The Brookfield Village Trust JOHNSTONE


Founded in 2005, The Brookfield Village Trust, classified under reg no. SC292876 is an active company. Currently registered at Brookfield Village Hall PA5 8UB, Johnstone the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Helen O., Alan B. and John S. and others. Of them, Marjory L. has been with the company the longest, being appointed on 24 November 2005 and Helen O. has been with the company for the least time - from 28 October 2010. At present 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.

The Brookfield Village Trust Address / Contact

Office Address Brookfield Village Hall
Office Address2 45 Woodside Road, Brookfield
Town Johnstone
Post code PA5 8UB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC292876
Date of Incorporation Tue, 8th Nov 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Helen O.

Position: Director

Appointed: 28 October 2010

Alan B.

Position: Director

Appointed: 12 May 2008

John S.

Position: Director

Appointed: 12 May 2008

Marjory L.

Position: Director

Appointed: 24 November 2005

Alan D.

Position: Director

Appointed: 08 May 2014

Resigned: 05 August 2018

Peter W.

Position: Director

Appointed: 08 May 2014

Resigned: 28 June 2022

William C.

Position: Director

Appointed: 12 May 2008

Resigned: 11 April 2017

Donald M.

Position: Secretary

Appointed: 12 May 2008

Resigned: 03 August 2017

John F.

Position: Director

Appointed: 24 November 2005

Resigned: 30 July 2018

Pauline C.

Position: Secretary

Appointed: 08 November 2005

Resigned: 12 May 2008

Thomas D.

Position: Director

Appointed: 08 November 2005

Resigned: 13 March 2014

Andrew H.

Position: Director

Appointed: 08 November 2005

Resigned: 12 May 2008

Donald M.

Position: Director

Appointed: 08 November 2005

Resigned: 12 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-31
Balance Sheet
Current Assets3 5741 687
Net Assets Liabilities4 10119 800
Other
Creditors6620 798
Fixed Assets 20 000
Net Current Assets Liabilities4 101200
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal59318 911
Total Assets Less Current Liabilities4 10119 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements