Brentwood Investments Ltd MANCHESTER


Brentwood Investments started in year 2001 as Private Limited Company with registration number 04315585. The Brentwood Investments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at 364 Moston Lane. Postal code: M40 9JS. Since 2004-04-28 Brentwood Investments Ltd is no longer carrying the name Brentwood Construction.

The company has 2 directors, namely Dean R., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 7 November 2001 and Dean R. has been with the company for the least time - from 20 August 2009. At the moment 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.

Brentwood Investments Ltd Address / Contact

Office Address 364 Moston Lane
Office Address2 Moston
Town Manchester
Post code M40 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315585
Date of Incorporation Fri, 2nd Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Dean R.

Position: Director

Appointed: 20 August 2009

Michael B.

Position: Director

Appointed: 07 November 2001

Maria R.

Position: Secretary

Appointed: 30 April 2002

Resigned: 20 August 2009

Maria R.

Position: Director

Appointed: 30 April 2002

Resigned: 10 December 2010

Dean R.

Position: Director

Appointed: 07 November 2001

Resigned: 30 April 2002

Dean R.

Position: Secretary

Appointed: 07 November 2001

Resigned: 30 April 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 November 2001

Resigned: 06 November 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 November 2001

Resigned: 06 November 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dean R. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

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

Dean R.

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

Company previous names

Brentwood Construction April 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand84 73873 73154 932206 875225 372289 116540 628
Current Assets566 811534 599541 041700 813470 441576 432643 680
Debtors482 073460 868486 109493 938245 068287 316103 052
Net Assets Liabilities1 068 0171 156 0201 133 4501 777 7021 801 8951 836 1002 211 309
Other Debtors444 609428 105475 704480 021207 252207 60354 514
Property Plant Equipment4 662 8445 380 9025 181 9604 553 1434 059 0002 908 0003 445 000
Other
Accumulated Depreciation Impairment Property Plant Equipment9201 8622 8043 6213 764470470
Amounts Owed By Group Undertakings Participating Interests19 93922 1042 5716 43432 65876 49844 273
Average Number Employees During Period5544333
Bank Borrowings Overdrafts    1 250 0001 220 3001 216 790
Corporation Tax Payable13 1787 5171 4839 69813 90845 0276 455
Creditors61 944128 090124 25892 13675 70095 94957 237
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 294 
Disposals Property Plant Equipment  200 0001 347 000546 0001 209 294 
Fixed Assets4 662 8645 380 9225 181 9804 553 1634 081 2203 093 0203 445 020
Increase From Depreciation Charge For Year Property Plant Equipment 942942817143  
Investments20202020185 020185 02020
Investments Fixed Assets2020202022 220185 02020
Investments In Group Undertakings Participating Interests20202020202020
Net Current Assets Liabilities504 867406 509416 783608 677394 741480 483586 443
Other Creditors48 515120 447122 11582 01560 44650 88550 782
Other Loans Classified Under Investments   22 000185 000185 000 
Other Taxation Social Security Payable534368    
Property Plant Equipment Gross Cost4 663 7645 382 7645 184 7644 556 7644 062 7642 908 4703 445 470
Provisions For Liabilities Balance Sheet Subtotal83 13381 99480 984190 332172 788131 564217 825
Total Additions Including From Business Combinations Property Plant Equipment    430  
Total Assets Less Current Liabilities5 167 7315 787 4315 598 7635 161 8404 475 9613 573 5044 031 463
Total Increase Decrease From Revaluations Property Plant Equipment 89 0002 000719 00051 57055 000537 000
Trade Creditors Trade Payables198835924231 34637 
Trade Debtors Trade Receivables17 52510 6597 8347 4835 1593 2164 265
Advances Credits Directors29 33999 19998 51262 05142 24337 72617 222
Advances Credits Made In Period Directors51848 45010 43058 96119 8084 51774 948
Advances Credits Repaid In Period Directors9 269118 3109 74341 700  20 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements