Brendan Homes Limited NOTTINGHAM BUSINESS PARK


Brendan Homes started in year 1999 as Private Limited Company with registration number 03887629. The Brendan Homes company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Nottingham Business Park at H1 Ash Tree Court. Postal code: NG8 6PY.

At present there are 4 directors in the the company, namely Elizabeth F., Jill F. and Mark F. and others. In addition one secretary - Mark F. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Brendan Homes Limited Address / Contact

Office Address H1 Ash Tree Court
Office Address2 Mellors Way
Town Nottingham Business Park
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887629
Date of Incorporation Thu, 2nd Dec 1999
Industry Construction of commercial buildings
End of financial Year 29th June
Company age 25 years old
Account next due date Fri, 29th Mar 2024 (0 day left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Elizabeth F.

Position: Director

Appointed: 04 April 2016

Jill F.

Position: Director

Appointed: 04 April 2016

Mark F.

Position: Director

Appointed: 02 December 1999

Mark F.

Position: Secretary

Appointed: 02 December 1999

Philip F.

Position: Director

Appointed: 02 December 1999

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 02 December 1999

Resigned: 02 December 1999

Ar Nominees Limited

Position: Nominee Director

Appointed: 02 December 1999

Resigned: 02 December 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Jill F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark F. This PSC owns 25-50% shares and has 25-50% voting rights.

Jill F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand122 14097 71514 60969 70127 410293 10845 966
Current Assets552 413678 6191 047 828685 397515 575387 452148 395
Debtors24 21338 93121 60825 91821 59025 64027 714
Net Assets Liabilities263 179223 732146 49771 22449 22365 75930 563
Other Debtors24 21338 93121 10825 91821 59010 79610 345
Property Plant Equipment5 6624 2463 1842 38813 2779 9587 468
Total Inventories406 060541 9731 011 611589 778466 57568 70474 715
Other
Accumulated Depreciation Impairment Property Plant Equipment7 7609 17610 23811 03415 46018 77921 269
Additions Other Than Through Business Combinations Property Plant Equipment    15 315  
Amounts Owed By Group Undertakings Participating Interests  500    
Amounts Owed To Group Undertakings Participating Interests 292 135757 626    
Average Number Employees During Period1111111
Bank Borrowings Overdrafts144 871 13 781    
Comprehensive Income Expense49 01144 626     
Corporation Tax Payable12 63011 2511 8062 21512 49124 2776 620
Creditors119 161458 326903 910616 107467 495323 351123 881
Depreciation Rate Used For Property Plant Equipment 252525252525
Dividends Paid84 07384 073     
Income Expense Recognised Directly In Equity-83 975-84 073     
Increase From Depreciation Charge For Year Property Plant Equipment 1 4161 0627964 4263 3192 490
Issue Bonus Shares Decrease Increase In Equity-98      
Net Current Assets Liabilities433 252220 293143 91869 29048 08064 10124 514
Other Creditors60 638111 114860 062545 049445 214292 205116 621
Other Taxation Social Security Payable1 0201 4191 2112 1587006 772 
Profit Loss49 01144 626     
Property Plant Equipment Gross Cost 13 42213 42213 42228 73728 73728 737
Provisions For Liabilities Balance Sheet Subtotal   4542 5231 8921 419
Taxation Including Deferred Taxation Balance Sheet Subtotal1 133807605454   
Total Assets Less Current Liabilities438 914224 539147 10271 67861 35774 05931 982
Trade Creditors Trade Payables44 87342 40727 05066 6859 09097640
Trade Debtors Trade Receivables     14 84417 369
Advances Credits Directors85 769106 38996 011101 782107 523114 514113 401
Advances Credits Made In Period Directors110 36568 55399 55184 05284 08284 08268 159
Advances Credits Repaid In Period Directors89 17389 17389 17389 82389 82391 07367 046

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 2nd, May 2023
Free Download (10 pages)

Company search

Advertisements