Brompton's Auctioneers Limited LONDON


Founded in 2005, Brompton's Auctioneers, classified under reg no. 05651919 is an active company. Currently registered at The First Floor W1T 2DF, London the company has been in the business for 19 years. Its financial year was closed on Tuesday 27th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 2 directors in the the firm, namely Giulietta H. and Peter H.. In addition one secretary - Peter H. - is with the company. As of 29 May 2024, there was 1 ex director - James B.. There were no ex secretaries.

Brompton's Auctioneers Limited Address / Contact

Office Address The First Floor
Office Address2 33 Percy Street
Town London
Post code W1T 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05651919
Date of Incorporation Mon, 12th Dec 2005
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 27th February
Company age 19 years old
Account next due date Mon, 27th Nov 2023 (184 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Giulietta H.

Position: Director

Appointed: 31 March 2012

Peter H.

Position: Secretary

Appointed: 12 December 2005

Peter H.

Position: Director

Appointed: 12 December 2005

James B.

Position: Director

Appointed: 12 December 2005

Resigned: 07 March 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Giulietta H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights.

Giulietta H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand216 384283 756231 233755 619725 684792 015594 139
Current Assets673 500857 128893 3391 343 3391 789 4361 747 0041 515 236
Debtors424 466307 566403 49614 745248 716178 423291 107
Net Assets Liabilities477 550543 661542 710897 5491 238 6901 313 4911 204 778
Other Debtors424 466307 566402 81414 745248 716178 423273 875
Property Plant Equipment1 263   7856022 511
Total Inventories32 650265 806258 610572 975815 036776 566 
Other
Accumulated Depreciation Impairment Property Plant Equipment45 94347 20647 20647 20647 33647 51948 179
Average Number Employees During Period   6578
Bank Borrowings Overdrafts    180 000150 00010 000
Corporation Tax Payable132 659156 128200 533106 709102 29682 39745 190
Creditors197 262313 702350 789445 948180 000150 00010 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases     147 620114 620
Increase From Depreciation Charge For Year Property Plant Equipment 1 263  130183660
Net Current Assets Liabilities476 238543 426542 550897 3911 417 9261 462 9101 212 267
Number Shares Issued Fully Paid 100     
Other Creditors8 24630 83734 160233 41427 04129 30526 502
Other Taxation Social Security Payable6 45810 89111 2303 0153 1554 00711 156
Par Value Share 1     
Property Plant Equipment Gross Cost47 20647 20647 20647 20648 12148 12150 690
Provisions For Liabilities Balance Sheet Subtotal-49-235-160-1582121 
Total Additions Including From Business Combinations Property Plant Equipment    915 2 569
Total Assets Less Current Liabilities477 501543 426 897 3911 418 7111 463 5121 214 778
Trade Creditors Trade Payables49 899115 846104 866102 810219 018128 385180 121
Trade Debtors Trade Receivables  682   17 232

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 26th February 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search