31 BRECHIN PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31 BRECHIN PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05596721

Incorporation date

19/10/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Dexters Block Management 124 High Street, Hampton Hill, Hampton TW12 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2005)
dot icon24/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon07/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon08/06/2023
Termination of appointment of Ingvar Jonadab Karlsson as a director on 2023-05-26
dot icon15/05/2023
Registered office address changed from Dexters Block Management 203 Swan Road Hanworth TW13 6LL England to C/O Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS on 2023-05-15
dot icon15/05/2023
Appointment of Miss Chloe Black as a director on 2023-05-15
dot icon13/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon09/04/2019
Amended accounts for a dormant company made up to 2018-10-31
dot icon30/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon10/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon23/01/2017
Termination of appointment of Louise Anna Elisabeth Boden as a director on 2017-01-23
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon26/10/2016
Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL to Dexters Block Management 203 Swan Road Hanworth TW13 6LL on 2016-10-26
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon03/12/2015
Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 2015-12-03
dot icon27/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon04/12/2014
Registered office address changed from C/O Thamesview 141 Uxbridge Road Hampton Hill TW12 1BL to C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 2014-12-04
dot icon18/09/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/11/2013
Compulsory strike-off action has been discontinued
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon03/04/2013
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD on 2013-04-03
dot icon03/04/2013
Termination of appointment of James Thornton as a secretary
dot icon11/03/2013
Termination of appointment of Vivienne Thornton as a director
dot icon11/03/2013
Termination of appointment of James Thornton as a director
dot icon08/03/2013
Appointment of Louise Anna Elisabeth Boden as a director
dot icon08/03/2013
Appointment of Dr Ingvar Jonadab Karlsson as a director
dot icon01/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon16/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon10/11/2009
Director's details changed for Vivienne Janet Thornton on 2009-11-10
dot icon10/11/2009
Director's details changed for James Douglas Thornton on 2009-11-10
dot icon09/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 19/10/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 19/10/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/11/2006
Return made up to 19/10/06; full list of members
dot icon24/11/2006
Ad 14/11/06--------- £ si 3@1=3 £ ic 2/5
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Secretary resigned
dot icon17/08/2006
New director appointed
dot icon27/07/2006
Registered office changed on 27/07/06 from: sterling house fulbourne road london E17 4EE
dot icon16/12/2005
Registered office changed on 16/12/05 from: 31 brechin place london SW7
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Secretary resigned
dot icon31/10/2005
Secretary resigned
dot icon19/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennison, Peter
Director
23/11/2005 - 08/09/2006
12
Black, Chloe
Director
15/05/2023 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/10/2005 - 19/10/2005
99600
Thornton, James Douglas
Director
19/10/2005 - 11/03/2013
39
Karlsson, Ingvar Jonadab, Dr
Director
08/03/2013 - 26/05/2023
2

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 31 BRECHIN PLACE MANAGEMENT LIMITED

31 BRECHIN PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/10/2005 with the registered office located at C/O Dexters Block Management 124 High Street, Hampton Hill, Hampton TW12 1NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31 BRECHIN PLACE MANAGEMENT LIMITED?

toggle

31 BRECHIN PLACE MANAGEMENT LIMITED is currently Active. It was registered on 19/10/2005 .

Where is 31 BRECHIN PLACE MANAGEMENT LIMITED located?

toggle

31 BRECHIN PLACE MANAGEMENT LIMITED is registered at C/O Dexters Block Management 124 High Street, Hampton Hill, Hampton TW12 1NS.

What does 31 BRECHIN PLACE MANAGEMENT LIMITED do?

toggle

31 BRECHIN PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 BRECHIN PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-17 with updates.