Future House Ltd BROMLEY


Founded in 2009, Future House, classified under reg no. 07112990 is an active company. Currently registered at 11-13 Bromley Common BR2 9LS, Bromley the company has been in the business for fifteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Barry H., appointed on 4 April 2023. There are currently no secretaries appointed. As of 28 April 2024, there were 6 ex directors - Richard L., Barry H. and others listed below. There were no ex secretaries.

Future House Ltd Address / Contact

Office Address 11-13 Bromley Common
Town Bromley
Post code BR2 9LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07112990
Date of Incorporation Tue, 29th Dec 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Barry H.

Position: Director

Appointed: 04 April 2023

Richard L.

Position: Director

Appointed: 16 August 2022

Resigned: 04 April 2023

Barry H.

Position: Director

Appointed: 14 December 2016

Resigned: 16 August 2022

Richard L.

Position: Director

Appointed: 26 February 2015

Resigned: 14 December 2016

Jonathan B.

Position: Director

Appointed: 22 August 2013

Resigned: 16 June 2014

Emrah C.

Position: Director

Appointed: 01 July 2013

Resigned: 26 February 2015

David E.

Position: Director

Appointed: 29 December 2009

Resigned: 15 June 2013

Coddan Secretary Service Limited

Position: Corporate Secretary

Appointed: 29 December 2009

Resigned: 29 December 2010

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Richard L. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Richard L.

Notified on 7 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth-2 453-12 318-19 551-19 872  
Balance Sheet
Current Assets19 65712216 87317 57117 68080 711
Net Assets Liabilities   19 8724 2425 178
Cash Bank In Hand4 105122241   
Debtors15 55225716 632   
Net Assets Liabilities Including Pension Asset Liability-2 453-12 318-19 551-19 872  
Tangible Fixed Assets8 4201 075 3011 075 613   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve-47 975-40 099-65 073   
Shareholder Funds-2 453-12 318-19 551-19 872  
Other
Creditors   356 941356 941408 353
Fixed Assets1 078 4201 075 3011 075 6131 075 6131 075 6131 078 579
Net Current Assets Liabilities-423 839-1 087 619-339 049-339 370339 261327 642
Total Assets Less Current Liabilities654 5815 423736 564736 243746 558750 937
Accruals Deferred Income1 684     
Creditors Due After One Year655 350 756 115756 115  
Creditors Due Within One Year443 4961 087 998355 922356 941  
Investments Fixed Assets1 070 0001 070 000    
Revaluation Reserve45 42245 42245 422   
Tangible Fixed Assets Additions  2 182   
Tangible Fixed Assets Cost Or Valuation18 71118 7111 090 893   
Tangible Fixed Assets Depreciation10 29113 41015 280   
Tangible Fixed Assets Depreciation Charged In Period 3 1191 870   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/07/09
filed on: 20th, July 2023
Free Download (4 pages)

Company search

Advertisements