Brunel Property Developments Limited BRISTOL


Founded in 2006, Brunel Property Developments, classified under reg no. 05951261 is an active company. Currently registered at The Old Pump House Chapel Lane BS49 4LT, Bristol the company has been in the business for eighteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Julian R., appointed on 29 September 2006. In addition, a secretary was appointed - Julian R., appointed on 29 September 2006. As of 5 May 2024, there was 1 ex director - Stephen C.. There were no ex secretaries.

Brunel Property Developments Limited Address / Contact

Office Address The Old Pump House Chapel Lane
Office Address2 Claverham
Town Bristol
Post code BS49 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05951261
Date of Incorporation Fri, 29th Sep 2006
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Julian R.

Position: Secretary

Appointed: 29 September 2006

Julian R.

Position: Director

Appointed: 29 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2006

Resigned: 29 September 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 September 2006

Resigned: 29 September 2006

Stephen C.

Position: Director

Appointed: 29 September 2006

Resigned: 01 August 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Julian R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth43 90873 47582 78580 35977 62675 08778 789    
Balance Sheet
Current Assets143 979180 012162 53766 9999 6597 20711 14310 61110 766165 592154 195
Net Assets Liabilities      78 78978 30078 368144 923136 433
Cash Bank In Hand82 979126 082154 831        
Debtors 2 9302 706        
Net Assets Liabilities Including Pension Asset Liability43 90873 47582 78580 35977 62675 08778 789    
Stocks Inventory61 00051 0005 000        
Tangible Fixed Assets455 241454 943474 678        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve43 90673 47382 783        
Shareholder Funds43 90873 47582 78580 35977 62675 08778 789    
Other
Average Number Employees During Period       111 
Creditors      37 27637 17537 20464 09061 183
Fixed Assets455 241454 943474 678477 642477 803477 716477 658477 600477 542288 040288 040
Net Current Assets Liabilities-38 488-8 623-15 150-24 547-27 441-29 893-26 13326 56426 438101 50293 012
Total Assets Less Current Liabilities416 753446 320459 528453 095450 362447 823451 525451 036451 104389 542381 052
Creditors Due After One Year372 845372 845372 736372 736372 736372 736     
Creditors Due Within One Year182 467188 635177 68791 54637 10037 10037 276    
Provisions For Liabilities Charges  4 007  372 736372 736    
Tangible Fixed Assets Additions  22 668        
Tangible Fixed Assets Cost Or Valuation456 824456 824479 492        
Tangible Fixed Assets Depreciation1 5831 8814 814        
Tangible Fixed Assets Depreciation Charged In Period 2982 933        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, June 2023
Free Download (4 pages)

Company search

Advertisements