Company NameBroadhall Developments Ltd
DirectorPaul Arthur Callingham
Company StatusActive
Company Number04837834
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Arthur Callingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Starboard Hotels Limited, Park House, 10 Penn
Beaconsfield
HP9 2LH
Director NameMr Joshua David Dansky
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ES
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5k at £1Bertie Sandler
25.00%
Ordinary
2.5k at £1Johnn Dansky
25.00%
Ordinary
1.9k at £1Anton Curtis
18.75%
Ordinary
1.9k at £1Paul Callingham
18.75%
Ordinary
1.3k at £1Yuri Curtis
12.50%
Ordinary

Financials

Year2014
Net Worth-£334,441
Current Liabilities£1,023,143

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

10 July 2008Delivered on: 18 July 2008
Persons entitled: Dickinson Dees LLP

Classification: Third party legal charge
Secured details: All monies due or to become due from the obligor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the deckham hotel old durham road gateshead t/no TY327900 by way of assignment the benfit of all covenant's,rights,claims and guarantees relating to the property.the rental sums see image for full details.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Director's details changed for Mr Paul Arthur Callingham on 1 August 2021 (2 pages)
13 August 2021Director's details changed for Paul Arthur Callingham on 1 July 2021 (2 pages)
27 July 2021Change of details for Mr Paul Arthur Callingham as a person with significant control on 7 July 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
5 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
25 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10,000
(4 pages)
2 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Termination of appointment of Aron Tzvi Sandler as a secretary on 1 November 2014 (1 page)
18 November 2014Termination of appointment of Aron Tzvi Sandler as a director on 1 November 2014 (1 page)
18 November 2014Termination of appointment of Aron Tzvi Sandler as a director on 1 November 2014 (1 page)
18 November 2014Termination of appointment of Aron Tzvi Sandler as a secretary on 1 November 2014 (1 page)
18 November 2014Termination of appointment of Aron Tzvi Sandler as a secretary on 1 November 2014 (1 page)
18 November 2014Termination of appointment of Aron Tzvi Sandler as a director on 1 November 2014 (1 page)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
1 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER England on 4 October 2011 (1 page)
4 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER England on 4 October 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 August 2010Director's details changed for Paul Arthur Callingham on 18 July 2010 (2 pages)
5 August 2010Termination of appointment of John Dansky as a director (1 page)
5 August 2010Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ on 5 August 2010 (1 page)
5 August 2010Termination of appointment of John Dansky as a director (1 page)
5 August 2010Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ on 5 August 2010 (1 page)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Arthur Callingham on 18 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Return made up to 18/07/09; full list of members (4 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Return made up to 18/07/09; full list of members (4 pages)
2 October 2009Location of register of members (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 August 2008Return made up to 18/07/08; full list of members (4 pages)
19 August 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2008Director appointed john dansky (2 pages)
14 July 2008Director appointed john dansky (2 pages)
20 August 2007Return made up to 18/07/07; no change of members (7 pages)
20 August 2007Return made up to 18/07/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (3 pages)
27 October 2006Director resigned (1 page)
20 September 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
20 September 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Return made up to 18/07/05; full list of members (6 pages)
4 October 2005Return made up to 18/07/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Return made up to 18/07/04; full list of members (6 pages)
5 August 2004Return made up to 18/07/04; full list of members (6 pages)
13 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 February 2004Registered office changed on 12/02/04 from: unit 5 kingsway house team valley trading estate gateshead tyne & wear NE11 0HW (1 page)
12 February 2004Registered office changed on 12/02/04 from: unit 5 kingsway house team valley trading estate gateshead tyne & wear NE11 0HW (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 2003Director resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)