BROADLANDS HOMES LIMITED
SOMERSET

Hellopages » Somerset » West Somerset » TA24 5DQ

Company number 05273395
Status Active
Incorporation Date 29 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PONSFORD ROAD, MINEHEAD, SOMERSET, TA24 5DQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Katrina Midgely as a director on 18 March 2016. The most likely internet sites of BROADLANDS HOMES LIMITED are www.broadlandshomes.co.uk, and www.broadlands-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bishop's Lydeard is 15.8 miles; to Barry Docks Rail Station is 16.6 miles; to Cardiff Central Rail Station is 22.7 miles; to Cathays Rail Station is 23.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadlands Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05273395. Broadlands Homes Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of Broadlands Homes Limited is Ponsford Road Minehead Somerset Ta24 5dq. . SEXTON, Nichola is a Secretary of the company. BENNETT, Russell Sydney James is a Director of the company. CONRAD, Peter James is a Director of the company. EDWARDS, Derrick John is a Director of the company. EVERETT, Gail is a Director of the company. MIDGELY, Katrina is a Director of the company. RICE, Andrew is a Director of the company. SNELL, Martyn John is a Director of the company. STACEY, Esther is a Director of the company. Secretary BENNETT, Russell Sydney James has been resigned. Secretary HUDSON, Nicola Carol has been resigned. Secretary SUNDERLAND, James Peter has been resigned. Director BURNELL, George Henry has been resigned. Director HEWLETT, Wendy has been resigned. Director HIGGIE, John Morris Munro, Dr has been resigned. Director HIGH, Jennifer Lilian has been resigned. Director JONES, George Robert has been resigned. Director KNIGHT, Beryl Jessamine has been resigned. Director LUXTON, Edward Stephen Whitmore has been resigned. Director LUXTON, Edward Stephen Whitmore has been resigned. Director MOON, Jean has been resigned. Director PALMER, Angela has been resigned. Director PASSMORE, Joseph William has been resigned. Director RICE, Andrew has been resigned. Director WALKER, Jean Cameron has been resigned. Director WEBB, Timothy has been resigned. Director YENDOLE, Mervyn Henry has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SEXTON, Nichola
Appointed Date: 11 July 2011

Director
BENNETT, Russell Sydney James
Appointed Date: 29 October 2004
90 years old

Director
CONRAD, Peter James
Appointed Date: 29 October 2004
80 years old

Director
EDWARDS, Derrick John
Appointed Date: 15 January 2007
83 years old

Director
EVERETT, Gail
Appointed Date: 20 July 2015
76 years old

Director
MIDGELY, Katrina
Appointed Date: 18 March 2016
65 years old

Director
RICE, Andrew
Appointed Date: 17 November 2008
62 years old

Director
SNELL, Martyn John
Appointed Date: 23 May 2005
77 years old

Director
STACEY, Esther
Appointed Date: 21 March 2016
60 years old

Resigned Directors

Secretary
BENNETT, Russell Sydney James
Resigned: 11 July 2011
Appointed Date: 16 July 2007

Secretary
HUDSON, Nicola Carol
Resigned: 25 April 2008
Appointed Date: 29 October 2004

Secretary
SUNDERLAND, James Peter
Resigned: 16 July 2007
Appointed Date: 29 October 2004

Director
BURNELL, George Henry
Resigned: 23 July 2007
Appointed Date: 29 October 2004
95 years old

Director
HEWLETT, Wendy
Resigned: 30 September 2015
Appointed Date: 17 November 2008
84 years old

Director
HIGGIE, John Morris Munro, Dr
Resigned: 15 January 2007
Appointed Date: 29 October 2004
71 years old

Director
HIGH, Jennifer Lilian
Resigned: 21 March 2016
Appointed Date: 29 October 2004
85 years old

Director
JONES, George Robert
Resigned: 26 November 2007
Appointed Date: 29 October 2004
90 years old

Director
KNIGHT, Beryl Jessamine
Resigned: 28 March 2006
Appointed Date: 29 October 2004
87 years old

Director
LUXTON, Edward Stephen Whitmore
Resigned: 12 October 2015
Appointed Date: 17 November 2008
78 years old

Director
LUXTON, Edward Stephen Whitmore
Resigned: 16 July 2007
Appointed Date: 29 October 2004
78 years old

Director
MOON, Jean
Resigned: 26 September 2011
Appointed Date: 17 November 2008
73 years old

Director
PALMER, Angela
Resigned: 18 May 2015
Appointed Date: 11 July 2011
88 years old

Director
PASSMORE, Joseph William
Resigned: 05 February 2008
Appointed Date: 29 October 2004
95 years old

Director
RICE, Andrew
Resigned: 04 May 2007
Appointed Date: 29 October 2004
62 years old

Director
WALKER, Jean Cameron
Resigned: 11 March 2005
Appointed Date: 29 October 2004
95 years old

Director
WEBB, Timothy
Resigned: 18 July 2005
Appointed Date: 29 October 2004
90 years old

Director
YENDOLE, Mervyn Henry
Resigned: 06 September 2007
Appointed Date: 15 January 2007
87 years old

Persons With Significant Control

Mr Martyn John Snell
Notified on: 11 July 2016
77 years old
Nature of control: Has significant influence or control

BROADLANDS HOMES LIMITED Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Appointment of Mrs Katrina Midgely as a director on 18 March 2016
07 Apr 2016
Appointment of Mrs Esther Stacey as a director on 21 March 2016
07 Apr 2016
Termination of appointment of Jennifer Lilian High as a director on 21 March 2016
...
... and 61 more events
15 Jul 2005
Accounts for a dormant company made up to 31 March 2005
09 Jun 2005
New director appointed
09 Jun 2005
Director resigned
16 Feb 2005
Accounting reference date shortened from 31/10/05 to 31/03/05
29 Oct 2004
Incorporation