Brownsea Island Holdings Limited POOLE


Brownsea Island Holdings started in year 1967 as Private Limited Company with registration number 00922832. The Brownsea Island Holdings company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Poole at Towngate House. Postal code: BH15 2PW. Since 2003/01/09 Brownsea Island Holdings Limited is no longer carrying the name D.&j.hedgeman(civil Engineering).

The firm has 2 directors, namely Janet H., David H.. Of them, Janet H., David H. have been with the company the longest, being appointed on 31 December 1991. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Brownsea Island Holdings Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00922832
Date of Incorporation Fri, 17th Nov 1967
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Janet H.

Position: Secretary

Resigned:

Janet H.

Position: Director

Appointed: 31 December 1991

David H.

Position: Director

Appointed: 31 December 1991

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is David H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Janet H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Malcolm H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

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

Janet H.

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

Malcolm H.

Notified on 13 July 2016
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

D.&j.hedgeman(civil Engineering) January 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth318 083318 083       
Balance Sheet
Cash Bank On Hand 210 225230 354180 333120 286230230230230
Current Assets317 401319 390319 389361 340361 280361 220   
Debtors317 165109 16589 035181 007240 994360 990360 991360 991360 991
Net Assets Liabilities 318 083318 083318 083318 083318 023318 023318 023318 023
Other Debtors 19 16519 16519 16519 16519 16519 16519 16519 165
Cash Bank In Hand236210 225       
Net Assets Liabilities Including Pension Asset Liability318 083318 083       
Reserves/Capital
Called Up Share Capital5 5005 500       
Profit Loss Account Reserve312 583312 583       
Shareholder Funds318 083318 083       
Other
Amounts Owed By Group Undertakings Participating Interests     341 826341 826341 826341 826
Amounts Owed By Related Parties 90 00069 870161 842221 829341 825   
Average Number Employees During Period    22222
Cash On Hand     230230  
Creditors 2 3092 30844 25944 19944 19944 20044 20044 200
Current Asset Investments     1 0021 0021 0021 002
Further Item Investments Component Total Other Investments Other Than Loans     1 0021 0021 0021 002
Investments Fixed Assets1 0021 0021 0021 0021 0021 002   
Investments In Subsidiaries 1 0021 0021 0021 0021 002   
Net Current Assets Liabilities317 081317 081317 081317 081317 081317 021   
Other Creditors 2 3092 30844 25944 19944 19944 20044 20044 200
Creditors Due Within One Year3202 309       
Fixed Assets1 0021 002       
Number Shares Allotted5 5005 500       
Par Value Share 1       
Percentage Subsidiary Held 100       
Value Shares Allotted5 5005 500       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
Free Download (5 pages)

Company search

Advertisements