Bramall Properties Limited HARROGATE


Bramall Properties started in year 1990 as Private Limited Company with registration number 02542185. The Bramall Properties company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Harrogate at 12 Cardale Court Cardale Park. Postal code: HG3 1RY.

Currently there are 7 directors in the the company, namely Karen B., Jonathan D. and Myles C. and others. In addition one secretary - Alison L. - is with the firm. As of 29 April 2024, there were 4 ex directors - Melanie F., John I. and others listed below. There were no ex secretaries.

Bramall Properties Limited Address / Contact

Office Address 12 Cardale Court Cardale Park
Office Address2 Beckwith Head Road
Town Harrogate
Post code HG3 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02542185
Date of Incorporation Mon, 24th Sep 1990
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Karen B.

Position: Director

Resigned:

Jonathan D.

Position: Director

Appointed: 01 January 2024

Myles C.

Position: Director

Appointed: 01 July 2022

Alison L.

Position: Secretary

Appointed: 01 June 2018

Alison L.

Position: Director

Appointed: 01 June 2018

Peter J.

Position: Director

Appointed: 17 January 2013

Anna B.

Position: Director

Appointed: 14 April 2005

Douglas B.

Position: Director

Appointed: 24 September 1991

Douglas B.

Position: Secretary

Resigned: 01 June 2018

Melanie F.

Position: Director

Appointed: 08 July 2009

Resigned: 29 April 2019

John I.

Position: Director

Appointed: 15 August 1997

Resigned: 20 December 2004

Anna B.

Position: Director

Appointed: 01 July 1994

Resigned: 01 March 1995

Melanie F.

Position: Director

Appointed: 24 September 1991

Resigned: 16 September 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we established, there is Karen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anna B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Douglas B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Karen B.

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

Anna B.

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

Douglas B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melanie F.

Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 533 5604 692 2156 142 449
Current Assets10 223 2045 837 30726 693 008
Debtors913 938755 16220 126 559
Net Assets Liabilities60 301 89765 393 79370 582 354
Other Debtors97 112161 614104 098
Property Plant Equipment24 070 31230 790 44213 917 808
Total Inventories1 775 706389 930424 000
Other
Accumulated Depreciation Impairment Property Plant Equipment66 12347 39249 274
Amounts Owed By Related Parties  19 000 000
Average Number Employees During Period888
Bank Borrowings12 975 00012 275 00011 575 000
Bank Borrowings Overdrafts12 275 00011 575 00011 575 000
Corporation Tax Payable280 1221 192 6291 786 786
Creditors31 782 82611 575 00043 700 000
Disposals Investment Property Fair Value Model 686 691 
Fixed Assets95 839 089113 962 619115 215 374
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -500 000-500 000
Increase From Depreciation Charge For Year Property Plant Equipment 17 73017 266
Investment Property71 768 77783 172 17797 297 566
Investment Property Fair Value Model71 768 77783 172 17797 297 566
Investments Fixed Assets  4 000 000
Investments In Group Undertakings Participating Interests  4 000 000
Loans From Group Undertakings Participating Interests27 264 21033 464 21052 964 210
Net Current Assets Liabilities-860 144-33 036 242564 322
Other Creditors19 507 82636 226 16443 700 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 46115 384
Other Disposals Property Plant Equipment 64 87816 927 566
Other Taxation Social Security Payable488 358243 301389 905
Profit Loss2 629 1925 755 4383 270 512
Property Plant Equipment Gross Cost24 136 43530 837 83413 967 082
Provisions For Liabilities Balance Sheet Subtotal2 894 2223 957 5841 497 342
Total Additions Including From Business Combinations Property Plant Equipment 6 766 27756 814
Total Assets Less Current Liabilities94 978 94580 926 377115 779 696
Total Borrowings40 239 21045 739 21064 539 210
Trade Creditors Trade Payables263 633511 455620 070
Trade Debtors Trade Receivables816 826593 5481 022 461
Transfers To From Retained Earnings Increase Decrease In Equity  11 318 034

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, April 2023
Free Download (12 pages)

Company search

Advertisements