Breary Park View Management Limited BRADFORD


Founded in 1995, Breary Park View Management, classified under reg no. 03055467 is an active company. Currently registered at Walter Dawson & Son 1 Valley Court BD1 4SP, Bradford the company has been in the business for twenty nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Brian B., Karen S.. Of them, Karen S. has been with the company the longest, being appointed on 3 June 2001 and Brian B. has been with the company for the least time - from 15 February 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Breary Park View Management Limited Address / Contact

Office Address Walter Dawson & Son 1 Valley Court
Office Address2 Canal Road
Town Bradford
Post code BD1 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055467
Date of Incorporation Thu, 11th May 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Brian B.

Position: Director

Appointed: 15 February 2012

Karen S.

Position: Director

Appointed: 03 June 2001

Julian S.

Position: Director

Appointed: 15 March 2001

Resigned: 22 February 2002

Barbara P.

Position: Secretary

Appointed: 19 June 1998

Resigned: 08 August 2016

John P.

Position: Director

Appointed: 19 June 1998

Resigned: 23 May 2001

Matthew F.

Position: Secretary

Appointed: 11 May 1995

Resigned: 19 June 1998

Matthew F.

Position: Director

Appointed: 11 May 1995

Resigned: 10 August 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 1995

Resigned: 11 May 1995

Julie F.

Position: Director

Appointed: 11 May 1995

Resigned: 10 August 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1995

Resigned: 11 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4444      
Balance Sheet
Current Assets2 2342 5292 5212 7913 3834 1135 2065 8802 5692 080
Net Assets Liabilities   4444444
Cash Bank In Hand1 5552 143        
Debtors679386        
Net Assets Liabilities Including Pension Asset Liability4444      
Reserves/Capital
Called Up Share Capital44        
Shareholder Funds4444      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   377389401424878470515
Average Number Employees During Period   2222222
Creditors   2 8103 4164 1755 2685 5442 7132 116
Net Current Assets Liabilities44374381393405428882474519
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  352400426467490546618555
Total Assets Less Current Liabilities44374381393405428882474519
Accruals Deferred Income  370377      
Creditors Due Within One Year2 2302 5252 4992 810      
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, February 2024
Free Download (6 pages)

Company search