UKBizDB.co.uk

BRE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bre Trust. The company was founded 27 years ago and was given the registration number 03282856. The firm's registered office is in WATFORD. You can find them at Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BRE TRUST
Company Number:03282856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Secretary30 October 2023Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director30 June 2023Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director06 July 2023Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director18 March 2020Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director29 March 2023Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director03 June 2019Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director30 June 2023Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director03 June 2019Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director07 June 2018Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Secretary24 January 2022Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Secretary06 April 2020Active
58, Tenby Avenue, Harrow, HA3 8RX

Secretary18 March 2009Active
1 Westmoreland Place, Ealing, London, W5 1QE

Secretary13 March 1997Active
Bre Trust, Bucknalls Lane, Watford, England, WD25 9XX

Secretary01 June 2016Active
108 Biddulph Mansions, Elgin Avenue, London, W9 1HU

Secretary11 December 1996Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Secretary06 April 2020Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Secretary12 December 2018Active
Suite Lg 03, Bridge House, 181 Queen Victoria Street, London, United Kingdom, EC4V 4EG

Corporate Secretary01 July 2020Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director25 July 2012Active
50, New Bond Street, London, England, W1S 1BJ

Director07 September 2016Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director07 June 2018Active
13 Shaa Road, Acton, London, W3 7LN

Director05 February 1998Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director18 January 2019Active
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX

Director01 August 2015Active
Pen-Y-Coed, 5 Mill Road Lisvane, Cardiff, CF14 0XA

Director03 May 2001Active
3 Woodland Drive, Lymm, WA13 0BL

Director05 February 1998Active
64a White Hart Lane, London, SW13 0PZ

Director05 February 1998Active
13 Barton Road, Wheathampstead, AL4 8QG

Director11 November 2002Active
57 Chantry View Road, Guildford, GU1 3XT

Director05 November 2004Active
Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UG

Director02 March 2011Active
Bre Trust, Bucknalls Lane, Watford, United Kingdom, WD25 9XX

Director05 August 2009Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director06 May 2010Active
23 Kingswood Close, Lapworth, Solihull, B94 6JQ

Director02 February 2005Active
89 Parkside Drive, Watford, WD17 3AY

Director16 January 1997Active
Woodhall Manor Heath Road, Helpston, Peterborough, PE6 7EG

Director04 May 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type group.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type group.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type group.

Download
2021-12-01Officers

Change corporate secretary company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint corporate secretary company with name date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.