Bradbourne Assets Limited BIRMINGHAM


Founded in 2016, Bradbourne Assets, classified under reg no. 10280007 is an active company. Currently registered at Evelyn Partners Llp 14th Floor B3 3AG, Birmingham the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 16th November 2016 Bradbourne Assets Limited is no longer carrying the name Crsb Shelfco 7.

The company has one director. Alexandra K., appointed on 9 February 2017. There are currently no secretaries appointed. As of 21 May 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.

Bradbourne Assets Limited Address / Contact

Office Address Evelyn Partners Llp 14th Floor
Office Address2 103 Colmore Row
Town Birmingham
Post code B3 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10280007
Date of Incorporation Fri, 15th Jul 2016
Industry Non-trading company
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Alexandra K.

Position: Director

Appointed: 09 February 2017

Andrew C.

Position: Director

Appointed: 15 July 2016

Resigned: 09 February 2017

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As BizStats found, there is Mark M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Natasha K. This PSC owns 25-50% shares. Moving on, there is Frederick K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Mark M.

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

Natasha K.

Notified on 6 December 2016
Nature of control: 25-50% shares

Frederick K.

Notified on 6 December 2016
Nature of control: 25-50% shares

William B.

Notified on 26 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Peter F.

Notified on 6 December 2016
Ceased on 26 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mary H.

Notified on 6 December 2016
Ceased on 26 August 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Halco Nominees Limited

5 Fleet Place, London, EC4M 7RD, England

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 2503720
Notified on 15 July 2016
Ceased on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crsb Shelfco 7 November 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Net Worth4 736 576 
Balance Sheet
Current Assets82 29612 671
Net Assets Liabilities4 736 5764 928 351
Net Assets Liabilities Including Pension Asset Liability4 736 576 
Reserves/Capital
Shareholder Funds4 736 576 
Other
Creditors4 8008 400
Fixed Assets4 659 0804 924 080
Net Current Assets Liabilities77 4964 271
Total Assets Less Current Liabilities4 736 5764 928 351
Creditors Due Within One Year4 800 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Friday 14th July 2023
filed on: 14th, July 2023
Free Download (4 pages)

Company search