Brunel Quays Estate Company Limited TRURO


Brunel Quays Estate Company started in year 2015 as Private Limited Company with registration number 09423459. The Brunel Quays Estate Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Truro at C/o Belmont Management Services (south West) Ltd Daniell House. Postal code: TR1 2HX.

The company has 4 directors, namely Adrian H., Philip W. and Anthony H. and others. Of them, Timothy H. has been with the company the longest, being appointed on 9 September 2019 and Adrian H. has been with the company for the least time - from 13 March 2022. As of 1 May 2024, there were 6 ex directors - Jacqueline H., Peter B. and others listed below. There were no ex secretaries.

Brunel Quays Estate Company Limited Address / Contact

Office Address C/o Belmont Management Services (south West) Ltd Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09423459
Date of Incorporation Thu, 5th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th October
Company age 9 years old
Account next due date Tue, 30th Jul 2024 (90 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Adrian H.

Position: Director

Appointed: 13 March 2022

Philip W.

Position: Director

Appointed: 06 October 2021

Anthony H.

Position: Director

Appointed: 01 October 2021

Timothy H.

Position: Director

Appointed: 09 September 2019

Jacqueline H.

Position: Director

Appointed: 21 October 2021

Resigned: 12 October 2022

Peter B.

Position: Director

Appointed: 05 February 2015

Resigned: 03 March 2022

Stephen M.

Position: Director

Appointed: 05 February 2015

Resigned: 06 September 2021

David D.

Position: Director

Appointed: 05 February 2015

Resigned: 09 September 2019

Adrian G.

Position: Director

Appointed: 05 February 2015

Resigned: 03 May 2017

Anthony R.

Position: Director

Appointed: 05 February 2015

Resigned: 03 March 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats discovered, there is Timothy H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Anthony R. This PSC has significiant influence or control over the company,. Moving on, there is Peter B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Timothy H.

Notified on 9 September 2019
Nature of control: significiant influence or control

Anthony R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 4 February 2023
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Ceased on 6 September 2021
Nature of control: significiant influence or control

David D.

Notified on 6 April 2016
Ceased on 9 September 2019
Nature of control: significiant influence or control

Adrian G.

Notified on 6 April 2016
Ceased on 3 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-30
Net Worth128 431       
Balance Sheet
Cash Bank In Hand4 011       
Cash Bank On Hand4 0114 8967 1968 338    
Current Assets4 1614 896 8 33810 13211 25413 05613 804
Debtors150       
Property Plant Equipment125 000125 000125 000125 000    
Tangible Fixed Assets125 000       
Net Assets Liabilities      136 346137 077
Reserves/Capital
Called Up Share Capital96 000       
Profit Loss Account Reserve-5 969       
Shareholder Funds128 431       
Other
Accrued Liabilities Deferred Income700214      
Corporation Tax Payable30274      
Creditors7304881 6141 6531 5701 8421 5841 301
Creditors Due Within One Year730       
Fixed Assets   125 000125 000125 000125 000125 000
Net Current Assets Liabilities3 4314 4085 5826 6858 5629 41211 47212 503
Number Shares Allotted48       
Other Creditors 214201264    
Other Taxation Social Security Payable 274313289    
Par Value Share2 000       
Property Plant Equipment Gross Cost125 000125 000125 000     
Share Capital Allotted Called Up Paid96 000       
Share Premium Account38 400       
Tangible Fixed Assets Additions125 000       
Tangible Fixed Assets Cost Or Valuation125 000       
Total Assets Less Current Liabilities128 431129 408130 582131 685133 562134 412136 472137 503
Trade Creditors Trade Payables  1 1001 100    
Trade Debtors Trade Receivables150       
Accrued Liabilities Not Expressed Within Creditors Subtotal      126426

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 5th February 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements