Company NameThe Buy To Let Broker Limited
Company StatusActive
Company Number06747769
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Previous NameAlexandra Matthews Consultants Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Matthew Anthony Hardman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Lodge, Canning Road
Southport
Lancs
PR9 7SW
Director NameMr Matthew Rowne
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(5 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury Buildings 14 St Mary's Parsonage
Manchester
M3 2DF
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(15 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Matthew Anthony Hardman
50.00%
Ordinary
50 at £1Mr Matthew Rowne
50.00%
Ordinary

Financials

Year2014
Net Worth£1,926
Cash£9,458
Current Liabilities£40,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
25 July 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
21 July 2022Cessation of Matthew Anthony Hardman as a person with significant control on 11 July 2022 (1 page)
21 July 2022Notification of Pivotal Growth Limited as a person with significant control on 11 July 2022 (2 pages)
21 July 2022Cessation of Matthew Rowne as a person with significant control on 11 July 2022 (1 page)
21 July 2022Appointment of Mr Simon David Embley as a director on 11 July 2022 (2 pages)
21 July 2022Cessation of Matthew Anthony Hardman as a person with significant control on 11 July 2022 (1 page)
21 July 2022Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England to 11-12 Hanover Square London W1S 1JJ on 21 July 2022 (1 page)
30 May 2022Confirmation statement made on 30 May 2022 with updates (3 pages)
4 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
23 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
24 September 2021Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 24 September 2021 (1 page)
22 September 2021Change of details for Mr Matthew Anthony Hardman as a person with significant control on 20 September 2021 (2 pages)
20 September 2021Director's details changed for Mr Matthew Anthony Hardman on 20 September 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
15 April 2021Change of details for Mr Matthew Rowne as a person with significant control on 13 April 2021 (2 pages)
15 April 2021Change of details for Mr Matthew Rowne as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Change of details for Mr Matthew Rowne as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Director's details changed for Mr Matthew Rowne on 13 April 2021 (2 pages)
13 April 2021Director's details changed for Mr Matthew Rowne on 13 April 2021 (2 pages)
24 March 2021Change of details for Mr Matthew Anthony Hardman as a person with significant control on 23 March 2021 (2 pages)
24 March 2021Change of details for Mr Matthew Anthony Hardman as a person with significant control on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Mr Matthew Anthony Hardman on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Mr Matthew Anthony Hardman on 23 March 2021 (2 pages)
25 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
29 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
12 July 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 102.00
(4 pages)
12 July 2019Memorandum and Articles of Association (35 pages)
10 July 2019Statement of company's objects (2 pages)
10 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2019Change of share class name or designation (2 pages)
27 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Notification of Matthew Anthony Hardman as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Notification of Matthew Rowne as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Notification of Matthew Anthony Hardman as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Matthew Rowne as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Company name corrected from the buy to ley broker LIMITED to the buy to let broker LIMITED (1 page)
14 June 2017Company name corrected from the buy to ley broker LIMITED to the buy to let broker LIMITED (1 page)
7 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
  • ANNOTATION Other changed its name on 7TH june 2017 to the buy to let broker LIMITED and not the name the buy to ley broker LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date
(2 pages)
7 June 2017Change of name notice (2 pages)
7 June 2017Change of name notice (2 pages)
7 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
  • ANNOTATION Other changed its name on 7TH june 2017 to the buy to let broker LIMITED and not the name the buy to ley broker LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date
(2 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 December 2015Director's details changed for Mr Matthew Rowne on 13 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Matthew Rowne on 13 November 2015 (2 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2014 (17 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2014 (17 pages)
2 February 2015Appointment of Mr Matthew Rowne as a director on 1 December 2013 (2 pages)
2 February 2015Appointment of Mr Matthew Rowne as a director on 1 December 2013 (2 pages)
2 February 2015Appointment of Mr Matthew Rowne as a director on 1 December 2013 (2 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015
(4 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015
(4 pages)
30 September 2014Registered office address changed from , C/O Robinson Rice Associates, 30 Crosby Road North, Waterloo, Liverpool, L22 4QF to C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF on 30 September 2014 (1 page)
30 September 2014Registered office address changed from , C/O Robinson Rice Associates, 30 Crosby Road North, Waterloo, Liverpool, L22 4QF to C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF on 30 September 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 July 2013Registered office address changed from , 28 Crosby Road North, Waterloo, Liverpool, L22 4QF on 17 July 2013 (1 page)
17 July 2013Registered office address changed from , 28 Crosby Road North, Waterloo, Liverpool, L22 4QF on 17 July 2013 (1 page)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Matthew Anthony Hardman on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Matthew Anthony Hardman on 17 November 2009 (2 pages)
12 November 2008Incorporation (15 pages)
12 November 2008Incorporation (15 pages)