Brookvale Village Limited BIRMINGHAM


Founded in 1982, Brookvale Village, classified under reg no. 01649618 is an active company. Currently registered at Cottons 361 Hagley Road B17 8DL, Birmingham the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Kulwant B., Terence J. and Nicholas P. and others. Of them, Graham T. has been with the company the longest, being appointed on 17 May 2001 and Kulwant B. and Terence J. have been with the company for the least time - from 28 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brookvale Village Limited Address / Contact

Office Address Cottons 361 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649618
Date of Incorporation Thu, 8th Jul 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Kulwant B.

Position: Director

Appointed: 28 June 2021

Terence J.

Position: Director

Appointed: 28 June 2021

Nicholas P.

Position: Director

Appointed: 07 June 2005

Graham T.

Position: Director

Appointed: 17 May 2001

Margaret F.

Position: Secretary

Resigned: 04 December 1995

William H.

Position: Director

Appointed: 06 February 2006

Resigned: 16 February 2022

Richard G.

Position: Director

Appointed: 01 April 2005

Resigned: 06 June 2006

Paul G.

Position: Director

Appointed: 08 October 2002

Resigned: 03 December 2022

Margaret S.

Position: Director

Appointed: 16 July 2002

Resigned: 03 December 2002

Colin S.

Position: Director

Appointed: 17 May 2001

Resigned: 01 July 2002

Denise N.

Position: Director

Appointed: 17 May 2001

Resigned: 24 April 2020

Denise N.

Position: Secretary

Appointed: 17 May 2001

Resigned: 24 April 2020

Gill L.

Position: Director

Appointed: 17 May 2001

Resigned: 07 March 2005

Dorothy H.

Position: Director

Appointed: 04 September 2000

Resigned: 14 May 2002

Jean F.

Position: Director

Appointed: 17 January 2000

Resigned: 07 March 2005

Philip K.

Position: Director

Appointed: 17 January 2000

Resigned: 17 May 2001

Adrian K.

Position: Director

Appointed: 02 March 1998

Resigned: 17 May 2001

John C.

Position: Director

Appointed: 02 December 1996

Resigned: 17 January 2000

Paul M.

Position: Director

Appointed: 02 December 1996

Resigned: 07 April 1998

Robert S.

Position: Secretary

Appointed: 04 December 1995

Resigned: 05 October 1998

Anne E.

Position: Director

Appointed: 23 November 1992

Resigned: 02 March 1998

William K.

Position: Director

Appointed: 10 December 1991

Resigned: 17 May 2001

Noel B.

Position: Director

Appointed: 10 December 1991

Resigned: 04 December 1995

David A.

Position: Director

Appointed: 10 December 1991

Resigned: 02 September 1996

Margaret F.

Position: Director

Appointed: 10 December 1991

Resigned: 23 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand191 193202 590212 733
Current Assets202 133209 846225 192
Debtors10 9407 25612 459
Net Assets Liabilities243 145252 139261 514
Other Debtors8 8975 122 
Other
Accrued Liabilities Deferred Income4 3553 4144 738
Corporation Tax Payable4 4392 0231 503
Creditors8 8545 4978 354
Disposals Investment Property Fair Value Model -2 076-3 114
Fixed Assets49 86647 79044 676
Investment Property49 86647 79044 676
Investment Property Fair Value Model 47 79044 676
Net Current Assets Liabilities193 279204 349216 838
Other Creditors60602 113
Prepayments Accrued Income488 8 692
Total Assets Less Current Liabilities243 145252 139261 514
Trade Debtors Trade Receivables1 5552 1343 767

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements