Brookvale Consulting Ltd EPSOM


Founded in 2014, Brookvale Consulting, classified under reg no. 08911682 is an active company. Currently registered at Nightingale House KT17 1HQ, Epsom the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Timothy O., appointed on 25 February 2014. There are currently no secretaries appointed. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Brookvale Consulting Ltd Address / Contact

Office Address Nightingale House
Office Address2 46-48 East Street
Town Epsom
Post code KT17 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08911682
Date of Incorporation Tue, 25th Feb 2014
Industry Landscape service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Timothy O.

Position: Director

Appointed: 25 February 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Timothy O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Susan O. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan O.

Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100100100     
Balance Sheet
Cash Bank On Hand   36 34332 01822 04630 48740 590
Current Assets  10061 35070 19337 23946 71150 277
Debtors  10022 36434 75311 80513 0016 309
Other Debtors  1009 3339 4758 9876 9925 301
Property Plant Equipment    4 5405 9886 5862 881
Total Inventories   2 6433 4223 3883 2233 378
Cash Bank In Hand100100100     
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment    1971 9904 2853 253
Average Number Employees During Period   57988
Creditors   79 966180 071153 203147 682133 189
Fixed Assets   119 921124 461125 909126 507122 802
Increase From Depreciation Charge For Year Property Plant Equipment    1971 7932 2952 028
Intangible Assets   119 921119 921119 921119 921119 921
Intangible Assets Gross Cost   119 921119 921119 921119 921 
Net Current Assets Liabilities  100-18 616-109 878-115 964-100 971-82 912
Other Creditors   164 943157 951143 319130 176114 207
Other Taxation Social Security Payable   7 04313 7816 0408 80712 484
Profit Loss   -18 71633 199-4 63815 59114 354
Property Plant Equipment Gross Cost    4 7377 97810 8716 134
Total Additions Including From Business Combinations Property Plant Equipment    4 7373 2412 893 
Total Assets Less Current Liabilities  100-18 61614 5839 94525 53639 890
Trade Creditors Trade Payables   27 9018 3393 8448 6996 498
Trade Debtors Trade Receivables   13 03125 2782 8186 0091 008
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 060
Disposals Property Plant Equipment       4 737

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements