The Brookman Group Ltd HUNTINGDON


Founded in 2015, The Brookman Group, classified under reg no. 09923471 is an active company. Currently registered at 13 Common Lane PE28 9AN, Huntingdon the company has been in the business for nine years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely David L., Peter L.. Of them, David L., Peter L. have been with the company the longest, being appointed on 1 January 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sharon L. who worked with the the firm until 1 January 2024.

The Brookman Group Ltd Address / Contact

Office Address 13 Common Lane
Office Address2 Hemingford Abbots
Town Huntingdon
Post code PE28 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09923471
Date of Incorporation Mon, 21st Dec 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 25th December
Company age 9 years old
Account next due date Wed, 25th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

David L.

Position: Director

Appointed: 01 January 2018

Peter L.

Position: Director

Appointed: 01 January 2018

Sharon L.

Position: Secretary

Appointed: 31 December 2015

Resigned: 01 January 2024

Sharon L.

Position: Director

Appointed: 31 December 2015

Resigned: 31 October 2023

Malcolm L.

Position: Director

Appointed: 21 December 2015

Resigned: 31 October 2023

Neil W.

Position: Director

Appointed: 21 December 2015

Resigned: 21 December 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Malcolm L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sharon L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Malcolm L.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon L.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 9657 9352 6683 629326 616190 647
Current Assets341 99919 872275 254549 652481 162316 379
Debtors343411 937272 586546 023154 546125 732
Net Assets Liabilities-16 100-18 179-287 774-310 107-423 972-519 957-656 174
Other Debtors34344 7371 197335 75682 69853 884
Property Plant Equipment     300 000300 000
Other
Accrued Liabilities2 2001 5233 338    
Accrued Liabilities Deferred Income  3 3396 3645 6004 073 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  232 582    
Amounts Owed By Group Undertakings Participating Interests     71 84871 848
Amounts Owed By Related Parties  244 736271 389153 26771 848 
Amounts Owed To Group Undertakings     41 733 
Amounts Owed To Group Undertakings Participating Interests     41 73339 453
Amounts Owed To Related Parties14 75119 472892 385    
Average Number Employees During Period  44444
Comprehensive Income Expense -2 004-279 247    
Creditors16 95120 995897 4731 209 7611 615 874190 921162 355
Deferred Income   3 365   
Disposals Investment Property Fair Value Model    245 000  
Fixed Assets 201 392580 250627 250642 250697 402697 402
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -2 58215 000-11 90540 000 
Investment Property  230 000245 000260 000300 000 
Investment Property Fair Value Model  230 000245 000260 000300 000 
Investments Fixed Assets817817350 250382 250382 250397 402397 402
Investments In Associates6767350 250    
Investments In Group Undertakings     397 402397 402
Investments In Group Undertakings Participating Interests817201 392350 250382 250382 250397 402 
Investments In Subsidiaries750201 000-201 000    
Net Current Assets Liabilities-16 917-18 996-868 024-934 507-1 066 222-1 209 759154 024
Number Shares Issued Fully Paid1 0001 0001 000    
Other Comprehensive Income Expense Net Tax  2 582    
Other Creditors  1431 198 5581 607 132147 62998 215
Other Taxation Social Security Payable  1 6071 4743 1421 559 
Ownership Interest In Associate Percent 5035    
Ownership Interest In Subsidiary Percent5050     
Par Value Share111    
Profit Loss -2 004-269 670-22 333-113 865-95 985 
Property Plant Equipment Gross Cost     300 000300 000
Provisions For Liabilities Balance Sheet Subtotal   2 850 7 6007 600
Taxation Social Security Payable  1 607  1 55924 687
Total Assets Less Current Liabilities  -287 774-307 257-423 972-512 357851 426
Trade Debtors Trade Receivables  7 200    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
1st January 2024 - the day secretary's appointment was terminated
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements