Background WavePink WaveYellow Wave

THE BUY TO LET BROKER LIMITED (06747769)

THE BUY TO LET BROKER LIMITED (06747769) is an active UK company. incorporated on 12 November 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE BUY TO LET BROKER LIMITED has been registered for 17 years.

Company Number
06747769
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
Floor 4 11 Leadenhall St, London, EC3V 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUY TO LET BROKER LIMITED

THE BUY TO LET BROKER LIMITED is an active company incorporated on 12 November 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE BUY TO LET BROKER LIMITED was registered 17 years ago.(SIC: 66190)

Status

active

Active since 17 years ago

Company No

06747769

LTD Company

Age

17 Years

Incorporated 12 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

ALEXANDRA MATTHEWS CONSULTANTS LTD
From: 12 November 2008To: 7 June 2017
Contact
Address

Floor 4 11 Leadenhall St London, EC3V 1LP,

Previous Addresses

11-12 Hanover Square London W1S 1JJ United Kingdom
From: 21 July 2022To: 18 June 2024
C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England
From: 24 September 2021To: 21 July 2022
C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF
From: 30 September 2014To: 24 September 2021
, C/O Robinson Rice Associates, 30 Crosby Road North, Waterloo, Liverpool, L22 4QF
From: 17 July 2013To: 30 September 2014
, 28 Crosby Road North, Waterloo, Liverpool, L22 4QF
From: 12 November 2008To: 17 July 2013
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Feb 15
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Jul 19
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Apr 24
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Dec 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Memorandum Articles
12 July 2019
MAMA
Resolution
10 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2019
CC04CC04
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Miscellaneous
14 June 2017
MISCMISC
Resolution
7 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Incorporation Company
12 November 2008
NEWINCIncorporation