Brooklands Developments Limited SHEFFIELD


Founded in 2004, Brooklands Developments, classified under reg no. 05201675 is an active company. Currently registered at Abbeydale Hall S17 3LJ, Sheffield the company has been in the business for 20 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has one director. Paul C., appointed on 31 October 2014. There are currently no secretaries appointed. 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 - Richard L. who worked with the the firm until 23 December 2010.

Brooklands Developments Limited Address / Contact

Office Address Abbeydale Hall
Office Address2 Abbeydale Raod South
Town Sheffield
Post code S17 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05201675
Date of Incorporation Tue, 10th Aug 2004
Industry Development of building projects
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (107 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Paul C.

Position: Director

Appointed: 31 October 2014

Richard L.

Position: Director

Appointed: 23 December 2010

Resigned: 04 February 2011

Michael C.

Position: Director

Appointed: 15 March 2007

Resigned: 06 September 2021

Richard L.

Position: Secretary

Appointed: 10 August 2004

Resigned: 23 December 2010

Paul C.

Position: Director

Appointed: 10 August 2004

Resigned: 16 March 2007

David O.

Position: Director

Appointed: 10 August 2004

Resigned: 29 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2004

Resigned: 10 August 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Michael C. This PSC and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand19 72711 67910 713160195195
Current Assets99 77999 282109 77897 15897 25397 253
Debtors80 05270 80382 26580 19880 25880 258
Net Assets Liabilities49 24248 37147 70947 27746 76946 173
Other Debtors34 23825 19036 65236 62334 68334 683
Property Plant Equipment1 336934701526396 
Total Inventories 16 80016 80016 80016 80016 800
Other
Accumulated Depreciation Impairment Property Plant Equipment6 6127 0146 7656 9407 070 
Corporation Tax Payable2     
Creditors30 37330 34541 27028 90729 38029 580
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 070
Disposals Property Plant Equipment  482  7 466
Increase From Depreciation Charge For Year Property Plant Equipment 402-249175130 
Net Current Assets Liabilities69 40668 93768 50868 25167 87367 673
Other Creditors29 22029 22028 72028 91028 41028 610
Property Plant Equipment Gross Cost 7 9487 4667 4667 466 
Total Assets Less Current Liabilities70 74269 87169 20968 77768 26967 673
Trade Creditors Trade Payables1 1511 12512 550-3970970
Trade Debtors Trade Receivables45 81445 61345 61343 57545 57545 575

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, August 2023
Free Download (9 pages)

Company search

Advertisements