Brenman Properties Limited REDHILL


Brenman Properties started in year 1985 as Private Limited Company with registration number 01965200. The Brenman Properties company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Redhill at 3 Fairlawn House. Postal code: RH1 6JP.

The company has 2 directors, namely Richard P., Catherine P.. Of them, Richard P., Catherine P. have been with the company the longest, being appointed on 12 October 1991. As of 16 May 2024, there were 5 ex directors - Hugo P., Giles P. and others listed below. There were no ex secretaries.

Brenman Properties Limited Address / Contact

Office Address 3 Fairlawn House
Office Address2 Fairlawn Drive
Town Redhill
Post code RH1 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01965200
Date of Incorporation Tue, 26th Nov 1985
Industry Buying and selling of own real estate
End of financial Year 29th April
Company age 39 years old
Account next due date Mon, 29th Jan 2024 (108 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Richard P.

Position: Secretary

Resigned:

Richard P.

Position: Director

Appointed: 12 October 1991

Catherine P.

Position: Director

Appointed: 12 October 1991

Hugo P.

Position: Director

Appointed: 06 September 2007

Resigned: 24 May 2019

Giles P.

Position: Director

Appointed: 06 September 2007

Resigned: 24 May 2019

Neil P.

Position: Director

Appointed: 06 September 2007

Resigned: 03 June 2019

Edward T.

Position: Director

Appointed: 12 October 1991

Resigned: 08 November 1997

Jill T.

Position: Director

Appointed: 12 October 1991

Resigned: 12 November 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Richard P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Catherine P. This PSC owns 25-50% shares.

Richard P.

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

Catherine P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-292023-04-29
Balance Sheet
Cash Bank On Hand99 04662 262     
Current Assets105 33764 52121 07187 85925 30610 6451 839
Debtors6 2912 259     
Net Assets Liabilities45 25945 55438 74838 810 80 90686 397
Property Plant Equipment616 340629 545     
Other
Accrued Liabilities3 780780     
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 6001 750
Accumulated Depreciation Impairment Property Plant Equipment25 24126 036     
Average Number Employees During Period2252222
Bank Borrowings Overdrafts25 00025 000     
Corporation Tax Payable-1 561-1 305     
Creditors50 35625 924810701 590637 780689 983717 392
Fixed Assets620 344637 549646 786652 541654 112760 244802 479
Increase From Depreciation Charge For Year Property Plant Equipment 795     
Investments Fixed Assets4 0048 004     
Net Current Assets Liabilities-524 729-566 071-607 228-613 731-612 474-679 338-714 332
Number Shares Issued Fully Paid 100     
Other Investments Other Than Loans4 0048 004     
Par Value Share 1     
Prepayments9581 009     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 0711 221
Property Plant Equipment Gross Cost641 581655 581     
Total Additions Including From Business Combinations Property Plant Equipment 14 000     
Total Assets Less Current Liabilities95 61571 47839 55838 81041 63880 90688 147
Trade Creditors Trade Payables4482 826     
Trade Debtors Trade Receivables5 3331 250     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2023-04-29
filed on: 8th, November 2023
Free Download (5 pages)

Company search

Advertisements