Brettingham Gate (broome Manor) Residents Limited WILTSHIRE


Brettingham Gate (broome Manor) Residents started in year 1981 as Private Limited Company with registration number 01601184. The Brettingham Gate (broome Manor) Residents company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Wiltshire at 43-45 Devizes Road. Postal code: SN1 4BG.

The firm has 6 directors, namely Sally C., Martyn C. and Tracy G. and others. Of them, Robert N. has been with the company the longest, being appointed on 25 March 1999 and Sally C. and Martyn C. have been with the company for the least time - from 9 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John S. who worked with the the firm until 29 November 2012.

Brettingham Gate (broome Manor) Residents Limited Address / Contact

Office Address 43-45 Devizes Road
Office Address2 Swindon
Town Wiltshire
Post code SN1 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601184
Date of Incorporation Tue, 1st Dec 1981
Industry Residents property management
End of financial Year 25th December
Company age 43 years old
Account next due date Wed, 25th Sep 2024 (160 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Sally C.

Position: Director

Appointed: 09 July 2023

Martyn C.

Position: Director

Appointed: 09 July 2023

Tracy G.

Position: Director

Appointed: 01 October 2021

Ian M.

Position: Director

Appointed: 09 April 2013

Jane M.

Position: Director

Appointed: 09 April 2013

Robert N.

Position: Director

Appointed: 25 March 1999

Valerie W.

Position: Director

Appointed: 31 March 2006

Resigned: 25 March 2009

John S.

Position: Secretary

Appointed: 27 April 2005

Resigned: 29 November 2012

John S.

Position: Director

Appointed: 31 March 2005

Resigned: 29 November 2012

Nanette Y.

Position: Director

Appointed: 24 April 2002

Resigned: 18 December 2002

Paul S.

Position: Director

Appointed: 21 March 2002

Resigned: 30 September 2021

Ian S.

Position: Director

Appointed: 05 April 2000

Resigned: 28 January 2002

Mark A.

Position: Director

Appointed: 29 June 1999

Resigned: 21 March 2002

Patrick G.

Position: Director

Appointed: 03 November 1998

Resigned: 25 March 1999

Nigel B.

Position: Director

Appointed: 02 April 1998

Resigned: 10 March 2006

Frederick H.

Position: Director

Appointed: 30 March 1995

Resigned: 05 November 1999

Derek H.

Position: Director

Appointed: 13 March 1991

Resigned: 27 April 2005

Michael M.

Position: Director

Appointed: 13 March 1991

Resigned: 07 February 1995

Patricia G.

Position: Director

Appointed: 13 March 1991

Resigned: 28 June 1998

Adrian H.

Position: Director

Appointed: 13 March 1991

Resigned: 30 March 1995

George B.

Position: Director

Appointed: 13 March 1991

Resigned: 01 October 2000

Brian H.

Position: Director

Appointed: 13 March 1991

Resigned: 02 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-252014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Net Worth7 76910 55011 68311 319       
Balance Sheet
Cash Bank In Hand7 57110 56111 29111 979       
Current Assets8 26911 06512 15111 97910 89711 30010 08413 22915 75612 23218 049
Debtors698504860727       
Net Assets Liabilities   11 31911 12110 99510 11313 27115 78611 70417 561
Reserves/Capital
Called Up Share Capital260260260260       
Profit Loss Account Reserve7 50910 29011 42311 059       
Shareholder Funds7 76910 55011 68311 319       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   5045118514974985101 051625
Creditors   883     25 
Creditors Due Within One Year5005154681 387       
Net Current Assets Liabilities7 76910 55011 68311 31911 63211 84610 61013 76916 29612 75518 186
Number Shares Allotted 262626       
Par Value Share 101010       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   727735546526540540548137
Share Capital Allotted Called Up Paid260260260260       
Total Assets Less Current Liabilities7 76910 55011 68311 82311 63211 84610 61013 76916 29612 75518 186

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/25
filed on: 25th, April 2023
Free Download (5 pages)

Company search

Advertisements