Braecroft Properties Ltd SOUTHAMPTON


Founded in 2006, Braecroft Properties, classified under reg no. 05711264 is an active company. Currently registered at Locks Farm House Botley Road SO32 1DR, Southampton the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 21st Nov 2014 Braecroft Properties Ltd is no longer carrying the name Shirlaws (UK) Wessex.

The firm has 2 directors, namely Emma R., David R.. Of them, David R. has been with the company the longest, being appointed on 7 April 2008 and Emma R. has been with the company for the least time - from 21 November 2014. 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 - Nathaniel O. who worked with the the firm until 7 April 2008.

Braecroft Properties Ltd Address / Contact

Office Address Locks Farm House Botley Road
Office Address2 Bishops Waltham
Town Southampton
Post code SO32 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05711264
Date of Incorporation Wed, 15th Feb 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Emma R.

Position: Director

Appointed: 21 November 2014

David R.

Position: Director

Appointed: 07 April 2008

Rosling Associates Limited

Position: Corporate Secretary

Appointed: 07 April 2008

Jacqueline B.

Position: Director

Appointed: 30 June 2007

Resigned: 07 April 2008

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 February 2006

Resigned: 17 February 2006

Nathaniel O.

Position: Secretary

Appointed: 15 February 2006

Resigned: 07 April 2008

Adrian B.

Position: Director

Appointed: 15 February 2006

Resigned: 07 April 2008

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 15 February 2006

Resigned: 17 February 2006

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is David R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Emma R. This PSC owns 25-50% shares.

David R.

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

Emma R.

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

Company previous names

Shirlaws (UK) Wessex November 21, 2014
Shirlaws (UK) No 20 April 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 29933 017       
Balance Sheet
Cash Bank In Hand21 757179 510       
Cash Bank On Hand 179 51058 88287 18672 19547 10029 6358 3919 158
Current Assets25 853179 67958 94288 36272 19548 26829 6359 1439 973
Debtors4 096169601 176 1 168 752815
Intangible Fixed Assets23 92018 400       
Net Assets Liabilities 33 0178 48031 37264 679116 129147 681173 180176 533
Net Assets Liabilities Including Pension Asset Liability-1 29933 017       
Property Plant Equipment 7 11010 9209 3362 847113831 92211 721
Tangible Fixed Assets 7 110       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 399-63 433       
Shareholder Funds-1 29933 017       
Other
Accrued Liabilities 2 9162 5583 23223 6722 6306 8644 9107 778
Accumulated Amortisation Impairment Intangible Assets 9 20014 72020 24025 76027 600   
Accumulated Depreciation Impairment Property Plant Equipment 3 55510 79320 85627 37630 21230 41531 47237 956
Additions Other Than Through Business Combinations Investment Property Fair Value Model  443 90134 197     
Average Number Employees During Period  1111444
Bank Borrowings 375 000724 999808 722791 190760 424726 315691 043658 301
Bank Borrowings Overdrafts 5 20825 69445 056565 911535 145501 036504 872472 130
Creditors 375 000719 791781 833746 134715 368881 259853 809821 067
Creditors Due After One Year 375 000       
Creditors Due Within One Year51 072540 544       
Fixed Assets23 920768 8821 211 0731 296 6961 284 6871 280 0111 280 3831 281 9221 291 721
Increase From Amortisation Charge For Year Intangible Assets  5 5205 5205 5201 840   
Increase From Depreciation Charge For Year Property Plant Equipment  7 23810 0636 5202 8362031 0576 484
Intangible Assets 18 40012 8807 3601 840    
Intangible Assets Gross Cost 27 60027 60027 60027 60027 600   
Intangible Fixed Assets Aggregate Amortisation Impairment3 6809 200       
Intangible Fixed Assets Amortisation Charged In Period 5 520       
Intangible Fixed Assets Cost Or Valuation27 600        
Investment Property 743 3721 187 2731 280 0001 280 0001 280 0001 280 0001 280 0001 280 000
Investment Property Fair Value Model 743 3721 187 2731 280 0001 280 0001 280 0001 280 0001 280 000 
Net Current Assets Liabilities-25 219-360 865-482 635-454 005-444 447-419 087-221 952-225 145-252 471
Number Shares Allotted 100       
Other Remaining Borrowings 50 00053 00056 18040 00040 00030 00030 00030 000
Par Value Share 1       
Prepayments 169601 176 1 168 752815
Property Plant Equipment Gross Cost 10 66521 71330 19230 22330 22330 79833 39449 677
Provisions For Liabilities Balance Sheet Subtotal  16729 48629 42729 42729 49129 78841 650
Revaluation Reserve 96 350       
Secured Debts 375 000       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 10 665       
Tangible Fixed Assets Cost Or Valuation 10 665       
Tangible Fixed Assets Depreciation 3 555       
Tangible Fixed Assets Depreciation Charged In Period 3 555       
Tangible Fixed Assets Increase Decrease From Revaluations 96 350       
Total Additions Including From Business Combinations Property Plant Equipment  11 0488 47931 5752 59616 283
Total Assets Less Current Liabilities-1 299408 017728 438842 691840 240860 9241 058 4311 056 7771 039 250
Trade Creditors Trade Payables    9096   
Advances Credits Directors4 096487 628       
Advances Credits Made In Period Directors32 985        
Advances Credits Repaid In Period Directors29 461        
Corporation Tax Payable     3986 0995 5071 172
Disposals Decrease In Amortisation Impairment Intangible Assets      27 600  
Disposals Intangible Assets      27 600  
Other Creditors       5001 495

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, October 2023
Free Download (10 pages)

Company search

Advertisements