The Brokers Partnership Limited CARDIFF


The Brokers Partnership started in year 2013 as Private Limited Company with registration number 08591398. The The Brokers Partnership company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Cardiff at 08591398 - Companies House Default Address. Postal code: CF14 8LH.

The Brokers Partnership Limited Address / Contact

Office Address 08591398 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08591398
Date of Incorporation Mon, 1st Jul 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 25th July
Company age 11 years old
Account next due date Tue, 18th Oct 2022 (527 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Fri, 21st Apr 2023 (2023-04-21)
Last confirmation statement dated Thu, 7th Apr 2022

Company staff

Salman R.

Position: Director

Appointed: 01 July 2013

Nigel K.

Position: Director

Appointed: 01 May 2015

Resigned: 14 October 2020

Simon K.

Position: Director

Appointed: 01 July 2013

Resigned: 26 June 2015

James M.

Position: Director

Appointed: 01 July 2013

Resigned: 14 October 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is The Compliance Group Limited from Belmopan, Belize. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

The Compliance Group Limited

Suite 5 Garden City Plaza, Mountainview Boulevard, Belmopan, Belize

Legal authority Belize
Legal form Private Limited Company
Country registered Belize
Place registered Belize Limited Company
Registration number 141663
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth996665
Balance Sheet
Cash Bank In Hand 69 628
Current Assets91 536156 134
Debtors91 53686 506
Net Assets Liabilities Including Pension Asset Liability996665
Tangible Fixed Assets4 3723 279
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve896565
Shareholder Funds996665
Other
Creditors Due Within One Year94 038158 092
Fixed Assets4 3723 279
Net Current Assets Liabilities-2 502-1 958
Number Shares Allotted 36
Par Value Share 1
Provisions For Liabilities Charges874656
Share Capital Allotted Called Up Paid3636
Tangible Fixed Assets Cost Or Valuation7 6507 650
Tangible Fixed Assets Depreciation3 2784 371
Tangible Fixed Assets Depreciation Charged In Period 1 093
Total Assets Less Current Liabilities1 8701 321

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Single Alternative Inspection Location changed from Unit a2 Livingstone Court, 55 Peel Road Wealdstone Harrow HA3 7QT England at an unknown date to Unit a2 Livingstone Court, 55 Peel Road Wealdstone Harrow HA3 7QT
filed on: 31st, January 2024
Free Download (1 page)

Company search