The Brake Family Office Limited MAIDSTONE


Founded in 2002, The Brake Family Office, classified under reg no. 04460930 is an active company. Currently registered at Globe House, Eclipse Park ME14 3EN, Maidstone the company has been in the business for twenty two years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Michael T., Christopher B. and Paul B.. In addition one secretary - Michael T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Brake Family Office Limited Address / Contact

Office Address Globe House, Eclipse Park
Office Address2 Sittingbourne Road
Town Maidstone
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460930
Date of Incorporation Thu, 13th Jun 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Michael T.

Position: Director

Appointed: 05 June 2019

Christopher B.

Position: Director

Appointed: 14 January 2014

Michael T.

Position: Secretary

Appointed: 01 July 2008

Paul B.

Position: Director

Appointed: 27 March 2006

Phillip B.

Position: Director

Appointed: 27 March 2006

Resigned: 27 May 2008

Christopher B.

Position: Director

Appointed: 27 March 2006

Resigned: 21 May 2008

Bruce R.

Position: Secretary

Appointed: 27 March 2006

Resigned: 30 June 2008

William B.

Position: Director

Appointed: 27 March 2006

Resigned: 17 August 2013

Caroline G.

Position: Director

Appointed: 14 August 2002

Resigned: 16 June 2008

Jacqueline V.

Position: Director

Appointed: 13 June 2002

Resigned: 27 March 2006

London Law Services Limited

Position: Nominee Director

Appointed: 13 June 2002

Resigned: 13 June 2002

Francis B.

Position: Director

Appointed: 13 June 2002

Resigned: 22 December 2018

Jacqueline V.

Position: Secretary

Appointed: 13 June 2002

Resigned: 27 March 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 13 June 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Philip W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michelle L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Philip W.

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

Paul B.

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

Michelle L.

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

Michael T.

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

The Executors Of B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-06-302022-06-30
Net Worth148 340127 642   
Balance Sheet
Cash Bank On Hand  14 85655 867 
Current Assets62 74530 59771 64271 37857 244
Debtors19 4568 72956 78615 511 
Net Assets Liabilities   55 01143 121
Other Debtors  56 78615 511 
Property Plant Equipment  6552 
Cash Bank In Hand43 28921 868   
Net Assets Liabilities Including Pension Asset Liability148 340127 642   
Tangible Fixed Assets726349   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve128 81199 483   
Shareholder Funds148 340127 642   
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 2733 286 
Average Number Employees During Period  343
Creditors  3 51416 41914 144
Fixed Assets111 414109 202 5221
Increase From Depreciation Charge For Year Property Plant Equipment   13 
Net Current Assets Liabilities36 92618 44068 12854 95943 100
Other Creditors  3 51416 419 
Profit Loss  -18 160-13 182 
Property Plant Equipment Gross Cost  3 338  
Total Assets Less Current Liabilities148 340127 64268 19355 01143 121
Creditors Due Within One Year25 81912 157   
Investments Fixed Assets110 688108 853   
Number Shares Allotted 1   
Par Value Share 1   
Revaluation Reserve19 52828 158   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 180   
Tangible Fixed Assets Cost Or Valuation4 8644 068   
Tangible Fixed Assets Depreciation4 1383 719   
Tangible Fixed Assets Depreciation Charged In Period 499   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 918   
Tangible Fixed Assets Disposals 976   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
Free Download (4 pages)

Company search

Advertisements