Brazier Properties Limited SOUTHAMPTON


Founded in 1960, Brazier Properties, classified under reg no. 00673573 is an active company. Currently registered at Second Floor Rear Office SO14 3FH, Southampton the company has been in the business for 64 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Emily O., Nicholas C. and Richard B.. In addition one secretary - Richard B. - is with the firm. Currently 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.

Brazier Properties Limited Address / Contact

Office Address Second Floor Rear Office
Office Address2 1 Canute Road
Town Southampton
Post code SO14 3FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00673573
Date of Incorporation Fri, 28th Oct 1960
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Emily O.

Position: Director

Appointed: 13 February 2012

Nicholas C.

Position: Director

Appointed: 01 November 2007

Richard B.

Position: Secretary

Appointed: 01 November 2007

Richard B.

Position: Director

Appointed: 07 June 1991

Simon B.

Position: Director

Appointed: 13 February 2012

Resigned: 04 February 2024

Simon N.

Position: Director

Appointed: 01 April 2008

Resigned: 13 February 2012

James C.

Position: Director

Appointed: 26 June 2000

Resigned: 01 November 2007

Philip B.

Position: Secretary

Appointed: 22 February 1996

Resigned: 01 November 2007

Alexander M.

Position: Director

Appointed: 16 January 1995

Resigned: 22 June 2000

Anna C.

Position: Director

Appointed: 01 December 1994

Resigned: 01 November 2007

Elizabeth C.

Position: Director

Appointed: 01 December 1994

Resigned: 01 November 2007

Terence J.

Position: Secretary

Appointed: 07 June 1991

Resigned: 21 February 1996

Jonathan B.

Position: Director

Appointed: 07 June 1991

Resigned: 01 November 2007

Ian S.

Position: Director

Appointed: 07 June 1991

Resigned: 31 December 1992

Walter B.

Position: Director

Appointed: 07 June 1991

Resigned: 01 November 2007

Pamela B.

Position: Director

Appointed: 07 June 1991

Resigned: 01 November 2007

Philip B.

Position: Director

Appointed: 07 June 1991

Resigned: 01 November 2007

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 Hand52 07472 59376 85070 452215 381172 012
Current Assets61 17584 52986 35292 749232 933749 760
Debtors9 10111 9369 50222 29717 552577 748
Net Assets Liabilities1 534 0241 555 1881 563 7751 456 7991 462 2661 539 770
Other Debtors1 6861 6862 6064 2505 6587 058
Other
Version Production Software   2 022 2 024
Average Number Employees During Period  2222
Creditors59 35563 36256 51250 00061 45235 722
Deferred Income  27 79819 50019 50019 478
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -118 852 135 000
Investment Property1 542 0521 542 0521 542 0521 423 2001 300 000835 000
Investment Property Fair Value Model 1 542 0521 542 0521 423 2001 300 000 
Net Current Assets Liabilities1 82021 16729 84042 749171 481714 038
Nominal Value Allotted Share Capital  187 330187 330187 330187 330
Number Shares Allotted   187 330187 330187 330
Number Shares Issued Fully Paid 187 330    
Other Creditors36 56238 6267 2058 42224 2827 216
Other Disposals Investment Property Fair Value Model    123 200600 000
Other Taxation Social Security Payable22 79324 73621 509   
Par Value Share 1 111
Profit Loss70 92576 164    
Provisions For Liabilities Balance Sheet Subtotal9 8488 0318 117   
Taxation Including Deferred Taxation Balance Sheet Subtotal  8 1179 1509 2159 268
Taxation Social Security Payable  21 50922 07817 6709 028
Total Assets Less Current Liabilities1 543 8721 563 2191 571 8921 465 9491 471 4811 549 038
Trade Debtors Trade Receivables7 41510 2506 89618 04711 894570 690

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (6 pages)

Company search

Advertisements