Brent North Conservatives Property Limited LONDON


Brent North Conservatives Property started in year 1994 as Private Limited Company with registration number 02924185. The Brent North Conservatives Property company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at C/o Archer Associates Churchill House. Postal code: NW7 2AS. Since May 16, 1994 Brent North Conservatives Property Limited is no longer carrying the name Speed 4282.

At present there are 4 directors in the the company, namely Gerald S., Suresh K. and Stanley W. and others. In addition one secretary - Stanley W. - is with the firm. As of 29 April 2024, there were 3 ex directors - Arthur H., Robert L. and others listed below. There were no ex secretaries.

Brent North Conservatives Property Limited Address / Contact

Office Address C/o Archer Associates Churchill House
Office Address2 120 Bunns Lane
Town London
Post code NW7 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02924185
Date of Incorporation Fri, 29th Apr 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 30 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 Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Gerald S.

Position: Director

Appointed: 18 June 2019

Suresh K.

Position: Director

Appointed: 01 November 2005

Stanley W.

Position: Secretary

Appointed: 04 May 1994

Stanley W.

Position: Director

Appointed: 04 May 1994

Michael M.

Position: Director

Appointed: 04 May 1994

Arthur H.

Position: Director

Appointed: 08 July 1999

Resigned: 18 June 2019

Robert L.

Position: Director

Appointed: 04 May 1994

Resigned: 31 December 1998

Thomas T.

Position: Director

Appointed: 04 May 1994

Resigned: 14 April 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1994

Resigned: 04 May 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 1994

Resigned: 04 May 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Stanley W. This PSC has 25-50% voting rights and has 25-50% shares.

Stanley W.

Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 4282 May 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth32 48238 027       
Balance Sheet
Cash Bank On Hand 21 15325 85041 53722 25634 09150 19462 11181 442
Current Assets7 92421 153 41 53722 45334 28850 39162 30881 442
Debtors550   197197197197 
Net Assets Liabilities  50 37264 47067 88677 07389 789100 574114 168
Other Debtors    197197197197 
Property Plant Equipment 124 036122 437120 842119 250117 661116 074114 489112 905
Cash Bank In Hand7 37421 153       
Tangible Fixed Assets125 639124 036       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve805 625       
Shareholder Funds32 48238 027       
Other
Accumulated Depreciation Impairment Property Plant Equipment 36 83638 43540 03041 62243 21144 79846 38347 967
Bank Borrowings Overdrafts 27 40128 05627 60527 15926 65526 65526 65526 655
Corporation Tax Payable 803 5423 8181 2532 6063 4342 9813 639
Creditors 79 76169 85927 60527 15926 65526 65526 65526 655
Increase From Depreciation Charge For Year Property Plant Equipment  1 5991 5951 5921 5891 5871 5851 584
Net Current Assets Liabilities-64 457-58 608-44 009-28 767-24 205-13 93337012 74027 918
Number Shares Issued Fully Paid  44     
Other Creditors 75 29361 92962 09841 01741 22742 19942 19945 497
Par Value Share 111     
Property Plant Equipment Gross Cost 160 872160 872160 872160 872160 872160 872160 872 
Total Assets Less Current Liabilities61 18265 42878 42892 07595 045103 728116 444127 229140 823
Creditors Due After One Year28 70027 401       
Creditors Due Within One Year72 38179 761       
Number Shares Allotted 4       
Other Reserves32 39832 398       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements