BROAD LANE DEVELOPMENTS LIMITED
SOLIHULL KEY RETAIL LIMITED

Hellopages » West Midlands » Solihull » B92 7AR

Company number 03361803
Status Active
Incorporation Date 29 April 1997
Company Type Private Limited Company
Address 163A WARWICK ROAD, OLTON, SOLIHULL, WEST MIDLANDS, B92 7AR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of BROAD LANE DEVELOPMENTS LIMITED are www.broadlanedevelopments.co.uk, and www.broad-lane-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Broad Lane Developments Limited is a Private Limited Company. The company registration number is 03361803. Broad Lane Developments Limited has been working since 29 April 1997. The present status of the company is Active. The registered address of Broad Lane Developments Limited is 163a Warwick Road Olton Solihull West Midlands B92 7ar. . KELLY, David Patrick is a Director of the company. Secretary CHANDLER, Gordon Peter has been resigned. Secretary LOCKETT, Barry William has been resigned. Secretary LOCKETT, Janice has been resigned. Secretary LOCKETT, Janice has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director GRIFFITHS, Andrew Timothy has been resigned. Director LOCKETT, Corrigan Dean has been resigned. Director LOCKETT, Corrigan Dean has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
KELLY, David Patrick
Appointed Date: 01 March 2006
70 years old

Resigned Directors

Secretary
CHANDLER, Gordon Peter
Resigned: 30 April 2002
Appointed Date: 31 August 1999

Secretary
LOCKETT, Barry William
Resigned: 07 January 2011
Appointed Date: 01 March 2006

Secretary
LOCKETT, Janice
Resigned: 01 March 2006
Appointed Date: 01 May 2002

Secretary
LOCKETT, Janice
Resigned: 04 February 1998
Appointed Date: 30 April 1997

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1997
Appointed Date: 29 April 1997

Director
GRIFFITHS, Andrew Timothy
Resigned: 01 May 2007
Appointed Date: 01 March 2006
69 years old

Director
LOCKETT, Corrigan Dean
Resigned: 07 January 2011
Appointed Date: 31 August 1999
61 years old

Director
LOCKETT, Corrigan Dean
Resigned: 04 February 1998
Appointed Date: 30 April 1997
61 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 30 April 1997
Appointed Date: 29 April 1997

Persons With Significant Control

Mr David Patrick Kelly
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BROAD LANE DEVELOPMENTS LIMITED Events

25 Apr 2017
Confirmation statement made on 25 April 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 69 more events
08 May 1997
Director resigned
08 May 1997
New secretary appointed
08 May 1997
New director appointed
08 May 1997
Registered office changed on 08/05/97 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
29 Apr 1997
Incorporation

BROAD LANE DEVELOPMENTS LIMITED Charges

1 July 2013
Charge code 0336 1803 0006
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Datum Finance Limited
Description: F/H property at 75 stephenson avenue, beechdale, walsall…
6 February 2013
Legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Datum Finance Limited
Description: F/H 189 harden road, leamore, walsall t/no WM209627 (and…
7 February 2011
Legal charge
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Datum Finance Limited
Description: F/H property k/a 162 broad lane and land at the rear of…
18 July 2008
Legal charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Property Finance Nominess (No.4) Limited
Description: F/H property k/a broad lane farm 162 broad lane bloxwich…
18 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Property Finance Nominees (No.4) Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 1998
Deed of charge
Delivered: 4 June 1998
Status: Satisfied on 15 July 2008
Persons entitled: Cromwell Developments Limited
Description: 327 badger avenue crewe cheshire t/no;-CH364350 together…