UKBizDB.co.uk

BRETTON LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Secretary08 October 2019Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 May 2019Active
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN

Secretary31 March 2009Active
Inverewe Warren Road, Crowborough, TN6 1TT

Secretary-Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 May 2019Active
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN

Director15 February 2005Active
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EN

Director15 February 2005Active
2 Holly Court, Beacon Road, Crowborough, TN6 1BB

Director29 July 1997Active
Waterfield House, High Cross, Rotherfield, TN6 3QE

Director-Active
12 Whitehill Close, Crowborough, TN6 1JG

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Gazette

Gazette filings brought up to date.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Address

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

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.