Brookewell Limited LONDON


Founded in 2015, Brookewell, classified under reg no. 09856542 is an active company. Currently registered at 88 Faraday House W1U 4BY, London the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Simon M., Anne H. and Michael H. and others. In addition one secretary - Simon M. - is with the company. As of 27 April 2024, there were 2 ex directors - Suzanne A., Michael H. and others listed below. There were no ex secretaries.

Brookewell Limited Address / Contact

Office Address 88 Faraday House
Office Address2 30 Blandford Street
Town London
Post code W1U 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09856542
Date of Incorporation Wed, 4th Nov 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Simon M.

Position: Director

Appointed: 04 November 2015

Anne H.

Position: Director

Appointed: 04 November 2015

Michael H.

Position: Director

Appointed: 04 November 2015

Simon M.

Position: Secretary

Appointed: 04 November 2015

Damian T.

Position: Director

Appointed: 04 November 2015

Suzanne A.

Position: Director

Appointed: 04 November 2015

Resigned: 04 November 2015

C & P Secretaries Limited

Position: Corporate Secretary

Appointed: 04 November 2015

Resigned: 04 November 2015

Michael H.

Position: Director

Appointed: 04 November 2015

Resigned: 11 December 2023

C & P Registrars Limited

Position: Corporate Director

Appointed: 04 November 2015

Resigned: 04 November 2015

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Damian T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Damian T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand172 237149 782106 03152 512112 376
Current Assets535 254559 942567 330565 043477 878
Debtors5 31752 460103 599154 8317 802
Net Assets Liabilities39 00844 39453 74141 080-49 825
Other Debtors70270486531 4827 802
Property Plant Equipment    1 022
Total Inventories357 700357 700357 700357 700357 700
Other
Accumulated Depreciation Impairment Property Plant Equipment    93
Amounts Owed By Related Parties4 6151 75652 734123 349 
Amounts Owed To Group Undertakings7501 2565 451  
Creditors450 000450 000450 000500 000500 000
Fixed Assets   1001 022
Increase From Depreciation Charge For Year Property Plant Equipment    93
Investments Fixed Assets100100100100 
Investments In Group Undertakings Participating Interests 100100100 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  20 250231 750177 250
Net Current Assets Liabilities488 908494 294503 641540 980449 153
Other Creditors450 000450 000450 000500 000500 000
Other Remaining Borrowings  450 000500 000500 000
Other Taxation Social Security Payable9 8497 9926 972 7 236
Profit Loss8 8125 3869 347-12 661-90 905
Property Plant Equipment Gross Cost    1 115
Total Additions Including From Business Combinations Property Plant Equipment    1 115
Total Assets Less Current Liabilities489 008494 394503 741541 080450 175
Total Borrowings  450 000500 000500 000
Trade Creditors Trade Payables40019 813 1 801 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on Mon, 11th Dec 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements