Bronte Properties Limited YORK


Founded in 1962, Bronte Properties, classified under reg no. 00712795 is an active company. Currently registered at Tower House YO10 4UA, York the company has been in the business for 62 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Zillah B., Caroline S. and Jane B. and others. In addition one secretary - Thomas N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian C. who worked with the the company until 31 March 1998.

Bronte Properties Limited Address / Contact

Office Address Tower House
Office Address2 Fishergate
Town York
Post code YO10 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00712795
Date of Incorporation Fri, 12th Jan 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Zillah B.

Position: Director

Appointed: 28 September 2016

Caroline S.

Position: Director

Appointed: 03 July 1999

Thomas N.

Position: Secretary

Appointed: 31 March 1998

Jane B.

Position: Director

Appointed: 30 April 1997

Thomas N.

Position: Director

Appointed: 31 December 1992

Lettice B.

Position: Director

Appointed: 01 July 2010

Resigned: 01 December 2012

Zillah B.

Position: Director

Appointed: 01 July 2010

Resigned: 01 December 2012

Lucy N.

Position: Director

Appointed: 29 June 2005

Resigned: 14 August 2013

William W.

Position: Director

Appointed: 24 April 1998

Resigned: 18 October 2012

Robin N.

Position: Director

Appointed: 30 April 1997

Resigned: 26 December 2004

Jayne W.

Position: Director

Appointed: 30 April 1997

Resigned: 31 March 1998

Elizabeth G.

Position: Director

Appointed: 31 December 1992

Resigned: 17 August 1996

Janet N.

Position: Director

Appointed: 31 December 1992

Resigned: 31 March 2011

Christopher P.

Position: Director

Appointed: 31 December 1992

Resigned: 30 April 1997

Brian C.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Jane B. This PSC and has 25-50% shares. The second entity in the PSC register is Caroline S. This PSC owns 25-50% shares.

Jane B.

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

Caroline S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand112 541140 456127 411114 488105 24998 890101 218106 279
Current Assets112 891140 456127 411117 809105 60198 890106 218106 279
Debtors350  3 321352 5 000 
Net Assets Liabilities1 174 7371 206 1661 238 1621 228 3881 225 2431 216 1041 222 9651 202 672
Property Plant Equipment 31223415678   
Other
Accrued Liabilities Deferred Income14 27414 15014 13614 2484 98311 6229 3159 121
Accumulated Depreciation Impairment Property Plant Equipment 78156234312390390 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 999-759-14-15-15 21 616
Average Number Employees During Period 3444444
Corporation Tax Payable14 62916 03013 09213 20413 3519 60012 16510 866
Creditors41 40342 85039 99040 09830 97233 33733 80432 542
Dividends Paid 38 00066 00066 00060 00050 00045 00045 000
Fixed Assets1 177 5001 177 8121 219 2341 219 1561 219 0781 219 0001 219 0001 219 000
Increase From Depreciation Charge For Year Property Plant Equipment 7878787878  
Investment Property1 177 5001 177 5001 219 0001 219 0001 219 0001 219 0001 219 0001 219 000
Investment Property Fair Value Model1 177 5001 177 5001 219 0001 219 0001 219 0001 219 0001 219 000 
Net Current Assets Liabilities71 48897 60687 42177 71174 62965 55372 41473 737
Number Shares Issued Fully Paid 40 00040 00040 00040 00040 00040 00040 000
Other Creditors11 05011 05011 30811 02511 03811 07811 07811 078
Other Taxation Social Security Payable1 4501 6201 4541 6211 6001 0371 2461 477
Par Value Share 1111111
Profit Loss 69 42997 99656 22656 85540 86151 86124 707
Property Plant Equipment Gross Cost 390390390390390390 
Provisions74 25169 25268 49368 47968 46468 44968 44990 065
Provisions For Liabilities Balance Sheet Subtotal74 25169 25268 49368 47968 46468 44968 44990 065
Total Additions Including From Business Combinations Property Plant Equipment 390      
Total Assets Less Current Liabilities1 248 9881 275 4181 306 6551 296 8671 293 7071 284 5531 291 4141 292 737
Trade Debtors Trade Receivables350  3 321352 5 000 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements