Brabourne Developments Limited CROYDON


Brabourne Developments started in year 2000 as Private Limited Company with registration number 04099341. The Brabourne Developments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Croydon at 9 Mapledale Avenue. Postal code: CR0 5TF. Since 27th April 2001 Brabourne Developments Limited is no longer carrying the name Screen Reflect.

There is a single director in the firm at the moment - Kishore P., appointed on 23 April 2001. In addition, a secretary was appointed - Manisha P., appointed on 13 April 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kishore P. who worked with the the firm until 13 April 2006.

Brabourne Developments Limited Address / Contact

Office Address 9 Mapledale Avenue
Office Address2 Shirley
Town Croydon
Post code CR0 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099341
Date of Incorporation Tue, 31st Oct 2000
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Manisha P.

Position: Secretary

Appointed: 13 April 2006

Kishore P.

Position: Director

Appointed: 23 April 2001

Victor G.

Position: Director

Appointed: 17 May 2001

Resigned: 13 April 2006

Kishore P.

Position: Secretary

Appointed: 31 October 2000

Resigned: 13 April 2006

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 31 October 2000

Resigned: 31 October 2000

Alexander S.

Position: Director

Appointed: 31 October 2000

Resigned: 17 May 2001

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 31 October 2000

Resigned: 31 October 2000

Kishore P.

Position: Director

Appointed: 31 October 2000

Resigned: 08 February 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Kishore P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kishore P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Screen Reflect April 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand15 31417 82910934 76658 9147 3355 1206 198
Current Assets165 314167 829552 328571 985603 633842 054733 395710 809
Debtors150 000150 000552 219537 219544 719834 719728 275704 611
Net Assets Liabilities222 2721 194 5331 239 4161 306 9721 354 2511 381 7251 401 6361 403 698
Other Debtors150 000150 000552 219537 219544 719834 719728 275704 611
Property Plant Equipment  1 850 0001 850 0001 850 0001 850 0001 951 1221 956 587
Other
Amounts Owed By Related Parties  552 219     
Average Number Employees During Period     11 
Bank Borrowings Overdrafts550 000550 000831 000825 0006 0006 0001 043 0001 043 000
Corporation Tax Payable6 14810 22720 88215 84626 9376 4444 671484
Creditors550 000550 00099 46057 56147 93034 87716 4299 246
Fixed Assets  1 850 0001 850 0001 850 0001 850 0001 951 1221 956 587
Investment Property687 7411 850 0001 850 000     
Investment Property Fair Value Model   1 850 000 1 850 000  
Net Current Assets Liabilities84 531126 985452 868514 424555 703807 177716 966701 563
Number Shares Issued Fully Paid 100100     
Other Creditors2 83518 61778 57841 71514 99322 43311 2168 762
Other Taxation Social Security Payable      542 
Par Value Share 11     
Property Plant Equipment Gross Cost   1 850 0001 850 0001 850 0001 951 1221 956 587
Provisions For Liabilities Balance Sheet Subtotal 232 452232 452232 452232 452232 452232 452232 452
Total Additions Including From Business Combinations Property Plant Equipment      101 1225 465
Total Assets Less Current Liabilities772 2721 976 9852 302 8682 364 4242 405 7032 657 1772 668 0882 658 150
Trade Creditors Trade Payables 12 00011 527     
Wages Salaries     5 14512 49517 495
Advances Credits Directors 17 71759 61124 7885 1463 119750 
Advances Credits Made In Period Directors  41 89434 82319 6422 027  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2023
filed on: 2nd, April 2024
Free Download (11 pages)

Company search