UKBizDB.co.uk

BRETLAND HOUSE LIMITED

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

This company is commonly known as Bretland House Limited. The company was founded 22 years ago and was given the registration number 04368204. The firm's registered office is in AYLESFORD. You can find them at 42 New Road, Ditton, Aylesford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRETLAND HOUSE LIMITED
Company Number:04368204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 New Road, Ditton, Aylesford, England, ME20 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 New Road, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary18 November 2020Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director28 May 2018Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director07 March 2016Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Secretary02 April 2014Active
4 Chaucer Avenue, East Grinstead, RH19 1SF

Secretary06 February 2002Active
Flat B Bretland House, Bretland Road, Tunbridge Wells, TN4 8PB

Secretary20 October 2006Active
Flat H Bretland House, Bretland Road, Tunbridge Wells, TN4 8PB

Secretary12 January 2005Active
Flat B Bretland House, Bretland Road, Rusthall, TN4 8PB

Secretary10 December 2007Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Corporate Secretary30 November 2015Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director11 May 2012Active
Flat A Bretland House, Bretland Road, Tunbridge Wells, TN4 8PB

Director20 October 2006Active
Marion House Nevill Park, Tunbridge Wells, TN4 8NW

Director17 December 2007Active
4 Chaucer Avenue, East Grinstead, RH19 1SF

Director06 February 2002Active
8 Michael Fields, Forest Row, RH18 5BH

Director06 February 2002Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director17 July 2013Active
Flat C Bretland House, Bretland Road, Tunbridge Wells, TN4 8PB

Director12 January 2005Active
Flat B Bretland House, Bretland Road, Tunbridge Wells, TN4 8PB

Director20 October 2006Active
Flat H Bretland House, Bretland Road, Tunbridge Wells, TN4 8PB

Director16 January 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Officers

Appoint corporate secretary company with name date.

Download
2020-11-18Address

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

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-08-25Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.