Brownfield Properties Limited LONDON


Brownfield Properties started in year 2014 as Private Limited Company with registration number 08965123. The Brownfield Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at C/o Vinsam Ltd Suite 11, West Africa House. Postal code: W5 3QP.

The firm has one director. Mashuk H., appointed on 15 September 2015. There are currently no secretaries appointed. As of 29 May 2024, there were 6 ex directors - Saleem S., Saleem S. and others listed below. There were no ex secretaries.

Brownfield Properties Limited Address / Contact

Office Address C/o Vinsam Ltd Suite 11, West Africa House
Office Address2 Ashbourne Road, Ealing
Town London
Post code W5 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08965123
Date of Incorporation Fri, 28th Mar 2014
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Mashuk H.

Position: Director

Appointed: 15 September 2015

Saleem S.

Position: Director

Appointed: 16 September 2015

Resigned: 29 October 2015

Saleem S.

Position: Director

Appointed: 20 February 2015

Resigned: 15 September 2015

Alexander D.

Position: Director

Appointed: 20 February 2015

Resigned: 15 September 2015

Atika H.

Position: Director

Appointed: 20 February 2015

Resigned: 27 June 2017

Mashuk H.

Position: Director

Appointed: 28 March 2014

Resigned: 20 February 2015

Atika H.

Position: Director

Appointed: 28 March 2014

Resigned: 23 January 2015

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Mashuk H. The abovementioned PSC has significiant influence or control over this company,.

Mashuk H.

Notified on 1 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  4 5294719 46234 40329 041575873
Current Assets2 709 8062 709 80654 53072 02710 06334 40429 0423 576874
Debtors1 50 00163 756601113 0011
Net Assets Liabilities -505 792-21 193-20 442-92 230-111 464-77 945-75 836-103 985
Other Debtors  50 00171 556601113 0011
Property Plant Equipment  4 654 6835 294 5595 455 5555 455 5555 455 5555 455 5555 455 555
Cash Bank In Hand16 25716 258       
Net Assets Liabilities Including Pension Asset Liability11       
Stocks Inventory2 693 5482 693 548       
Reserves/Capital
Called Up Share Capital11       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 1005 600      
Additions Other Than Through Business Combinations Property Plant Equipment   667 556160 996    
Amounts Owed To Group Undertakings Participating Interests  2 195 4062 183 4012 207 1552 236 7552 194 7542 178 1522 213 196
Average Number Employees During Period    11111
Bank Borrowings  2 277 2652 427 4452 579 1672 579 1672 554 1672 529 1672 504 167
Bank Overdrafts    25 000    
Creditors 1 117 3602 453 1412 972 141771 526785 501814 107827 648843 051
Net Current Assets Liabilities2 709 8062 709 8061 487 035-2 900 114-761 463-751 097-784 579-824 072-842 177
Other Creditors  166 264517 551741 801783 065810 501826 291840 305
Property Plant Equipment Gross Cost  4 654 6835 322 2395 455 5555 455 5555 455 5555 455 5555 455 555
Redeemable Preference Shares Liability   2 678 95525 000    
Taxation Social Security Payable  91 47119 4139335513 298512-3 894
Total Assets Less Current Liabilities2 709 8062 709 8062 256 0722 422 1254 694 0924 704 4584 670 4904 631 4834 613 378
Trade Creditors Trade Payables   -28 8483 7921 8853088456 640
Capital Employed11       
Creditors Due After One Year2 709 8052 709 805       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Thu, 21st Dec 2023. New Address: Suite 1, First Floor, 20a the Mall London W5 2PJ. Previous address: C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP United Kingdom
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements