UKBizDB.co.uk

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED

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

This company is commonly known as Brett House Freeholders Association Limited. The company was founded 41 years ago and was given the registration number 01699743. The firm's registered office is in LONDON. You can find them at 4 The Footpath, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED
Company Number:01699743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1983
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 The Footpath, London, SW15 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Footpath, London, England, SW15 5AW

Secretary01 September 2008Active
4, The Footpath, London, SW15 5AW

Director01 February 2023Active
4, The Footpath, London, SW15 5AW

Director30 August 2018Active
4, The Footpath, London, SW15 5AW

Director01 February 2023Active
71 Roehampton Lane, London, SW15 5NE

Director03 November 1999Active
4, The Footpath, London, SW15 5AW

Director22 September 2023Active
1 Queens Drive, Thames Ditton, KT7 0TJ

Secretary01 May 1992Active
Howick, Pursers Lane, Peaslake, GU5 9RE

Corporate Secretary01 July 2003Active
Bentley House 4a Disraeli Road, Putney, London, SW15 2DS

Corporate Secretary17 November 1998Active
Derwent House, 35 South Park Road, London, SW19 8RR

Corporate Secretary-Active
16 Brett House, London, SW15 3JE

Director-Active
2 Brett House, Putney Heath Lane, London, SW15 3JE

Director28 October 2003Active
Flat 8 Brett House, Putney Heath Lane, London, SW15 3JE

Director16 November 1994Active
4, The Footpath, London, SW15 5AW

Director22 August 2018Active
Flat 5 Brett House, Putney Heath Lane, Putney, SW15 3JE

Director02 November 2000Active
21 Brett House, Putney Heath Lane, London, SW15 3JE

Director19 December 1994Active
5 Rue Du Beau Gullane, 77170 Brie-Comie Robert, France,

Director-Active
20 Brett House, Putney Heath Lane, London, SW15 3JE

Director19 December 1994Active
17 Brett House, Putney Heath Lane, London, SW15 3JE

Director19 December 1994Active
9 Brett House, London, SW15 3JE

Director-Active
2 Brett House, Putney Heath Lane, London, SW15 3JE

Director15 November 1993Active
4, The Footpath, London, SW15 5AW

Director29 August 2018Active
12 Brett House, Putney Heath Lane, London, SW15 3JE

Director13 December 1999Active
10 Brett House, London, SW15 3JE

Director-Active

People with Significant Control

Miss Nicola Valerie Bennett
Notified on:01 July 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:4, The Footpath, London, SW15 5AW
Nature of control:
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.