Get an alert when STRUTT & PARKER FINANCIAL BROKERAGE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-15 (in 1y)

Last made up 2026-05-01

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has net assets of £103,800 (2023: £152,034) and, although the company incurred a loss for the year the directors have reviewed the company's financial position and considered the company's forecasts and projections and are satisfied that the company will operate within the level of its current facilities. Thus, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the 12 months following the approval of the financial statements. The directors continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 15 resigned

Name Role Appointed Born Nationality
GASSER, Matthew Warwick Secretary 2008-05-07 British
HIGGINS, Gary Director 2025-08-01 Dec 1974 British
MOISSON, Kate Elizabeth Director 2025-08-01 Aug 1971 British
Show 15 resigned officers
Name Role Appointed Resigned
BAKER, Hugh Secretary 2006-06-06 2008-05-07
KING, Kelvin Arlington Secretary 1998-05-07 2006-06-06
M & K NOMINEE SECRETARIES LIMITED Corporate Nominee Secretary 1998-05-07 1998-05-07
ATARA, Jaysal Vandravan Director 2008-05-07 2014-01-24
BAKER, Hugh Director 2006-06-06 2008-05-07
BREWER, Ian Jeffrey Director 2000-07-04 2006-06-06
ENGLAND, Mark Richard Director 2006-06-06 2021-09-01
GASSER, Matthew Warwick Director 2008-05-07 2021-09-02
HINDLEY, Anthony Director 1999-05-17 2009-06-05
KING, Gillian Christine Director 1998-05-07 1999-05-17
KING, Kelvin Arlington Director 1998-05-07 2011-12-31
MALTHOUSE, Timothy John Director 2006-06-06 2008-05-07
PRONGUE, Etienne Dominique Stuart Director 2024-12-06 2025-09-17
RUBINOWICZ, Sebastien Director 2021-09-01 2024-11-12
THOMAS, Rhodri Glyn Lougher Director 2021-09-01 2025-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bnp Paribas Real Estate Advisory & Property Management Uk Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 111 total filings

Date Type Category Description
2026-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-17 TM01 officers Termination director company with name termination date PDF
2025-08-07 AA accounts Accounts with accounts type full
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-27 TM01 officers Termination director company with name termination date PDF
2025-01-20 AP01 officers Appoint person director company with name date PDF
2024-11-13 TM01 officers Termination director company with name termination date PDF
2024-09-25 AA accounts Accounts with accounts type full
2024-05-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-25 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-15 AD01 address Change registered office address company with date old address new address PDF
2023-06-30 AA accounts Accounts with accounts type full
2023-05-17 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-27 AA accounts Accounts with accounts type dormant
2022-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-26 CERTNM change-of-name Certificate change of name company PDF
2021-09-06 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page