Company Information for BRECHIN PLACE MANAGEMENT LIMITED
8 HOGARTH PLACE, LONDON, SW5 0QT,
|
Company Registration Number
02698621
Private Limited Company
Active |
Company Name | |
---|---|
BRECHIN PLACE MANAGEMENT LIMITED | |
Legal Registered Office | |
8 HOGARTH PLACE LONDON SW5 0QT Other companies in HP27 | |
Company Number | 02698621 | |
---|---|---|
Company ID Number | 02698621 | |
Date formed | 1992-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 18:32:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TLC REAL ESTATE SERVICES LIMITED |
||
PENELOPE COATE |
||
FRANCES TOWNLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRODIA SERVICES LIMITED |
Company Secretary | ||
JULIAN CHITTY |
Company Secretary | ||
ANDREA MACKAY |
Director | ||
GEORGINA MARY NELSON |
Director | ||
ALINE KHANAMIRIAN |
Director | ||
TANYA GANZ-HACKERT |
Director | ||
JAMES EDWARD KERR |
Director | ||
FELICITY ANNE JONES |
Company Secretary | ||
FELICITY ANNE JONES |
Director | ||
CHARLES HARRY CURRAN |
Director | ||
JONATHON CHARLES CLELAND |
Director | ||
MARY O'BRIEN |
Director | ||
SEKFORDE STREET NOMINEES LIMITED |
Company Secretary | ||
MICHAEL DAVID TOWNLEY |
Director | ||
P S SECRETARIES LIMITED |
Nominated Secretary | ||
P S NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERLINS EYOT PROPERTIES LIMITED | Company Secretary | 2018-05-24 | CURRENT | 1984-05-08 | Active | |
21 COURTFIELD GARDENS LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2006-05-19 | Active | |
3 COLLINGHAM PLACE LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2011-04-06 | Active | |
TEMPLETON RESIDENTS COMPANY LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2013-04-02 | Active | |
19 PALLISER ROAD (FREEHOLD) LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2010-11-24 | Active | |
132 IFIELD ROAD LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2013-03-01 | Active | |
36 PHILBEACH MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2001-03-23 | Active | |
101 EARLS COURT ROAD LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1999-02-02 | Active | |
ETTRICK HOUSE LIMITED | Company Secretary | 2017-09-25 | CURRENT | 1997-05-30 | Active | |
14 HOGARTH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2006-01-30 | Active | |
14 CRESSWELL GARDENS FREEHOLD LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2016-01-08 | Active | |
167 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2006-05-12 | Active | |
HOGARTH COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2017-09-04 | CURRENT | 2013-04-04 | Active | |
23 KEMPSFORD GARDENS LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2009-12-03 | Active | |
75 HARRINGTON GARDENS (ENFRANCHISEMENT) LIMITED | Company Secretary | 2017-08-08 | CURRENT | 2001-07-26 | Active | |
75 HARRINGTON GARDENS LIMITED | Company Secretary | 2017-08-08 | CURRENT | 1992-10-28 | Active | |
GROVE HOUSE RTM CO LTD | Company Secretary | 2017-07-24 | CURRENT | 2013-01-16 | Active | |
20 REDFIELD LANE MANAGEMENT LIMITED | Company Secretary | 2017-07-22 | CURRENT | 2013-07-22 | Active | |
ABINGDON MANSIONS (11/42) LIMITED | Company Secretary | 2017-07-04 | CURRENT | 2002-02-08 | Active | |
101 FINBOROUGH ROAD LIMITED | Company Secretary | 2017-06-26 | CURRENT | 2005-02-17 | Active | |
9 PHILBEACH GARDENS (FREEHOLD) LIMITED | Company Secretary | 2017-06-13 | CURRENT | 1993-06-11 | Active | |
AMABILIS LTD | Company Secretary | 2017-06-05 | CURRENT | 2009-09-25 | Active | |
18/20 EARDLEY CRESCENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-21 | CURRENT | 1999-02-25 | Active | |
148 FINBOROUGH ROAD LIMITED | Company Secretary | 2017-04-04 | CURRENT | 2001-08-15 | Active | |
PHILBEACH GARDENS (100) FREEHOLD COMPANY LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-30 | Active | |
CRESCENT ENTERPRISES (LONDON) LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2012-12-04 | Active | |
COURTSIDE RESIDENTS (KENSINGTON) LIMITED | Company Secretary | 2016-11-09 | CURRENT | 1974-05-15 | Active | |
10 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-03 | CURRENT | 1984-05-14 | Active | |
INCHBOND PROPERTIES LIMITED | Company Secretary | 2016-10-03 | CURRENT | 1990-07-30 | Active | |
HAMILTON COURT (SW5) MANAGEMENT LIMITED | Company Secretary | 2016-08-24 | CURRENT | 1991-06-21 | Active | |
12 BRAMHAM GARDENS LIMITED | Company Secretary | 2015-02-09 | CURRENT | 2002-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/17 FROM Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ | |
TM02 | Termination of appointment of Brodia Services Limited on 2016-09-28 | |
AP04 | Appointment of Tlc Real Estate Services Limited as company secretary on 2016-09-28 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MACKAY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW | |
AP04 | Appointment of Brodia Services Limited as company secretary on 2015-02-17 | |
TM02 | Termination of appointment of Julian Chitty on 2015-02-17 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ANDREA MACKAY | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA NELSON | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALINE KHANAMIRIAN | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES TOWNLEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MARY NELSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALINE KHANAMIRIAN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE COATE / 01/11/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 5 BRECHIN PLACE LONDON SW7 4QA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRECHIN PLACE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRECHIN PLACE MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |