11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05203935

Incorporation date

12/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Dexters Block Management Central House, 124 High Street, Hampton Hill TW12 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon21/05/2025
Appointment of Serena Butt as a director on 2025-05-21
dot icon05/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon10/08/2023
Registered office address changed from Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL United Kingdom to Dexters Block Management Central House 124 High Street Hampton Hill TW12 1NS on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon24/06/2021
Termination of appointment of Richard James Grievson as a director on 2021-06-24
dot icon22/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon03/06/2019
Appointment of Mr Thomas James Curzon Coaker as a director on 2019-06-03
dot icon18/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon09/02/2018
Registered office address changed from Ship House 35 Battersea Square London SW11 3RA to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 2018-02-09
dot icon22/01/2018
Appointment of Dexters Block Management as a secretary on 2018-01-22
dot icon15/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/10/2017
Director's details changed for Cleanthes Papadopoulos on 2017-01-01
dot icon12/10/2017
Termination of appointment of Emma Penelope Swan as a secretary on 2017-01-01
dot icon12/10/2017
Termination of appointment of Mark Malise Nicolson as a director on 2017-01-01
dot icon12/10/2017
Termination of appointment of Charles Henry Curzon Coaker as a director on 2017-01-01
dot icon21/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon08/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon07/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon18/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon23/08/2013
Appointment of Mr James Brough Harcus as a director
dot icon22/08/2013
Termination of appointment of Gail Harcus as a director
dot icon20/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon27/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Alwyn Roberts as a director
dot icon26/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon09/09/2010
Director's details changed for Alwyn Ann Roberts on 2010-08-12
dot icon09/09/2010
Director's details changed for Charles Henry Curzon Coaker on 2010-08-12
dot icon09/09/2010
Director's details changed for Cleanthes Papadopoulos on 2010-01-02
dot icon12/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon10/07/2009
Appointment terminated director tristan brandt
dot icon06/11/2008
Director appointed alwyn ann roberts
dot icon28/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon26/08/2008
Return made up to 12/08/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon31/08/2007
Return made up to 12/08/07; full list of members
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 12/08/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon19/09/2005
Accounting reference date shortened from 31/08/05 to 30/06/05
dot icon12/09/2005
Return made up to 12/08/05; full list of members
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon26/11/2004
Registered office changed on 26/11/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Secretary resigned
dot icon12/08/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
9.00
-
2022
-
9.00
-
0.00
9.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Serena
Director
21/05/2025 - Present
-
Papadopoulos, Cleanthes
Director
22/11/2006 - Present
3
Coaker, Charles Henry Curzon
Director
01/01/2005 - 01/01/2017
9
Harcus, James Brough
Director
22/08/2013 - Present
3
Coaker, Thomas James Curzon
Director
03/06/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 12/08/2004 with the registered office located at Dexters Block Management Central House, 124 High Street, Hampton Hill TW12 1NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD?

toggle

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD is currently Active. It was registered on 12/08/2004 .

Where is 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD located?

toggle

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD is registered at Dexters Block Management Central House, 124 High Street, Hampton Hill TW12 1NS.

What does 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD do?

toggle

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-06-30.