ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Broadlands Finance Limited

Broadlands Finance Limited is an active company incorporated on 9 July 2009 with the registered office located in Chatham, Kent. Broadlands Finance Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06957973
Private limited company
Age
16 years
Incorporated 9 July 2009
Size
Unreported
Confirmation
Submitted
Dated 9 July 2025 (3 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 December 2025 (2 months remaining)
Address
Osb House Quayside
Chatham Maritime
Chatham
ME4 4QZ
United Kingdom
Address changed on 30 Jun 2025 (3 months ago)
Previous address was 2 Charter Court Broadlands Wolverhampton West Midlands WV10 6TD
Telephone
0333 0143477
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1976
Director • Chief Executive • British • Lives in UK • Born in Jan 1969
Director • Group Commercial Director • Danish • Lives in UK • Born in Dec 1972
CCFSG Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charter Mortgages Limited
Andrew John Golding, Jens Linnemann Bech, and 2 more are mutual people.
Active
Rochester Mortgages Limited
Andrew John Golding, Jens Linnemann Bech, and 2 more are mutual people.
Active
Prestige Finance Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Easioption Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Reliance Property Loans Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
CCFSG Holdings Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Charter Court Financial Services Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Exact Mortgage Experts Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£10.74M
Increased by £470K (+5%)
Turnover
£5.04M
Decreased by £2.22M (-31%)
Employees
Unreported
Same as previous period
Total Assets
£129.93M
Decreased by £26.86M (-17%)
Total Liabilities
-£104.75M
Decreased by £30.27M (-22%)
Net Assets
£25.18M
Increased by £3.4M (+16%)
Debt Ratio (%)
81%
Decreased by 5.49% (-6%)
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Registers Moved To Registered Address
3 Months Ago on 30 Jun 2025
Registered Address Changed
3 Months Ago on 30 Jun 2025
Ccfsg Holdings Limited (PSC) Details Changed
3 Months Ago on 27 Jun 2025
Registers Moved To Inspection Address
9 Months Ago on 31 Dec 2024
Inspection Address Changed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 Jun 2024
April Carolyn Talintyre Resigned
1 Year 5 Months Ago on 9 May 2024
Charter Court Financial Services Group Plc (PSC) Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Get Credit Report
Discover Broadlands Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 July 2025 with no updates
Submitted on 9 Jul 2025
Change of details for Ccfsg Holdings Limited as a person with significant control on 27 June 2025
Submitted on 30 Jun 2025
Registered office address changed from 2 Charter Court Broadlands Wolverhampton West Midlands WV10 6TD to Osb House Quayside Chatham Maritime Chatham ME4 4QZ on 30 June 2025
Submitted on 30 Jun 2025
Register(s) moved to registered office address Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 30 Jun 2025
Resolutions
Submitted on 6 Feb 2025
Solvency Statement dated 06/02/25
Submitted on 6 Feb 2025
Statement of capital on 6 February 2025
Submitted on 6 Feb 2025
Statement by Directors
Submitted on 6 Feb 2025
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 31 Dec 2024
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year