Brensham Estates Limited GLOUCESTER


Founded in 1972, Brensham Estates, classified under reg no. 01066803 is an active company. Currently registered at Goodridge Court GL2 5EN, Gloucester the company has been in the business for 52 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Wendy O., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 27 June 2006 and Wendy O. has been with the company for the least time - from 1 July 2019. As of 13 May 2024, there were 3 ex directors - Elizabeth C., Jonathan C. and others listed below. There were no ex secretaries.

Brensham Estates Limited Address / Contact

Office Address Goodridge Court
Office Address2 Goodridge Avenue
Town Gloucester
Post code GL2 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01066803
Date of Incorporation Fri, 18th Aug 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Wendy O.

Position: Director

Appointed: 01 July 2019

Christopher C.

Position: Director

Appointed: 27 June 2006

Elizabeth C.

Position: Director

Resigned: 31 March 2016

Jonathan C.

Position: Director

Appointed: 27 June 2006

Resigned: 31 May 2016

Raymond C.

Position: Director

Appointed: 30 September 1991

Resigned: 29 June 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Elmbury Properties Limited from Gloucester, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charco 96 Limited that entered Cheltenham, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elmbury Properties Limited

Goodridge Court Goodridge Avenue, Gloucester, GL2 5EN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 10042164
Notified on 25 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charco 96 Limited

Staverton Court Staverton, Cheltenham, GL51 0UX, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 09651290
Notified on 26 April 2016
Ceased on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-05-312017-05-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 092 7612 194 8721 091 959       
Balance Sheet
Cash Bank In Hand70 42836 6891 109 383       
Cash Bank On Hand  1 109 38349 866      
Current Assets368 249348 9261 137 752521 5462 478     
Debtors88 87899 16528 369471 6802 4782 2181 9791 9791 97913 906
Net Assets Liabilities  1 091 959509 481      
Net Assets Liabilities Including Pension Asset Liability2 092 7612 194 8721 091 959       
Other Debtors  3 560471 1342 478239   13 906
Property Plant Equipment  709       
Tangible Fixed Assets27 12421 096709       
Reserves/Capital
Called Up Share Capital500 000500 000500 000       
Profit Loss Account Reserve201 153191 464591 959       
Shareholder Funds2 092 7612 194 8721 091 959       
Other
Amount Specific Advance Or Credit Directors 51106545      
Amount Specific Advance Or Credit Made In Period Directors  25651      
Amount Specific Advance Or Credit Repaid In Period Directors  80       
Accrued Liabilities  19 4242 7251 500600618618600600
Accumulated Depreciation Impairment Property Plant Equipment  971       
Average Number Employees During Period   1      
Corporation Tax Payable  9 600813     2 469
Creditors  46 36012 0651 5009401 3211 9212 5037 512
Creditors Due Within One Year92 18777 73146 360       
Current Asset Investments208 943213 072        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   971      
Disposals Property Plant Equipment   1 680      
Fixed Assets1 822 1241 942 096709       
Net Current Assets Liabilities276 062271 1951 091 392509 4819781 27865858-5246 394
Other Creditors  10 3448 440 3407031 3031 9033 606
Other Taxation Social Security Payable  5 19487      
Prepayments     1 9791 9791 9791 979 
Prepayments Accrued Income  1 433       
Property Plant Equipment Gross Cost  1 680       
Provisions For Liabilities Balance Sheet Subtotal  142       
Provisions For Liabilities Charges5 42518 419142       
Revaluation Reserve1 391 6081 503 408        
Tangible Fixed Assets Additions 1 142        
Tangible Fixed Assets Cost Or Valuation51 37752 5191 680       
Tangible Fixed Assets Depreciation24 25331 423971       
Tangible Fixed Assets Depreciation Charged In Period 7 170236       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 688       
Tangible Fixed Assets Disposals  50 839       
Tangible Fixed Assets Increase Decrease From Revaluations 126 000        
Total Assets Less Current Liabilities2 098 1862 213 2911 092 101509 4819781 27865858-5246 394
Trade Debtors Trade Receivables  23 356       
Advances Credits Directors7 92113420       
Advances Credits Made In Period Directors7 9218 440        
Advances Credits Repaid In Period Directors 385        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements