Richard Brown (estate Management) Limited LINCOLNSHIRE


Richard Brown (estate Management) started in year 2004 as Private Limited Company with registration number 05160200. The Richard Brown (estate Management) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Lincolnshire at 1-4 London Road. Postal code: PE11 2TA.

The firm has one director. Richard B., appointed on 22 June 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Richard Brown (estate Management) Limited Address / Contact

Office Address 1-4 London Road
Office Address2 Spalding
Town Lincolnshire
Post code PE11 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05160200
Date of Incorporation Tue, 22nd Jun 2004
Industry Management of real estate on a fee or contract basis
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Richard B.

Position: Director

Appointed: 22 June 2004

George B.

Position: Director

Appointed: 27 May 2020

Resigned: 19 April 2022

Patricia B.

Position: Director

Appointed: 20 April 2012

Resigned: 15 September 2020

Patricia B.

Position: Secretary

Appointed: 25 October 2004

Resigned: 15 September 2020

Barry L.

Position: Director

Appointed: 24 June 2004

Resigned: 12 March 2005

Christine L.

Position: Secretary

Appointed: 22 June 2004

Resigned: 25 October 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Patricia B. This PSC and has 25-50% voting rights.

Richard B.

Notified on 22 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patricia B.

Notified on 22 June 2017
Ceased on 3 April 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 07424 22213 629-1 831-21 734       
Balance Sheet
Cash Bank On Hand      95  947  
Current Assets196 692220 18381 595127 09491 35613 7337 50592 606171 233187 088217 688 
Debtors16 48718334 30980 91421 35613 7337 41054 606135 233144 841217 688106 632
Net Assets Liabilities    -21 733-6 312898-10 006-34 068-89 617-52 426-195 964
Other Debtors      3 01022 145 5 783  
Property Plant Equipment    6 32310 8258 50781 325130 097157 730132 98678 293
Total Inventories    70 000  38 00036 00041 300  
Cash Bank In Hand5 205 2 786         
Net Assets Liabilities Including Pension Asset Liability13 07424 22213 629-1 831-21 734       
Stocks Inventory175 000220 00044 50046 18070 000       
Tangible Fixed Assets27 16025 83317 19710 3556 323       
Reserves/Capital
Called Up Share Capital505050100100       
Profit Loss Account Reserve13 02424 17213 579-1 931-21 834       
Shareholder Funds13 07424 22213 629-1 831-21 734       
Other
Accrued Liabilities      2 4502 4502 4502 450  
Accumulated Depreciation Impairment Property Plant Equipment    34 65837 65639 97455 94181 169110 710135 454125 147
Additions Other Than Through Business Combinations Property Plant Equipment     7 500 88 78574 00057 174  
Amounts Owed By Related Parties       6 26216 71276 71292 083106 631
Amounts Owed To Related Parties    9 251       
Average Number Employees During Period       11111
Bank Borrowings         24 532  
Bank Borrowings Overdrafts         24 53222 20336 385
Bank Overdrafts    9 7169 349 12 04433 582   
Creditors    119 41430 87015 11359 99795 340107 76059 263380 889
Finance Lease Liabilities Present Value Total     164 59 99727 33436 865  
Increase From Depreciation Charge For Year Property Plant Equipment     2 9982 31815 96725 22829 54124 74414 775
Net Current Assets Liabilities-8 6844 706-128-10 124-28 057-17 137-7 609-31 334-68 825-139 587-126 149-274 257
Other Creditors    74 0874 7892 12237 239122 243198 68159 263298 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           25 082
Other Disposals Property Plant Equipment           65 000
Other Taxation Social Security Payable          21 5757 184
Property Plant Equipment Gross Cost    40 98148 48148 481137 266211 266268 440268 440203 440
Taxation Social Security Payable    9 3865 4365 924 15 718   
Total Assets Less Current Liabilities18 47630 53917 069231-21 734 89849 99161 27218 1436 837-195 964
Total Borrowings    9 7169 513 59 99795 340107 760  
Trade Creditors Trade Payables    16 97411 1324 61739 54038 73164 14724 78838 722
Trade Debtors Trade Receivables    21 35813 7334 40026 199118 52162 346125 6051
Work In Progress    70 000  38 00036 00041 300  
Consideration For Shares Issued   50        
Creditors Due After One Year5 4021 150          
Creditors Due Within One Year205 376215 47781 723137 218119 413       
Fixed Assets27 16025 83317 19710 3556 323       
Nominal Value Shares Issued   50        
Number Shares Allotted505050100100       
Number Shares Issued   50        
Par Value Share 1111       
Provisions For Liabilities Charges 5 1673 4402 062        
Value Shares Allotted505050100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 1st, November 2023
Free Download (12 pages)

Company search

Advertisements