This company is commonly known as Bretton Limited. The company was founded 38 years ago and was given the registration number 01936277. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | BRETTON LIMITED |
---|---|---|
Company Number | : | 01936277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Secretary | 08 October 2019 | Active |
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 01 May 2019 | Active |
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN | Secretary | 31 March 2009 | Active |
Inverewe Warren Road, Crowborough, TN6 1TT | Secretary | - | Active |
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 01 May 2019 | Active |
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN | Director | 15 February 2005 | Active |
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN | Director | 15 February 2005 | Active |
2 Holly Court, Beacon Road, Crowborough, TN6 1BB | Director | 29 July 1997 | Active |
Waterfield House, High Cross, Rotherfield, TN6 3QE | Director | - | Active |
12 Whitehill Close, Crowborough, TN6 1JG | Director | - | Active |
Mr Guy Laurence Bulmer | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS |
Nature of control | : |
|
Mr Gavin Anthony Mason | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Gazette | Gazette filings brought up to date. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Appoint person secretary company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.