Background WavePink WaveYellow Wave

BROADFIELD BARTON PROPERTY HOLDINGS LTD (14520139)

BROADFIELD BARTON PROPERTY HOLDINGS LTD (14520139) is an active UK company. incorporated on 2 December 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROADFIELD BARTON PROPERTY HOLDINGS LTD has been registered for 3 years. Current directors include ABBOTT, Joanne Mari, CHATFIELD, Alaina Chantal, HAMILTON, Mark John and 1 others.

Company Number
14520139
Status
active
Type
ltd
Incorporated
2 December 2022
Age
3 years
Address
C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House, London, N12 8LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABBOTT, Joanne Mari, CHATFIELD, Alaina Chantal, HAMILTON, Mark John, MACNAIR, James Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADFIELD BARTON PROPERTY HOLDINGS LTD

BROADFIELD BARTON PROPERTY HOLDINGS LTD is an active company incorporated on 2 December 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROADFIELD BARTON PROPERTY HOLDINGS LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14520139

LTD Company

Age

3 Years

Incorporated 2 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

Pearl Assurance House 319 Ballards Lane London N12 8LY England
From: 2 December 2022To: 26 March 2025
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Owner Exit
Jan 24
Loan Secured
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JTC (JERSEY) LIMITED

Active
28 Esplanade, St HelierJE2 3QA
Corporate secretary
Appointed 11 Oct 2023

ABBOTT, Joanne Mari

Active
28 Esplanade, St HelierJE4 2QP
Born March 1970
Director
Appointed 17 Dec 2025

CHATFIELD, Alaina Chantal

Active
28 Esplanade, St. HelierJE4 2QP
Born December 1980
Director
Appointed 14 Jan 2025

HAMILTON, Mark John

Active
28 Esplanade, JerseyJE2 3QA
Born October 1972
Director
Appointed 24 Aug 2023

MACNAIR, James Robert

Active
28 Esplanade, St HelierJE4 2QP
Born February 1983
Director
Appointed 04 Jul 2024

GATOFF, Newton Mark

Resigned
319 Ballards Lane, LondonN12 8LY
Born June 1963
Director
Appointed 02 Dec 2022
Resigned 24 Aug 2023

HOWELL, Neil Ricardo

Resigned
28 Esplanade, St HelierJE4 2QP
Born June 1971
Director
Appointed 04 Jul 2024
Resigned 14 Jan 2025

MONTICELLI, Roberto

Resigned
28 Esplanade, JerseyJE2 3QA
Born January 1965
Director
Appointed 24 Aug 2023
Resigned 17 Dec 2025

Persons with significant control

3

0 Active
3 Ceased
28 Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
Ceased 01 Dec 2023

Mr Edward Hayim Sassoon Cohen

Ceased
28 Esplanade, St HelierJE2 3QA
Born July 1940

Nature of Control

Significant influence or control as trust
Notified 02 Dec 2022
Ceased 01 Dec 2023
Esplanade, St HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
23 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
17 October 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
17 October 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2022
NEWINCIncorporation