Broadlands Finance Limited WOLVERHAMPTON


Broadlands Finance started in year 2009 as Private Limited Company with registration number 06957973. The Broadlands Finance company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Wolverhampton at 2 Charter Court. Postal code: WV10 6TD. Since 2011/04/19 Broadlands Finance Limited is no longer carrying the name Exact Credit Analysis.

Currently there are 3 directors in the the firm, namely Jens B., April T. and Andrew G.. In addition one secretary - Jason E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dianne M. who worked with the the firm until 12 November 2019.

Broadlands Finance Limited Address / Contact

Office Address 2 Charter Court
Office Address2 Broadlands
Town Wolverhampton
Post code WV10 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06957973
Date of Incorporation Thu, 9th Jul 2009
Industry Activities of mortgage finance companies
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Jens B.

Position: Director

Appointed: 01 June 2020

Jason E.

Position: Secretary

Appointed: 12 November 2019

April T.

Position: Director

Appointed: 04 October 2019

Andrew G.

Position: Director

Appointed: 04 October 2019

Elizabeth H.

Position: Director

Appointed: 27 June 2017

Resigned: 01 June 2020

George W.

Position: Director

Appointed: 27 June 2017

Resigned: 04 February 2020

Rajan K.

Position: Director

Appointed: 23 September 2016

Resigned: 01 June 2020

Peter E.

Position: Director

Appointed: 24 November 2015

Resigned: 04 October 2019

Ian W.

Position: Director

Appointed: 06 January 2015

Resigned: 24 November 2015

Ian W.

Position: Director

Appointed: 06 January 2015

Resigned: 07 May 2020

Timothy B.

Position: Director

Appointed: 06 January 2015

Resigned: 07 May 2020

Jean-Sebastien M.

Position: Director

Appointed: 15 January 2010

Resigned: 04 October 2019

Philip J.

Position: Director

Appointed: 07 October 2009

Resigned: 04 October 2019

Ian L.

Position: Director

Appointed: 10 July 2009

Resigned: 04 October 2019

Dianne M.

Position: Secretary

Appointed: 10 July 2009

Resigned: 12 November 2019

John N.

Position: Director

Appointed: 10 July 2009

Resigned: 06 January 2015

Alan C.

Position: Director

Appointed: 10 July 2009

Resigned: 06 January 2015

Steven K.

Position: Director

Appointed: 10 July 2009

Resigned: 06 January 2015

Joshua S.

Position: Director

Appointed: 10 July 2009

Resigned: 15 January 2010

Philsec Limited

Position: Corporate Secretary

Appointed: 09 July 2009

Resigned: 10 July 2009

Meaujo Incorporations Limited

Position: Corporate Director

Appointed: 09 July 2009

Resigned: 10 July 2009

Adam M.

Position: Director

Appointed: 09 July 2009

Resigned: 10 July 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Charter Court Financial Services Group Plc from Wolverhampton, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charter Court Financial Services Group Plc

2 Charter Court Charter Court, Broadlands, Wolverhampton, WV10 6TD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06712054
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exact Credit Analysis April 19, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, July 2023
Free Download (51 pages)

Company search

Advertisements