Bremor Estates Uk Limited ORMSKIRK


Founded in 2002, Bremor Estates Uk, classified under reg no. 04572612 is a active - proposal to strike off company. Currently registered at 1 Bretherton Barns Drummersdale Lane L40 9RA, Ormskirk the company has been in the business for 22 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2020.

Bremor Estates Uk Limited Address / Contact

Office Address 1 Bretherton Barns Drummersdale Lane
Office Address2 Scarisbrick
Town Ormskirk
Post code L40 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572612
Date of Incorporation Thu, 24th Oct 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 22 years old
Account next due date Sun, 31st Jul 2022 (637 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Jean B.

Position: Director

Appointed: 28 September 2022

Francis B.

Position: Secretary

Appointed: 19 December 2014

Resigned: 03 October 2022

Valerie M.

Position: Director

Appointed: 18 December 2014

Resigned: 19 October 2015

John M.

Position: Director

Appointed: 18 December 2014

Resigned: 19 October 2015

Jean B.

Position: Director

Appointed: 14 August 2014

Resigned: 18 December 2014

Francis B.

Position: Director

Appointed: 14 August 2014

Resigned: 03 October 2022

Susan M.

Position: Director

Appointed: 08 March 2010

Resigned: 18 December 2014

Robert M.

Position: Secretary

Appointed: 08 March 2010

Resigned: 27 January 2015

Francis B.

Position: Director

Appointed: 08 March 2010

Resigned: 20 October 2013

Jean B.

Position: Director

Appointed: 08 March 2010

Resigned: 20 October 2013

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 24 October 2002

John M.

Position: Director

Appointed: 24 October 2002

Resigned: 08 March 2010

Valerie M.

Position: Secretary

Appointed: 24 October 2002

Resigned: 08 March 2010

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 24 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Jean B. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Francis B. This PSC owns 75,01-100% shares.

Jean B.

Notified on 28 September 2022
Nature of control: 50,01-75% shares

Francis B.

Notified on 14 August 2016
Ceased on 28 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Current Assets9171 48852116 33223 757
Net Assets Liabilities17 30015 95218 5029 2793 537
Other
Creditors2 0781 3012 8848 2419 767
Fixed Assets335 374335 374335 374335 374335 374
Net Current Assets Liabilities1 1611872 3638 09113 990
Total Assets Less Current Liabilities334 213335 561333 011343 465349 364

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
3rd October 2022 - the day secretary's appointment was terminated
filed on: 13th, October 2022
Free Download (1 page)

Company search