Brookwell Place Residents Company Limited ESHER


Founded in 2000, Brookwell Place Residents Company, classified under reg no. 04029564 is an active company. Currently registered at 3 Lane Gardens KT10 0NP, Esher the company has been in the business for 24 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 3 directors in the the company, namely Ana V., Julian J. and Timothy S.. In addition 2 active secretaries, Timothy S. and Patrick B. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brookwell Place Residents Company Limited Address / Contact

Office Address 3 Lane Gardens
Office Address2 Claygate
Town Esher
Post code KT10 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04029564
Date of Incorporation Mon, 10th Jul 2000
Industry Combined facilities support activities
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Ana V.

Position: Director

Appointed: 15 April 2021

Julian J.

Position: Director

Appointed: 29 September 2019

Timothy S.

Position: Secretary

Appointed: 29 September 2019

Patrick B.

Position: Secretary

Appointed: 25 September 2014

Timothy S.

Position: Director

Appointed: 25 September 2014

David B.

Position: Director

Appointed: 16 July 2020

Resigned: 26 April 2021

John B.

Position: Director

Appointed: 18 January 2017

Resigned: 29 September 2019

Patrick B.

Position: Director

Appointed: 30 May 2013

Resigned: 11 July 2020

Paul G.

Position: Director

Appointed: 19 January 2006

Resigned: 30 May 2013

Edward H.

Position: Secretary

Appointed: 19 January 2006

Resigned: 25 September 2014

Mark T.

Position: Director

Appointed: 25 April 2002

Resigned: 19 January 2006

Mark T.

Position: Secretary

Appointed: 25 April 2002

Resigned: 19 January 2006

Edward H.

Position: Director

Appointed: 25 April 2002

Resigned: 25 September 2014

Edward B.

Position: Director

Appointed: 25 April 2002

Resigned: 27 November 2016

Richard B.

Position: Secretary

Appointed: 10 July 2000

Resigned: 25 April 2002

Rushmon Limited

Position: Corporate Director

Appointed: 10 July 2000

Resigned: 25 April 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As BizStats researched, there is Ana V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Julian J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ana V.

Notified on 15 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Timothy S.

Notified on 12 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Julian J.

Notified on 29 September 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

David B.

Notified on 16 July 2020
Ceased on 26 February 2021
Nature of control: 25-50% shares

Patrick B.

Notified on 12 June 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Edward B.

Notified on 12 June 2016
Ceased on 29 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1159152       
Balance Sheet
Cash Bank On Hand  11554  891240248 
Current Assets65412434 891240248 
Net Assets Liabilities  115935488941290257298
Cash Bank In Hand65412       
Net Assets Liabilities Including Pension Asset Liability1159152       
Reserves/Capital
Called Up Share Capital505050       
Profit Loss Account Reserve65412       
Shareholder Funds1159152       
Other
Called Up Share Capital Not Paid      505050 
Net Current Assets Liabilities65412434338891240207248
Total Assets Less Current Liabilities1159152939388941290257298
Called Up Share Capital Not Paid Not Expressed As Current Asset50505050505050 5050
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4338891 207248

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
Free Download (3 pages)

Company search

Advertisements