Browgreen (maintenance) Limited BERKS


Founded in 1992, Browgreen (maintenance), classified under reg no. 02724901 is an active company. Currently registered at 11 Catherine Road RG14 7NA, Berks the company has been in the business for thirty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 4 directors in the the firm, namely Elizabeth B., Philip I. and Christopher C. and others. In addition one secretary - Elizabeth B. - is with the company. Currently 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.

Browgreen (maintenance) Limited Address / Contact

Office Address 11 Catherine Road
Office Address2 Newbury
Town Berks
Post code RG14 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724901
Date of Incorporation Tue, 23rd Jun 1992
Industry Residents property management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 27 November 2021

Elizabeth B.

Position: Secretary

Appointed: 27 November 2021

Philip I.

Position: Director

Appointed: 01 July 2019

Christopher C.

Position: Director

Appointed: 17 August 2000

Sandra O.

Position: Director

Appointed: 23 June 1992

Tracey W.

Position: Director

Appointed: 06 July 2021

Resigned: 27 November 2021

Tracey W.

Position: Secretary

Appointed: 01 June 2016

Resigned: 27 November 2021

Celia O.

Position: Director

Appointed: 10 February 2012

Resigned: 06 July 2021

Haydn L.

Position: Director

Appointed: 23 April 1996

Resigned: 10 November 2002

Sandra B.

Position: Director

Appointed: 22 October 1993

Resigned: 12 June 2000

Pamela S.

Position: Director

Appointed: 22 October 1993

Resigned: 01 July 2019

Beryl W.

Position: Director

Appointed: 23 June 1992

Resigned: 23 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1992

Resigned: 23 June 1992

Samuel S.

Position: Secretary

Appointed: 23 June 1992

Resigned: 22 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 7671 9991 065      
Balance Sheet
Current Assets2 0612 3131 3391 7052 5722 7124 0801 8683 008
Net Assets Liabilities  1 0651 7052 5722 7124 0801 8683 008
Net Assets Liabilities Including Pension Asset Liability1 7671 9991 065      
Reserves/Capital
Shareholder Funds1 7671 9991 065      
Other
Creditors  274      
Net Current Assets Liabilities1 7671 9991 0651 7052 5722 7124 0801 8683 008
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 5722 712   
Total Assets Less Current Liabilities1 7671 9991 0651 7052 5722 7124 0801 8683 008
Creditors Due Within One Year294314274      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/10/31
filed on: 27th, July 2023
Free Download (3 pages)

Company search

Advertisements