You are here: bizstats.co.uk > a-z index > C list

C.h.brunt Limited LONDON


C.h.brunt started in year 1962 as Private Limited Company with registration number 00713456. The C.h.brunt company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in London at 2 Neville House. Postal code: SW1P 4JX.

The firm has one director. Terrence B., appointed on 28 January 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the firm until 29 December 2003.

C.h.brunt Limited Address / Contact

Office Address 2 Neville House
Office Address2 19 Page Street
Town London
Post code SW1P 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00713456
Date of Incorporation Tue, 23rd Jan 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Terrence B.

Position: Director

Appointed: 28 January 2014

David B.

Position: Director

Resigned: 06 August 2016

Butterworth Jones & Thomas Westcott

Position: Corporate Secretary

Appointed: 29 December 2003

Resigned: 31 January 2019

David B.

Position: Secretary

Appointed: 01 November 1991

Resigned: 29 December 2003

Dorothy B.

Position: Director

Appointed: 01 November 1991

Resigned: 29 December 2003

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Terrence B. This PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Terrence B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Terrence B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

David B.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Terrence B.

Notified on 6 August 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 33414 656     
Current Assets50 32424 46326 12811 7613 9423 4093 700
Debtors3 9909 807     
Net Assets Liabilities300 834294 582   260 998259 595
Property Plant Equipment279 595288 580     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 2306 7705 0505 1005 200-5 290
Accumulated Depreciation Impairment Property Plant Equipment3343 115     
Additions Other Than Through Business Combinations Property Plant Equipment 11 766     
Average Number Employees During Period   1111
Corporation Tax Payable3 682718     
Creditors17 0016 5769 00422 56814 05211 3928 554
Deferred Tax Liabilities12 08411 885     
Depreciation Rate Used For Property Plant Equipment 15     
Fixed Assets 288 580291 075288 888286 850285 477284 310
Increase From Depreciation Charge For Year Property Plant Equipment 2 781     
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases81 50058 500     
Net Current Assets Liabilities33 32317 88718 124-10 807-10 110-7 983-4 854
Net Deferred Tax Liability Asset11 7249 818     
Other Creditors13 3195 858     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 000    
Property Plant Equipment Gross Cost279 929291 695     
Provisions For Liabilities Balance Sheet Subtotal 11 88512 36011 94411 55711 29614 571
Taxation Including Deferred Taxation Balance Sheet Subtotal12 08411 885     
Total Assets Less Current Liabilities312 918306 467309 199278 081276 740277 494279 456
Trade Debtors Trade Receivables3 9909 807     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (5 pages)

Company search

Advertisements