Brackenhill Developments Limited LONDON


Brackenhill Developments started in year 2011 as Private Limited Company with registration number 07682075. The Brackenhill Developments company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since Mon, 27th Jun 2011 Brackenhill Developments Limited is no longer carrying the name Breckenhill Developments.

At present there are 4 directors in the the firm, namely Kamal P., Sunil P. and Vraj P. and others. In addition one secretary - Joshna P. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Brackenhill Developments Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07682075
Date of Incorporation Fri, 24th Jun 2011
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Kamal P.

Position: Director

Appointed: 17 February 2014

Sunil P.

Position: Director

Appointed: 17 February 2014

Vraj P.

Position: Director

Appointed: 24 June 2011

Joshna P.

Position: Director

Appointed: 24 June 2011

Joshna P.

Position: Secretary

Appointed: 24 June 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Joshna P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Vraj P. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshna P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vraj P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Breckenhill Developments June 27, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand12 244141472734 11414
Current Assets8 263 4417 748 5318 149 0167 911 4437 226 1766 678 871
Debtors1 631 6481 128 9681 183 6401 306 1221 803 8712 871 834
Net Assets Liabilities275 135297 670755 803851 7901 447 9901 874 735
Other Debtors1 627 2951 125 0321 183 3371 301 6871 796 7362 868 751
Total Inventories6 619 5496 619 5496 619 5496 604 5945 388 1913 807 023
Other
Accrued Liabilities Deferred Income40 55526 50030 42841 53031 33129 211
Amounts Owed To Group Undertakings337 639     
Bank Borrowings Overdrafts3 803 0923 678 0463 593 5003 569 1482 077 0661 082 510
Corporation Tax Payable20 3087 9659 448198 819356 528363 419
Creditors4 140 7313 678 0463 593 5007 059 6535 778 1861 082 510
Net Current Assets Liabilities4 415 8663 975 7163 927 213851 7901 447 9902 957 245
Number Shares Issued Fully Paid 100100   
Other Creditors3 679 1343 631 6123 719 7153 243 1753 276 9173 311 266
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  183 285   
Other Remaining Borrowings  3835 5054 2774 363
Par Value Share 11   
Prepayments Accrued Income4 3533 9363034 4357 1353 083
Total Borrowings  116 532   
Trade Creditors Trade Payables2 7821 8682501 47632 0672 747

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements