CompanyTrack
B

BROADGATE PROPERTY HOLDINGS LIMITED

Active London

Development of building projects

0 employees
Development of building projects
B

BROADGATE PROPERTY HOLDINGS LIMITED

Development of building projects

Founded 3 Feb 1999 Active London, United Kingdom 0 employees
Development of building projects
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 12 Feb 2025
Net assets £412.27M £21.36K 2024 year on year
Total assets £1039.60M £25.20M 2024 year on year
Total Liabilities £627.33M £25.18M 2024 year on year
Charges 7
4 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

York House 45 Seymour Street London W1H 7LX United Kingdom

Credit Report

Discover BROADGATE PROPERTY HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£412.27M

Increased by £21.36k (+0%)

Total Liabilities

£627.33M

Increased by £25.18M (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

60%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
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 43 resigned
Status
British Land Company Secretarial LimitedCorporate-secretaryUnited KingdomUnknown6 Dec 2016Active
David Ian LockyerDirectorBritishUnited Kingdom5624 Feb 2017Active
Hursh ShahDirectorBritishEngland4914 Feb 2014Active
Kelly Marie OgierDirectorNew ZealanderUnited Kingdom4818 Oct 2024Active

Shareholders

Shareholders (1)

British Land Broadgate 2005 Limited
100.0%
101,0008 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

British Land Broadgate 2005 Limited

United Kingdom

Active
Notified 3 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

BRITISH LAND BROADGATE 2005 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BLUEBUTTON PROPERTIES UK LIMITED united kingdom shares 25 to 50 percent
BL BLUEBUTTON 2023 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROADGATE PROPERTY HOLDINGS LIMITED Current Company
B.L.C.T (12711) LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
B.L.C.T. (PHC 11) LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
B.L.C.T. (PHC 14) LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
B.L.C.T. (PHC 15A) LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
B.L.C.T. (PHC 16) 2005 LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
B.L.C.T. (PHC 5) 2005 LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
B.L.C.T. (PHC 5) LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
B.L.C.T. (PHC 7) LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
B.L.C.T. (PHC 9) LIMITED united kingdom shares more than 25 percent registered overseas entity, significant influence or control registered overseas entity
BROADGATE (CASH MANAGEMENT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROADGATE FINANCING PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROADGATE (FUNDING) 2005 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROADGATE (LENDING) LIMITED united kingdom shares 75 to 100 percent
BROADGATE (PHC 11) 2005 LIMITED united kingdom shares 75 to 100 percent
BROADGATE (PHC 14) LIMITED united kingdom shares 75 to 100 percent
BROADGATE (PHC 15A) LIMITED united kingdom shares 75 to 100 percent
BROADGATE (PHC 16) 2005 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROADGATE PHC 2010 LIMITED united kingdom shares 75 to 100 percent
BROADGATE (PHC 5) 2005 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BROADGATE (PHC 5) LIMITED united kingdom shares 75 to 100 percent
BROADGATE (PHC 6) 2005 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROADGATE (PHC 7) LIMITED united kingdom shares 75 to 100 percent
BROADGATE (PHC 8) 2008 LIMITED united kingdom shares 75 to 100 percent
BROADGATE (PHC 9) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(23 pages)
12 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-03 with no updatesView(3 pages)
28 Jan 2025OfficersChange to director Mrs Kelly Marie Cleveland on 2024-10-25View(2 pages)
21 Oct 2024OfficersAppointment of Mrs Kelly Marie Cleveland as director on 2024-10-18View(2 pages)
18 Oct 2024OfficersTermination of Darren Windsor Richards as director on 2024-10-18View(1 page)
29 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

12 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-03 with no updates

28 Jan 2025 Officers

Change to director Mrs Kelly Marie Cleveland on 2024-10-25

21 Oct 2024 Officers

Appointment of Mrs Kelly Marie Cleveland as director on 2024-10-18

18 Oct 2024 Officers

Termination of Darren Windsor Richards as director on 2024-10-18

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-02-03 with no updates

11 months ago on 12 Feb 2025

Change to director Mrs Kelly Marie Cleveland on 2024-10-25

1 years ago on 28 Jan 2025

Appointment of Mrs Kelly Marie Cleveland as director on 2024-10-18

1 years ago on 21 Oct 2024

Termination of Darren Windsor Richards as director on 2024-10-18

1 years ago on 18 Oct 2024