CompanyTrack
S

ST ANDREWS BRAE DEVELOPMENTS LIMITED

Active London

Development of building projects

0 employees
Development of building projects
S

ST ANDREWS BRAE DEVELOPMENTS LIMITED

Development of building projects

Founded 23 Nov 2010 Active London, United Kingdom 0 employees
Development of building projects
Accounts Submitted 2 Sept 2025
Confirmation Statement Submitted 26 Nov 2025
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
Charges 3
3 satisfied

Contact & Details

Registered Address

Kent House 14-17 Market Place London W1W 8AJ

Credit Report

Discover ST ANDREWS BRAE DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Alastair James CubbinDirectorBritishUnited Kingdom5227 Jan 2023Active
Ian MurdochDirectorBritishScotland5529 Mar 2011Active
Scott Joseph BuckleyDirectorBritishUnited Kingdom3831 Mar 2022Active
Stewart Alan LynesDirectorBritishScotland479 Sept 2013Active

Shareholders

Shareholders (2)

Muse Places Limited
50.0%
10027 Nov 2023
Miller Homes Holdings Limited
50.0%
10027 Nov 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Miller Homes Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Muse Places Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

MUSE PLACES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP HOLDINGS LIMITED united kingdom significant influence or control
MORGAN SINDALL GROUP PLC united kingdom
MILLER MIDCO 2 LIMITED united kingdom significant influence or control
MILLER MIDCO 1 LIMITED united kingdom significant influence or control
MILLER HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK BIDCO LIMITED shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP (FINCO) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 1 LIMITED united kingdom significant influence or control
APOLLO GLOBAL MANAGEMENT, INC. united states of america
ST ANDREWS BRAE DEVELOPMENTS LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-23 with no updatesView(3 pages)
2 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(12 pages)
2 May 2025OfficersTermination of Helen Mary Mason as director on 2025-04-22View(1 page)
25 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-23 with no updatesView(3 pages)
21 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(12 pages)
26 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-23 with no updates

2 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

2 May 2025 Officers

Termination of Helen Mary Mason as director on 2025-04-22

25 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-23 with no updates

21 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-23 with no updates

3 weeks ago on 26 Nov 2025

Annual accounts made up to 2024-12-31

3 months ago on 2 Sept 2025

Termination of Helen Mary Mason as director on 2025-04-22

7 months ago on 2 May 2025

Confirmation statement made on 2024-11-23 with no updates

1 years ago on 25 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 21 Sept 2024