 25 May 2012
Appointed Date: 31 March 2000
77 years old

Director
PLAICE, Roy Alexander
Resigned: 28 February 2006
Appointed Date: 30 July 2004
51 years old

Director
QUEST, Geoffery David
Resigned: 02 March 2010
Appointed Date: 20 June 2006
75 years old

Director
QUEST, Michael John
Resigned: 01 March 2015
Appointed Date: 31 March 2000
78 years old

BROADOAKS COTTAGES LIMITED Events

20 Feb 2017
Appointment of Mr Ronald James Crannis as a director on 1 February 2017
17 Feb 2017
Appointment of Mr Nicholas Youngblood as a director on 13 October 2015
06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
25 Oct 2016
Accounts for a dormant company made up to 28 February 2016
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 17

...
... and 63 more events
22 Apr 2000
New director appointed
22 Apr 2000
New secretary appointed
22 Apr 2000
Secretary resigned
22 Apr 2000
Director resigned
11 Feb 2000
Incorporation