Background WavePink WaveYellow Wave

JARDIN BINFIELD LTD (10938187)

JARDIN BINFIELD LTD (10938187) is an active UK company. incorporated on 30 August 2017. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. JARDIN BINFIELD LTD has been registered for 8 years. Current directors include BRAZIER, Martin John, VINCENT, Matthew Peter.

Company Number
10938187
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2017
Age
8 years
Address
C/O The Gate, Solihull, B90 4WA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAZIER, Martin John, VINCENT, Matthew Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARDIN BINFIELD LTD

JARDIN BINFIELD LTD is an active company incorporated on 30 August 2017 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JARDIN BINFIELD LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10938187

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

C/O The Gate International Drive Solihull, B90 4WA,

Previous Addresses

Im House South Drive Coleshill Birmingham B46 1DF United Kingdom
From: 30 August 2017To: 17 July 2019
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
New Owner
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRAZIER, Martin John

Active
International Drive, SolihullB90 4WA
Born October 1985
Director
Appointed 01 Dec 2025

VINCENT, Matthew Peter

Active
International Drive, SolihullB90 4WA
Born June 1990
Director
Appointed 14 Aug 2023

BRYAN, Richard Andrew

Resigned
South Drive, BirminghamB46 1DF
Born August 1963
Director
Appointed 30 Aug 2017
Resigned 14 Aug 2023

COX, John

Resigned
International Drive, SolihullB90 4WA
Born May 1961
Director
Appointed 10 Sept 2024
Resigned 18 Nov 2025

JERVIS, David John Paul

Resigned
South Drive, BirminghamB46 1DF
Born March 1965
Director
Appointed 30 Aug 2017
Resigned 15 Aug 2019

LEATHER, Benjamin Andrew Charles

Resigned
International Drive, SolihullB90 4WA
Born August 1979
Director
Appointed 14 Aug 2023
Resigned 10 Sept 2024

WOOLDRIDGE, Timothy John

Resigned
International Drive, SolihullB90 4WA
Born July 1973
Director
Appointed 30 Aug 2019
Resigned 14 Aug 2023

Persons with significant control

5

2 Active
3 Ceased

Mr John Cox

Active
International Drive, SolihullB90 4WA
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2024

Mr Benjamin Andrew Charles Leather

Ceased
International Drive, SolihullB90 4WA
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2023
Ceased 10 Sept 2024

Mr Matthew Peter Vincent

Active
International Drive, SolihullB90 4WA
Born June 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2023

Mr Richard Andrew Bryan

Ceased
South Drive, BirminghamB46 1DF
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 14 Aug 2023

Mr David John Paul Jervis

Ceased
South Drive, BirminghamB46 1DF
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Memorandum Articles
7 September 2023
MAMA
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Incorporation Company
30 August 2017
NEWINCIncorporation