Brookthorne Property Limited LEEDS


Brookthorne Property Limited was formally closed on 2022-03-31. Brookthorne Property was a private limited company that was located at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ. Its full net worth was estimated to be roughly 399199 pounds, while the fixed assets belonging to the company totalled up to 745116 pounds. The company (formally started on 2002-02-28) was run by 2 directors and 1 secretary.
Director Andrew G. who was appointed on 28 February 2002.
Director Jacqueline G. who was appointed on 28 February 2002.
Among the secretaries, we can name: Jacqueline G. appointed on 28 February 2002.

The company was classified as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100). The latest confirmation statement was sent on 2020-02-29 and last time the annual accounts were sent was on 29 February 2020. 2016-02-28 was the date of the most recent annual return.

Brookthorne Property Limited Address / Contact

Office Address Resolution House
Office Address2 12 Mill Hill
Town Leeds
Post code LS1 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04384444
Date of Incorporation Thu, 28th Feb 2002
Date of Dissolution Thu, 31st Mar 2022
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 20 years old
Account next due date Tue, 30th Nov 2021
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Sun, 11th Apr 2021
Last confirmation statement dated Sat, 29th Feb 2020

Company staff

Andrew G.

Position: Director

Appointed: 28 February 2002

Jacqueline G.

Position: Director

Appointed: 28 February 2002

Jacqueline G.

Position: Secretary

Appointed: 28 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2002

Resigned: 28 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 February 2002

Resigned: 28 February 2002

People with significant control

Jacqueline G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Andrew G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-28
Net Worth399 199408 331
Balance Sheet
Cash Bank In Hand11 9542 777
Current Assets14 76799 922
Debtors2 8132 853
Net Assets Liabilities Including Pension Asset Liability399 199408 331
Stocks Inventory 94 292
Tangible Fixed Assets745 116745 116
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve117 931127 063
Shareholder Funds399 199408 331
Other
Creditors Due After One Year297 221284 717
Creditors Due Within One Year63 463151 990
Fixed Assets745 116745 116
Net Current Assets Liabilities-48 696-52 068
Number Shares Allotted 2
Par Value Share 1
Revaluation Reserve281 266281 266
Secured Debts126 765120 112
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Cost Or Valuation745 116745 116
Total Assets Less Current Liabilities696 420693 048

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
New registered office address Resolution House 12 Mill Hill Leeds LS1 5DQ. Change occurred on 2021-02-26. Company's previous address: 66 Station Lane, Birkenshaw Bradford West Yorkshire BD11 2JE.
filed on: 26th, February 2021
Free Download (2 pages)

Company search