Company NameBroham Forecourt Developments Limited
DirectorMark Anthony Hughes
Company StatusActive
Company Number01519054
CategoryPrivate Limited Company
Incorporation Date26 September 1980(43 years, 7 months ago)
Previous NameBroham Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Hughes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(39 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameChristine Ann Hamilton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 27 February 2004)
RoleSecretary
Correspondence Address62 Hoe Lane
Abridge
Romford
RM4 1AU
Director NameMr Christopher John Hamilton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressInverellen Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameMr Kevin Francis Edward Porter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(11 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 04 March 2020)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Secretary NameMr Christopher John Hamilton
NationalityBritish
StatusResigned
Appointed30 October 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressInverellen Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameMrs Susan Valerie Porter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(22 years after company formation)
Appointment Duration17 years, 5 months (resigned 04 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Secretary NameMr Kevin Francis Edward Porter
NationalityBritish
StatusResigned
Appointed27 February 2004(23 years, 5 months after company formation)
Appointment Duration16 years (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT

Contact

Websitebroham.co.uk
Telephone01992 524251
Telephone regionLea Valley

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

350 at £1Mr Kevin Francis Edward Porter
70.00%
Ordinary
150 at £1Mrs Susan Valerie Porter
30.00%
Ordinary

Financials

Year2014
Net Worth£1,110,368
Cash£1,867,254
Current Liabilities£2,000,223

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

16 April 2020Delivered on: 21 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 April 1991Delivered on: 16 April 1991
Persons entitled: Close Brothers Limited

Classification: Credit application
Secured details: £18,357.00 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right and interest in and to all sums payable under the insurance particulars whereof are set out on the reverse of the form 395.
Outstanding

Filing History

18 October 2023Confirmation statement made on 16 October 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 30 June 2022 (17 pages)
18 October 2022Confirmation statement made on 16 October 2022 with updates (5 pages)
16 February 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
26 October 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
18 October 2021Change of details for Broham Holdings Limited as a person with significant control on 6 March 2020 (2 pages)
11 January 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
9 November 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
21 April 2020Registration of charge 015190540002, created on 16 April 2020 (56 pages)
9 March 2020Appointment of Mr Mark Anthony Hughes as a director on 4 March 2020 (2 pages)
9 March 2020Termination of appointment of Kevin Francis Edward Porter as a director on 4 March 2020 (1 page)
9 March 2020Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Kevin Francis Edward Porter as a secretary on 4 March 2020 (1 page)
9 March 2020Termination of appointment of Susan Valerie Porter as a director on 4 March 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 January 2020Director's details changed for Mrs Susan Valerie Porter on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Kevin Francis Edward Porter on 21 January 2020 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
22 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
4 January 2018Satisfaction of charge 1 in full (1 page)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
14 November 2016Director's details changed for Mr Kevin Francis Edward Porter on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Kevin Francis Edward Porter on 14 November 2016 (2 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
11 April 2016Secretary's details changed for Mr Kevin Francis Edward Porter on 6 April 2016 (1 page)
11 April 2016Director's details changed for Mr Kevin Francis Edward Porter on 6 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Kevin Francis Edward Porter on 6 April 2016 (2 pages)
11 April 2016Secretary's details changed for Mr Kevin Francis Edward Porter on 6 April 2016 (1 page)
11 April 2016Director's details changed for Mrs Susan Valerie Porter on 6 April 2016 (2 pages)
11 April 2016Director's details changed for Mrs Susan Valerie Porter on 6 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(5 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 500
(5 pages)
24 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 500
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 February 2014Auditor's resignation (1 page)
18 February 2014Auditor's resignation (1 page)
4 February 2014Auditor's resignation (1 page)
4 February 2014Auditor's resignation (1 page)
24 October 2013Director's details changed for Mrs Susan Valerie Porter on 21 October 2013 (2 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 500
(5 pages)
24 October 2013Secretary's details changed for Mr Kevin Francis Edward Porter on 21 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Kevin Francis Edward Porter on 17 October 2013 (2 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 500
(5 pages)
24 October 2013Director's details changed for Mrs Susan Valerie Porter on 21 October 2013 (2 pages)
24 October 2013Secretary's details changed for Mr Kevin Francis Edward Porter on 21 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Kevin Francis Edward Porter on 17 October 2013 (2 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 May 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 12 May 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mr Kevin Francis Edward Porter on 18 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Susan Valerie Porter on 18 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Kevin Francis Edward Porter on 18 October 2009 (2 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mrs Susan Valerie Porter on 18 October 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
30 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 November 2005Return made up to 18/10/05; full list of members (2 pages)
8 November 2005Return made up to 18/10/05; full list of members (2 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
2 December 2004Return made up to 18/10/04; full list of members (7 pages)
2 December 2004Return made up to 18/10/04; full list of members (7 pages)
12 March 2004Director resigned (1 page)
12 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2004Director resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned;director resigned (1 page)
12 March 2004Secretary resigned;director resigned (1 page)
12 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 March 2004New secretary appointed (2 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 December 2003Return made up to 18/10/03; full list of members (8 pages)
5 December 2003Return made up to 18/10/03; full list of members (8 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
29 October 2002Return made up to 18/10/02; full list of members (7 pages)
29 October 2002Return made up to 18/10/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 October 2001Return made up to 19/10/01; full list of members (7 pages)
16 October 2001Return made up to 19/10/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
1 November 2000Return made up to 19/10/00; full list of members (7 pages)
1 November 2000Return made up to 19/10/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 October 1999Return made up to 19/10/99; full list of members (6 pages)
18 October 1999Return made up to 19/10/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 October 1998Return made up to 19/10/98; full list of members (6 pages)
19 October 1998Return made up to 19/10/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 November 1997Return made up to 19/10/97; no change of members (4 pages)
2 November 1997Return made up to 19/10/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 October 1996Return made up to 19/10/96; no change of members (4 pages)
21 October 1996Return made up to 19/10/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 November 1995Return made up to 19/10/95; full list of members (6 pages)
2 November 1995Return made up to 19/10/95; full list of members (6 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
16 February 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
27 October 1994Return made up to 19/10/94; full list of members (5 pages)
13 January 1994Accounts for a small company made up to 30 June 1993 (8 pages)
12 November 1993Return made up to 30/10/93; no change of members
  • 363(287) ‐ Registered office changed on 12/11/93
(4 pages)
24 December 1992Accounts for a small company made up to 30 June 1992 (4 pages)
28 October 1992Return made up to 30/10/92; no change of members (4 pages)
3 March 1992Accounts for a small company made up to 30 June 1991 (3 pages)
14 January 1992Return made up to 30/10/91; full list of members (7 pages)
10 June 1991Accounting reference date shortened from 30/11 to 30/06 (1 page)
16 April 1991Particulars of mortgage/charge (3 pages)
25 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1991New director appointed (2 pages)
25 March 1991Accounts for a dormant company made up to 30 November 1990 (1 page)
25 March 1991Return made up to 31/12/90; no change of members (7 pages)
25 May 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1990Accounts for a dormant company made up to 30 November 1988 (1 page)
26 March 1990Accounts for a dormant company made up to 30 November 1987 (2 pages)
26 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1990Return made up to 30/10/89; full list of members (4 pages)
4 April 1989Accounts for a small company made up to 30 November 1986 (3 pages)
11 November 1988Return made up to 19/10/88; full list of members (4 pages)
26 October 1987Return made up to 31/08/87; full list of members (4 pages)
1 June 1987Secretary's particulars changed;director's particulars changed (2 pages)
10 November 1986Return made up to 31/07/86; full list of members (4 pages)
10 November 1986Accounts for a small company made up to 30 November 1985 (5 pages)
18 November 1985Annual return made up to 31/05/85 (3 pages)
19 June 1985Company name changed\certificate issued on 19/06/85 (2 pages)
25 April 1984Annual return made up to 29/02/84 (3 pages)
24 April 1984Accounts made up to 30 November 1982 (7 pages)
24 April 1984Annual return made up to 31/03/83 (3 pages)
24 April 1984Accounts made up to 30 November 1982 (7 pages)
17 June 1983Annual return made up to 19/01/82 (4 pages)
17 June 1983Accounts made up to 30 November 1981 (7 pages)
17 June 1983Accounts made up to 30 November 1981 (7 pages)
26 September 1980Incorporation (22 pages)