Browning Estates Ltd


Browning Estates started in year 2004 as Private Limited Company with registration number 05198495. The Browning Estates company has been functioning successfully for twenty years now and its status is active. The firm's office is based in at 15-17 Belfast Road. Postal code: N16 6UN.

The firm has one director. Solomon G., appointed on 22 September 2004. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Joseph G. and who left the the firm on 1 May 2008. In addition, there is one former secretary - Joseph G. who worked with the the firm until 31 July 2022.

Browning Estates Ltd Address / Contact

Office Address 15-17 Belfast Road
Office Address2 London
Town
Post code N16 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05198495
Date of Incorporation Thu, 5th Aug 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 29th December
Company age 20 years old
Account next due date Sun, 29th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Solomon G.

Position: Director

Appointed: 22 September 2004

Joseph G.

Position: Secretary

Appointed: 22 September 2004

Resigned: 31 July 2022

Joseph G.

Position: Director

Appointed: 22 September 2004

Resigned: 01 May 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Solomon G. The abovementioned PSC and has 75,01-100% shares.

Solomon G.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312020-12-312021-12-312022-12-31
Net Worth-68 755-40 943   
Balance Sheet
Cash Bank On Hand  1 4421 617241 116
Current Assets5 85714 248191 564150 3661 139 892
Debtors5 857 190 122148 749898 676
Net Assets Liabilities  355 689339 338675 929
Other Debtors  32 90141 220197 212
Property Plant Equipment  1 482 2531 863 3391 423 982
Cash Bank In Hand 14 248   
Net Assets Liabilities Including Pension Asset Liability-68 755-40 943   
Tangible Fixed Assets3 7502 812   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve-68 756-40 944   
Shareholder Funds-68 755-40 943   
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 38211 94212 422
Additions Other Than Through Business Combinations Property Plant Equipment   381 6461 081 638
Amounts Owed By Group Undertakings Participating Interests    618 909
Amounts Owed To Group Undertakings Participating Interests  527 066527 066100
Bank Borrowings Overdrafts   234 468665 000
Corporation Tax Payable  301300300
Creditors  786 062907 8331 137 308
Current Asset Investments    100
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Property Plant Equipment    1 520 515
Increase From Depreciation Charge For Year Property Plant Equipment   560480
Net Current Assets Liabilities5 85714 248-594 498-757 4672 584
Other Creditors  785 761906 435470 811
Property Plant Equipment Gross Cost  1 493 6351 875 2811 436 404
Provisions   5 0005 000
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 0005 0005 000
Total Assets Less Current Liabilities1 173 6601 181 113887 7551 105 3021 426 566
Trade Debtors Trade Receivables  157 221107 52982 555
Advances Credits Directors    86 081
Accruals Deferred Income9901 008   
Creditors Due After One Year1 241 4251 221 048   
Fixed Assets1 167 8031 166 865   
Investments Fixed Assets1 164 0531 164 053   
Number Shares Allotted 1   
Par Value Share 1   
Secured Debts463 630    
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Cost Or Valuation6 9666 966   
Tangible Fixed Assets Depreciation3 2164 154   
Tangible Fixed Assets Depreciation Charged In Period 938   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements