UKBizDB.co.uk

THE BRESON PARTNERSHIP LIMITED

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

This company is commonly known as The Breson Partnership Limited. The company was founded 22 years ago and was given the registration number 04419483. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE BRESON PARTNERSHIP LIMITED
Company Number:04419483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 April 2002
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Keats Lane, Earl Shilton, Leicester, LE9 7DR

Secretary17 April 2002Active
34 Keats Lane, Earl Shilton, Leicester, LE9 7DR

Director17 April 2002Active
34 Keats Lane, Earl Shilton, Leicester, LE9 7DR

Director17 April 2002Active
40, Peckleton Lane, Desford, United Kingdom, LE9 9JU

Director17 April 2002Active
40, Peckleton Lane, Desford, England, LE9 9JU

Director17 April 2002Active
4c Cross Street, Blaby, Leicester, LE8 4FD

Secretary17 April 2002Active
4 Haybarn Close, Littlethorpe, Leicester, LE9 5JU

Director17 April 2002Active

People with Significant Control

Mr Paul Stephen Batson
Notified on:17 April 2017
Status:Active
Date of birth:December 1965
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp 8, Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Jason Brett
Notified on:17 April 2017
Status:Active
Date of birth:November 1964
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp 8, Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved liquidation.

Download
2021-09-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Address

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

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

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

Download
2020-03-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-18Resolution

Resolution.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Accounts

Change account reference date company previous shortened.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.