Brunel Court (stroudwater) Limited STONEHOUSE


Founded in 2000, Brunel Court (stroudwater), classified under reg no. 04110670 is an active company. Currently registered at Unit F Unit F, Brunel Court GL10 3SW, Stonehouse the company has been in the business for 24 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Ian H., Daron S. and Anthony G.. Of them, Anthony G. has been with the company the longest, being appointed on 20 November 2000 and Ian H. and Daron S. have been with the company for the least time - from 8 March 2007. At the moment there is 1 former director listed by the firm - Robin M., who left the firm on 25 January 2007. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Brunel Court (stroudwater) Limited Address / Contact

Office Address Unit F Unit F, Brunel Court
Office Address2 Stroudwater Business Park
Town Stonehouse
Post code GL10 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110670
Date of Incorporation Mon, 20th Nov 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Ian H.

Position: Director

Appointed: 08 March 2007

Daron S.

Position: Director

Appointed: 08 March 2007

Anthony G.

Position: Director

Appointed: 20 November 2000

Ian H.

Position: Secretary

Appointed: 08 March 2007

Resigned: 08 April 2014

Robin M.

Position: Director

Appointed: 20 November 2000

Resigned: 25 January 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 November 2000

Resigned: 20 November 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2000

Resigned: 20 November 2000

Anthony G.

Position: Secretary

Appointed: 20 November 2000

Resigned: 08 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth9 6738 3618 5868 483      
Balance Sheet
Current Assets10 4459 3499 6729 3858 7389 3839 4934 1235 0766 490
Net Assets Liabilities   8 4838 6667 5248 1113 6914 6446 058
Cash Bank In Hand 7 5269 672       
Debtors 1 823        
Net Assets Liabilities Including Pension Asset Liability9 6738 3618 5918 483      
Reserves/Capital
Called Up Share Capital 55       
Profit Loss Account Reserve 8 3568 581       
Shareholder Funds9 6738 3618 5868 483      
Other
Version Production Software       2 022  
Creditors   907721 8591 382432432432
Net Current Assets Liabilities9 6738 3618 5868 4788 6667 5248 1114 1235 0766 058
Total Assets Less Current Liabilities9 6738 3618 5918 4838 6667 5248 1114 1235 0766 058
Called Up Share Capital Not Paid Not Expressed As Current Asset  55      
Creditors Due Within One Year7729881 086907      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th November 2022
filed on: 19th, August 2023
Free Download (3 pages)

Company search

Advertisements