Company NameBroadstone Holdings (Midlands) Limited
Company StatusActive
Company Number11661888
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 5 months ago)
Previous NameQuattro Holdings (Midlands) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(2 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Nigel Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(2 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameAntonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 August 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameKarl Fenton Millward
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Andrew Michael Allsopp
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMrs Elizabeth Loosmore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed09 April 2021(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Paul Bowden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

28 May 2021Delivered on: 4 June 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 February 2020Previous accounting period shortened from 30 November 2019 to 30 September 2019 (1 page)
10 January 2020Confirmation statement made on 5 November 2019 with updates (7 pages)
12 March 2019Statement by Directors (1 page)
12 March 2019Solvency Statement dated 11/03/19 (1 page)
12 March 2019Statement of capital on 12 March 2019
  • GBP 2,251,805.50
(4 pages)
12 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 4,501,742.50
(5 pages)
12 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 2,251,806.1
(5 pages)
12 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-06
  • GBP .3
(29 pages)