BREAN VIEW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BREAN VIEW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689666

Incorporation date

07/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Brean View, 31 Old Church Road, Weston-Super-Mare, North Somerset BS23 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon30/03/2026
Termination of appointment of Sharon Harris as a director on 2026-03-01
dot icon30/03/2026
Appointment of Mrs Sharon Harris as a director on 2026-03-02
dot icon30/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon29/03/2026
Termination of appointment of Nigel Andrews as a director on 2026-03-01
dot icon14/02/2026
Termination of appointment of John Leslie Trenchard as a director on 2026-02-14
dot icon20/06/2025
Micro company accounts made up to 2025-03-31
dot icon23/11/2024
Termination of appointment of Russell Charles Millier as a director on 2024-10-31
dot icon23/11/2024
Appointment of Mrs Sharon Harris as a director on 2024-10-30
dot icon15/07/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Termination of appointment of Wendy Patricia Frost as a director on 2024-03-12
dot icon12/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon29/01/2024
Appointment of Mrs Lisa Marie Staffieri as a director on 2024-01-29
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of Wendy Patricia Frost as a secretary on 2023-08-16
dot icon06/09/2023
Registered office address changed from 3 Brean View 31 Old Church Road, Uphill Weston Super Mare North Somerset BS23 4UP United Kingdom to 7 Brean View 31 Old Church Road Weston-Super-Mare North Somerset BS23 4UP on 2023-09-06
dot icon06/09/2023
Registered office address changed from 7 Brean View 31 Old Church Road Weston-Super-Mare North Somerset BS23 4UP to 7 Brean View 31 Old Church Road Weston-Super-Mare North Somerset BS23 4UP on 2023-09-06
dot icon15/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon04/11/2020
Appointment of Mr Benjamin Hodder as a director on 2020-09-01
dot icon04/11/2020
Termination of appointment of Mark Steven Hodder as a director on 2020-09-01
dot icon25/09/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon23/03/2020
Appointment of Mr Russell Charles Millier as a director on 2019-03-08
dot icon04/11/2019
Registered office address changed from 8 Brean View Old Church Road Uphill Weston Super Mare Somerset BS23 4UP to 3 Brean View 31 Old Church Road, Uphill Weston Super Mare North Somerset BS23 4UP on 2019-11-04
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon10/09/2018
Termination of appointment of Philippa Helen Harris as a director on 2018-08-31
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon17/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon25/03/2015
Director's details changed for Penelope Anne Fletcher on 2014-10-31
dot icon02/12/2014
Director's details changed for Valerie Wellsted on 2014-04-10
dot icon20/11/2014
Termination of appointment of Joan Kathleen Maguire as a director on 2014-10-24
dot icon19/11/2014
Appointment of Penelope Anne Fletcher as a director on 2014-10-31
dot icon04/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon20/03/2011
Termination of appointment of David Jenkins as a director
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Appointment of Nigel Andrews as a director
dot icon13/04/2010
Appointment of a secretary
dot icon30/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon30/03/2010
Director's details changed for David Williams Jenkins on 2009-10-01
dot icon30/03/2010
Director's details changed for Valerie Wellsted on 2010-01-01
dot icon30/03/2010
Director's details changed for Joan Kathleen Maguire on 2010-01-01
dot icon30/03/2010
Director's details changed for John Leslie Trenchard on 2010-01-01
dot icon30/03/2010
Director's details changed for Mark Steven Hodder on 2009-11-02
dot icon30/03/2010
Director's details changed for Wendy Patricia Frost on 2010-01-01
dot icon30/03/2010
Director's details changed for Philippa Helen Harris on 2010-01-01
dot icon30/03/2010
Director's details changed for George Ian Chilton on 2010-01-01
dot icon30/03/2010
Secretary's details changed for Wendy Patricia Frost on 2010-01-01
dot icon18/03/2010
Appointment of Mark Steven Hodder as a director
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/09/2009
Appointment terminate, director and secretary heather leonard logged form
dot icon06/04/2009
Return made up to 07/03/09; full list of members
dot icon06/04/2009
Appointment terminated secretary andrew clark
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 07/03/08; change of members
dot icon07/08/2008
Director appointed wendy patricia frost
dot icon15/05/2008
Secretary appointed heather leonard
dot icon13/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 07/03/07; no change of members
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon14/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 07/03/06; full list of members
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon11/10/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
Registered office changed on 14/04/05 from: flat 3 brean view 31 old church road, uphill weston super mare somerset BS23 4UP
dot icon14/04/2005
Return made up to 07/03/05; full list of members
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
New secretary appointed
dot icon07/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/08/2004
New director appointed
dot icon31/03/2004
Return made up to 07/03/04; full list of members
dot icon31/03/2004
Director resigned
dot icon27/10/2003
Ad 30/09/03--------- £ si 7@1=7 £ ic 1/8
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
Registered office changed on 25/03/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon07/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Wendy Patricia
Secretary
07/03/2003 - 16/08/2023
-
Staffieri, Lisa Marie
Director
29/01/2024 - Present
-
Frost, Wendy Patricia
Director
07/03/2003 - 12/03/2024
-
Millier, Russell Charles
Director
08/03/2019 - 31/10/2024
-
Harris, Sharon
Director
02/03/2026 - Present
-

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 BREAN VIEW MANAGEMENT LIMITED

BREAN VIEW MANAGEMENT LIMITED is an(a) Active company incorporated on 07/03/2003 with the registered office located at 7 Brean View, 31 Old Church Road, Weston-Super-Mare, North Somerset BS23 4UP. There are currently 6 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 BREAN VIEW MANAGEMENT LIMITED?

toggle

BREAN VIEW MANAGEMENT LIMITED is currently Active. It was registered on 07/03/2003 .

Where is BREAN VIEW MANAGEMENT LIMITED located?

toggle

BREAN VIEW MANAGEMENT LIMITED is registered at 7 Brean View, 31 Old Church Road, Weston-Super-Mare, North Somerset BS23 4UP.

What does BREAN VIEW MANAGEMENT LIMITED do?

toggle

BREAN VIEW MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREAN VIEW MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Sharon Harris as a director on 2026-03-01.