David Brunskill Properties Limited WEST YORKSHIRE


Founded in 2004, David Brunskill Properties, classified under reg no. 05031524 is an active company. Currently registered at Marley Mills, Marley Street BD21 5JX, West Yorkshire the company has been in the business for 20 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has one director. David B., appointed on 2 February 2004. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Mary B. and who left the the firm on 14 November 2013. In addition, there is one former secretary - Mary B. who worked with the the firm until 14 November 2013.

David Brunskill Properties Limited Address / Contact

Office Address Marley Mills, Marley Street
Office Address2 Keighley
Town West Yorkshire
Post code BD21 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05031524
Date of Incorporation Mon, 2nd Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

David B.

Position: Director

Appointed: 02 February 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2004

Resigned: 02 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 February 2004

Resigned: 02 February 2004

Mary B.

Position: Secretary

Appointed: 02 February 2004

Resigned: 14 November 2013

Mary B.

Position: Director

Appointed: 02 February 2004

Resigned: 14 November 2013

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is David B. The abovementioned PSC and has 75,01-100% shares.

David B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 53223 23445 42674 65587 164110 079138 781158 337
Current Assets13 33423 59045 426     
Debtors11 802356      
Property Plant Equipment343 000336 000329 000322 000315 000308 000301 000 
Other
Accrued Liabilities1 0011 2011 2011 1991 2011 3013 6161 364
Accumulated Depreciation Impairment Property Plant Equipment9 31016 31023 31030 31037 31044 31051 31056 000
Amounts Owed By Group Undertakings11 802356      
Amounts Owed To Directors2 4163 2705 1021 25388577697946
Amounts Owed To Group Undertakings  11 25235 68240 39956 20773 28688 039
Corporation Tax Payable2 0001 8902 0121 9421 9881 8721 9221 994
Creditors5 4178 03221 29042 24046 27361 20581 71493 294
Fixed Assets829 102822 102815 102808 102801 102794 102787 102780 102
Increase From Depreciation Charge For Year Property Plant Equipment 7 0007 0007 0007 0007 0007 0007 000
Investments Fixed Assets486 102486 102486 102486 102486 102486 102486 102486 102
Investments In Group Undertakings486 102486 102486 102486 102486 102486 102486 102486 102
Net Current Assets Liabilities7 91715 55824 13632 41540 89148 87457 06765 043
Other Taxation Social Security Payable 1 6711 7232 1641 8001 7482 193951
Property Plant Equipment Gross Cost352 310352 310352 310352 310352 310352 3102 310 
Total Assets Less Current Liabilities837 019837 660839 238840 517841 993842 976844 169845 145

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements