Brafferton Hall Gardens Properties Ltd WEST YORKSHIRE


Brafferton Hall Gardens Properties started in year 1995 as Private Limited Company with registration number 03045744. The Brafferton Hall Gardens Properties company has been functioning successfully for 29 years now and its status is active. The firm's office is based in West Yorkshire at 35 Westgate. Postal code: HD1 1PA. Since 1995-07-14 Brafferton Hall Gardens Properties Ltd is no longer carrying the name Ackrack Topaz.

At the moment there are 6 directors in the the company, namely Steven L., Andrew T. and Colin H. and others. In addition one secretary - David G. - is with the firm. As of 14 May 2024, there were 6 ex directors - Mollie I., David T. and others listed below. There were no ex secretaries.

Brafferton Hall Gardens Properties Ltd Address / Contact

Office Address 35 Westgate
Office Address2 Huddersfield
Town West Yorkshire
Post code HD1 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045744
Date of Incorporation Wed, 12th Apr 1995
Industry Development of building projects
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Steven L.

Position: Director

Appointed: 10 March 2020

Andrew T.

Position: Director

Appointed: 15 December 2017

Colin H.

Position: Director

Appointed: 03 January 2014

James H.

Position: Director

Appointed: 21 September 2007

David G.

Position: Secretary

Appointed: 01 October 1998

Malcolm B.

Position: Director

Appointed: 04 July 1995

David G.

Position: Director

Appointed: 04 July 1995

Mollie I.

Position: Director

Appointed: 03 January 2014

Resigned: 10 March 2020

David T.

Position: Director

Appointed: 01 November 1998

Resigned: 03 January 2014

Graham P.

Position: Director

Appointed: 04 July 1995

Resigned: 16 May 2000

David R.

Position: Director

Appointed: 04 July 1995

Resigned: 13 August 2007

John S.

Position: Director

Appointed: 04 July 1995

Resigned: 15 December 2017

Richard I.

Position: Director

Appointed: 04 July 1995

Resigned: 03 January 2014

Mk Company Secretaries Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 04 July 1995

Mk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 12 April 1995

Resigned: 30 September 1998

Mk Company Directors Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 04 July 1995

Company previous names

Ackrack Topaz July 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth66      
Balance Sheet
Debtors     6  
Other Debtors     6  
Current Assets  66 66 
Net Assets Liabilities 6666666
Net Assets Liabilities Including Pension Asset Liability66      
Reserves/Capital
Shareholder Funds66      
Other
Net Current Assets Liabilities  66 66 
Number Shares Issued Fully Paid     6  
Par Value Share 11 11 1
Total Assets Less Current Liabilities  66 66 
Called Up Share Capital Not Paid Not Expressed As Current Asset66666 66
Number Shares Allotted 66 6  6
Share Capital Allotted Called Up Paid66      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-07-31
filed on: 17th, December 2022
Free Download (3 pages)

Company search

Advertisements