Bracey & Clark (properties) Limited ST ALBANS


Founded in 1925, Bracey & Clark (properties), classified under reg no. 00208512 is an active company. Currently registered at The Barn Lybury Lane AL3 7JH, St Albans the company has been in the business for ninety nine years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 3 directors, namely Edward T., Christine T. and Lee T.. Of them, Lee T. has been with the company the longest, being appointed on 26 October 2005 and Edward T. has been with the company for the least time - from 23 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bracey & Clark (properties) Limited Address / Contact

Office Address The Barn Lybury Lane
Office Address2 Redbourn
Town St Albans
Post code AL3 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00208512
Date of Incorporation Mon, 21st Sep 1925
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 99 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Edward T.

Position: Director

Appointed: 23 January 2020

Christine T.

Position: Director

Appointed: 10 January 2019

Lee T.

Position: Director

Appointed: 26 October 2005

Edward T.

Position: Director

Resigned: 23 January 2020

Guy E.

Position: Director

Appointed: 10 May 2006

Resigned: 01 November 2007

Rosemary P.

Position: Secretary

Appointed: 17 January 2005

Resigned: 07 October 2020

Andrew T.

Position: Secretary

Appointed: 01 January 2001

Resigned: 20 December 2004

Richard R.

Position: Secretary

Appointed: 01 November 1998

Resigned: 01 September 2000

Christine C.

Position: Director

Appointed: 10 January 1997

Resigned: 11 January 1999

George S.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1997

Edward T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 January 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Revsite Limited from St. Albans, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Revsite Limited

4 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01324019
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand33 166202 00947 571
Current Assets386 380555 223400 785
Debtors353 214353 214353 214
Net Assets Liabilities2 461 5162 543 9492 551 242
Other Debtors94 08594 085 
Property Plant Equipment406  
Other
Accrued Liabilities Deferred Income 14 0005 000
Accumulated Depreciation Impairment Property Plant Equipment25 31425 72010 141
Average Number Employees During Period  2
Bank Borrowings Overdrafts135 00090 000 
Corporation Tax Payable11 19613 66615 050
Corporation Tax Recoverable259 129259 129259 129
Creditors300300300
Disposals Investment Property Fair Value Model 238 732 
Fixed Assets3 511 5013 329 3673 329 367
Increase From Depreciation Charge For Year Property Plant Equipment 406 
Investment Property2 961 0952 779 3672 779 367
Investment Property Fair Value Model2 961 0952 779 367 
Investments Fixed Assets550 000550 000550 000
Net Current Assets Liabilities-1 049 685-785 118-777 825
Other Creditors300300 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 579
Other Disposals Property Plant Equipment  15 579
Other Taxation Social Security Payable5 105207267
Property Plant Equipment Gross Cost25 72025 72010 141
Total Assets Less Current Liabilities2 461 8162 544 2492 551 542
Trade Creditors Trade Payables 4 6223 753

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 3rd, February 2023
Free Download (14 pages)

Company search