Bradmore Investments Limited LONDON


Bradmore Investments started in year 1972 as Private Limited Company with registration number 01041893. The Bradmore Investments company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at 4th Floor Charles House. Postal code: NW3 5JJ.

The firm has 5 directors, namely Georgina W., Julia W. and Jacqueline W. and others. Of them, Marguerite W. has been with the company the longest, being appointed on 12 March 1991 and Georgina W. has been with the company for the least time - from 10 February 2023. As of 27 April 2024, there were 3 ex directors - Andrew W., Eliot W. and others listed below. There were no ex secretaries.

Bradmore Investments Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01041893
Date of Incorporation Wed, 9th Feb 1972
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jeremy W.

Position: Secretary

Resigned:

Georgina W.

Position: Director

Appointed: 10 February 2023

Julia W.

Position: Director

Appointed: 31 October 2011

Jacqueline W.

Position: Director

Appointed: 24 November 2003

Wendy W.

Position: Director

Appointed: 12 December 2000

Marguerite W.

Position: Director

Appointed: 12 March 1991

Andrew W.

Position: Director

Appointed: 12 March 1991

Resigned: 31 October 2011

Eliot W.

Position: Director

Appointed: 12 March 1991

Resigned: 24 November 2003

Jeremy W.

Position: Director

Appointed: 12 March 1991

Resigned: 12 December 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we researched, there is Eliot W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jeremy W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eliot W.

Notified on 21 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Jeremy W.

Notified on 21 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 21 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Marguerite W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Harry W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand130 375130 93072 72470 653100 838138 689
Current Assets170 321157 780102 087120 092148 423195 376
Debtors39 94626 85029 36349 43947 58556 687
Net Assets Liabilities1 304 5761 306 0811 306 0421 311 3271 336 5771 465 389
Other Debtors4 834     
Property Plant Equipment1 520 0121 520 0091 520 0071 520 0051 520 004 
Other
Amount Specific Advance Or Credit Directors7 0548 2418 2418 2418 2418 241
Amount Specific Advance Or Credit Made In Period Directors8 0006 8138 0008 4428 4427 532
Amount Specific Advance Or Credit Repaid In Period Directors7 0548 0008 0008 4428 4423 000
Accumulated Depreciation Impairment Property Plant Equipment9 9119 9149 9169 9189 9199 920
Average Number Employees During Period444445
Creditors109 532109 29453 63866 35669 43670 444
Increase From Depreciation Charge For Year Property Plant Equipment 32211
Net Current Assets Liabilities60 78948 48648 44953 73678 987124 932
Other Creditors105 522104 32848 67261 39060 20155 669
Other Taxation Social Security Payable4 0104 9664 9664 9669 23514 775
Property Plant Equipment Gross Cost1 529 9231 529 9231 529 9231 529 9231 520 000 
Provisions For Liabilities Balance Sheet Subtotal276 225262 414262 414262 414262 414179 546
Total Assets Less Current Liabilities1 580 8011 568 4951 568 4561 573 7411 598 9911 644 935
Trade Debtors Trade Receivables35 11226 85029 36349 43947 58556 687

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search