CompanyTrack
B

BAUMONT REAL ESTATE CAPITAL LIMITED

Active London

Other business support service activities n.e.c.

15 employees Website
Financial services Other business support service activities n.e.c.
B

BAUMONT REAL ESTATE CAPITAL LIMITED

Other business support service activities n.e.c.

Founded 27 Jan 2017 Active London, United Kingdom 15 employees baumontrealestate.com
Financial services Other business support service activities n.e.c.
Accounts Submitted 24 Oct 2025
Confirmation Statement Submitted 3 Mar 2025
Net assets £-499.01K £296.03K 2023 year on year
Total assets £3.65M £342.97K 2023 year on year
Total Liabilities £4.15M £639.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Fenchurch Avenue London EC3M 5AG United Kingdom

Office (London)

12 Conduit St, London W1S 2XH

Office (Paris)

11 Avenue Myron Herrick, 75008 Paris

Credit Report

Discover BAUMONT REAL ESTATE CAPITAL 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 (2017–2023)

Cash in Bank

£739.11k

Increased by £225.25k (+44%)

Net Assets

-£499.01k

Increased by £296.03k (+37%)

Total Liabilities

£4.15M

Decreased by £639.00k (-13%)

Turnover

£7.15M

Increased by £742.39k (+12%)

Employees

15

Debt Ratio

114%

Decreased by 6 (-5%)

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

7 active 4 resigned
Status
Christopher John BrierleyDirectorBritishUnited Kingdom5016 Jul 2025Active
Frederic Paul Claude LaurentDirectorFrenchUnited Kingdom5127 Jan 2017Active
Imran AdamDirectorBritishUnited Kingdom5229 Oct 2024Active
Martin Alexander TownsDirectorBritishUnited Kingdom4529 Oct 2024Active
Robert Didier Francois Claude BalickDirectorFrenchUnited Kingdom6327 Jan 2017Active
Sanjeev SharmaDirectorBritishUnited Kingdom6229 Oct 2024Active
Serge Philippe Maurice MatonDirectorLuxembourgerEngland5622 Jun 2017Active

Shareholders

Shareholders (7)

M&g Real Estate Limited
65.0%
650,00031 Jan 2025
Serge Philippe Maurice Auguste Maton
7.8%
77,98531 Jan 2025
Quarters Capital Sas
1.1%
10,93731 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

M&g Real Estate Limited

United Kingdom

Active
Notified 10 Jan 2025
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Atlantic Granville Ltd

Ceased 14 Nov 2022

Ceased

Frederic Paul Claude Laurent

Ceased 14 Feb 2018

Ceased

Group Structure

Group Structure

M&G REAL ESTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
BAUMONT REAL ESTATE CAPITAL LIMITED Current Company
BAUMONT CORE PLUS GENERAL PARTNER ONE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BREO NEPTUNE GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
HERMISTON TRUSTEE ONE LIMITED united kingdom shares more than 25 percent registered overseas entity, voting rights more than 25 percent registered overseas entity, appoint/remove directors registered overseas entity
HERMISTON TRUSTEE TWO LIMITED united kingdom shares more than 25 percent registered overseas entity, voting rights more than 25 percent registered overseas entity, appoint/remove directors registered overseas entity
PILOT PEAK CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(34 pages)
18 Jul 2025OfficersAppointment of Mr Christopher John Brierley as director on 2025-07-16View(2 pages)
18 Jul 2025OfficersTermination of Anthony Michael Brown as director on 2025-07-15View(1 page)
14 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Mar 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(3 pages)
24 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

18 Jul 2025 Officers

Appointment of Mr Christopher John Brierley as director on 2025-07-16

18 Jul 2025 Officers

Termination of Anthony Michael Brown as director on 2025-07-15

14 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Mar 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 24 Oct 2025

Appointment of Mr Christopher John Brierley as director on 2025-07-16

5 months ago on 18 Jul 2025

Termination of Anthony Michael Brown as director on 2025-07-15

5 months ago on 18 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 14 Jul 2025

Second Filing Of Confirmation Statement With Made Up Date

9 months ago on 3 Mar 2025