ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Broadacres Holdings Ltd

Broadacres Holdings Ltd is an active company incorporated on 22 January 2018 with the registered office located in London, City of London. Broadacres Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11161346
Private limited company
Age
7 years
Incorporated 22 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (6 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Sep28 Feb 2025 (1 year 6 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
138 Cheapside
London
EC2V 6BJ
England
Address changed on 14 Feb 2024 (1 year 10 months ago)
Previous address was 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England
Telephone
+61409375269
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Jun 1958
Director • British • Lives in Scotland • Born in Jun 1966
Greensleeves Homes Trust
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greensleeves Homes Trust
Kevin Andrew Richmond and Patrick Charles Gordon Spence are mutual people.
Active
Broadacres Care Home Limited
Kevin Andrew Richmond and Patrick Charles Gordon Spence are mutual people.
Active
Broadacres Care Home Trading Limited
Kevin Andrew Richmond and Patrick Charles Gordon Spence are mutual people.
Active
Sue Ryder
Kevin Andrew Richmond is a mutual person.
Active
Greensleeves Developments Limited
Kevin Andrew Richmond is a mutual person.
Active
Nightingale Avenue (West Horsley) Limited
Patrick Charles Gordon Spence is a mutual person.
Active
Sue Ryder Lottery Limited
Kevin Andrew Richmond is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Feb 2025
For period 28 Aug28 Feb 2025
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£17.2K
Decreased by £25K (-59%)
Total Liabilities
-£43.2K
Increased by £3.1K (+8%)
Net Assets
-£26K
Decreased by £28.1K (-1338%)
Debt Ratio (%)
251%
Increased by 156.14% (+164%)
Latest Activity
Micro Accounts Submitted
20 Days Ago on 27 Nov 2025
Confirmation Submitted
6 Months Ago on 5 Jun 2025
Mr Kevin Andrew Richmond Appointed
7 Months Ago on 15 May 2025
Dallas Pounds Resigned
7 Months Ago on 15 May 2025
Accounting Period Extended
7 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 24 Jan 2025
Ms Dallas Pounds Appointed
1 Year 10 Months Ago on 14 Feb 2024
Michael John Muir-Smith Resigned
1 Year 10 Months Ago on 14 Feb 2024
Mr Patrick Charles Gordon Spence Appointed
1 Year 10 Months Ago on 14 Feb 2024
Michael John Muir-Smith (PSC) Resigned
1 Year 10 Months Ago on 14 Feb 2024
Get Credit Report
Discover Broadacres Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2025
Submitted on 27 Nov 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Termination of appointment of Dallas Pounds as a director on 15 May 2025
Submitted on 17 May 2025
Appointment of Mr Kevin Andrew Richmond as a director on 15 May 2025
Submitted on 17 May 2025
Previous accounting period extended from 31 August 2024 to 28 February 2025
Submitted on 30 Apr 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 24 Jan 2025
Appointment of Mr Patrick Charles Gordon Spence as a director on 14 February 2024
Submitted on 21 Feb 2024
Termination of appointment of Michael John Muir-Smith as a director on 14 February 2024
Submitted on 21 Feb 2024
Appointment of Ms Dallas Pounds as a director on 14 February 2024
Submitted on 21 Feb 2024
Registered office address changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to 138 Cheapside London EC2V 6BJ on 14 February 2024
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year