Brindley Developments Limited CARDIFF


Founded in 2017, Brindley Developments, classified under reg no. 10570734 is an active company. Currently registered at Florence Works CF11 8TX, Cardiff the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Robert G., appointed on 18 January 2017. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Brindley Developments Limited Address / Contact

Office Address Florence Works
Office Address2 Brindley Road
Town Cardiff
Post code CF11 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10570734
Date of Incorporation Wed, 18th Jan 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Robert G.

Position: Director

Appointed: 18 January 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Jules G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Valerie G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Robert G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jules G.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Valerie G.

Notified on 4 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert G.

Notified on 18 January 2017
Ceased on 4 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 93027 52726 95546 54634 32846 831
Current Assets18 46936 07136 81057 40844 84658 273
Debtors3 5398 5449 85510 86210 51811 442
Other Debtors3 5398 4709 8559 5109 16611 142
Property Plant Equipment    1 062 
Other
Accumulated Depreciation Impairment Property Plant Equipment    187437
Additions Other Than Through Business Combinations Investment Property Fair Value Model553 9345 604    
Average Number Employees During Period111222
Creditors568 676586 908584 224597 510585 345602 997
Fixed Assets   559 538560 600560 350
Increase From Depreciation Charge For Year Property Plant Equipment    187250
Investment Property553 934559 538559 538559 538559 538559 538
Investment Property Fair Value Model553 934559 538559 538559 538559 538 
Net Current Assets Liabilities-550 207-550 837-547 414-540 102-540 499-544 724
Other Creditors568 675577 883572 371580 321570 026586 802
Other Taxation Social Security Payable 9 02411 85217 18915 31916 195
Property Plant Equipment Gross Cost    1 249 
Total Assets Less Current Liabilities3 7278 70112 12419 43620 10115 626
Trade Creditors Trade Payables111   
Trade Debtors Trade Receivables 74 1 3521 352300
Total Additions Including From Business Combinations Property Plant Equipment    1 249 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 17, 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements