Braintree And Bocking House And Land Company Limited(the) EASTBOURNE


Founded in 1936, Braintree And Bocking House And Land Company (the), classified under reg no. 00316584 is an active company. Currently registered at 33 Decoy Drive BN22 0AD, Eastbourne the company has been in the business for 88 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 7 directors, namely John S., Sarah S. and Mark H. and others. Of them, Jennifer B., Christopher H. have been with the company the longest, being appointed on 29 May 1993 and John S. and Sarah S. have been with the company for the least time - from 2 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Braintree And Bocking House And Land Company Limited(the) Address / Contact

Office Address 33 Decoy Drive
Town Eastbourne
Post code BN22 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00316584
Date of Incorporation Sat, 18th Jul 1936
Industry Development of building projects
End of financial Year 30th September
Company age 88 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

John S.

Position: Director

Appointed: 02 March 2021

Sarah S.

Position: Director

Appointed: 02 March 2021

Mark H.

Position: Director

Appointed: 17 February 2014

Shaun C.

Position: Director

Appointed: 22 January 2014

Philip H.

Position: Director

Appointed: 13 June 2013

Jennifer B.

Position: Director

Appointed: 29 May 1993

Christopher H.

Position: Director

Appointed: 29 May 1993

Maureen S.

Position: Director

Resigned: 24 December 2020

June S.

Position: Director

Resigned: 01 October 2020

Graham H.

Position: Secretary

Resigned: 29 July 2004

John H.

Position: Director

Appointed: 21 June 2011

Resigned: 13 June 2013

John H.

Position: Secretary

Appointed: 23 September 2008

Resigned: 13 June 2013

Mark H.

Position: Secretary

Appointed: 29 July 2004

Resigned: 03 December 2008

Victor C.

Position: Director

Appointed: 07 September 1999

Resigned: 19 May 2018

Marion C.

Position: Director

Appointed: 29 May 1993

Resigned: 07 June 1999

Graham H.

Position: Director

Appointed: 29 May 1993

Resigned: 24 December 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth107 422108 198       
Balance Sheet
Cash Bank In Hand14 21517 053       
Cash Bank On Hand 17 05336 09935 12031 45533 91921 21819 96719 506
Current Assets17 26018 06738 01936 06034 64534 636100 414100 02598 664
Debtors3 0451 0141 9209403 1907171 1632 0251 125
Other Debtors 1 0141 9209403 1907171 1632 0251 125
Tangible Fixed Assets91 05091 050       
Total Inventories     78 03378 03378 03378 033
Reserves/Capital
Called Up Share Capital1 5501 550       
Profit Loss Account Reserve105 872106 648       
Shareholder Funds107 422108 198       
Other
Creditors 91916 9963 4671 0986326952 710811
Creditors Due Within One Year888919       
Disposals Investment Property Fair Value Model  13 00710     
Dividends Paid  80 600      
Investment Property 91 05078 04378 03378 03378 033   
Investment Property Fair Value Model 91 05078 04378 03378 033    
Net Current Assets Liabilities16 37217 14821 02332 59333 547112 03799 71997 31597 853
Number Shares Allotted 24 800       
Number Shares Issued Fully Paid  24 800      
Other Creditors 7257407558805256752 710700
Other Taxation Social Security Payable 19416 2562 71221810720 111
Par Value Share 66      
Profit Loss  71 468      
Share Capital Allotted Called Up Paid1 5501 550       
Tangible Fixed Assets Cost Or Valuation91 050        
Total Assets Less Current Liabilities107 422108 19899 066110 626111 580112 03799 71997 31597 853

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 13th, March 2024
Free Download (6 pages)

Company search