BREARY PARK VIEW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BREARY PARK VIEW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055467

Incorporation date

11/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, Yorkshire BD1 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon16/07/2025
Confirmation statement made on 2025-05-11 with updates
dot icon17/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon19/04/2023
Registered office address changed from 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW to Walter Dawson & Son 1 Valley Court Canal Road Bradford Yorkshire BD1 4SP on 2023-04-19
dot icon30/12/2022
Micro company accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon26/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon08/11/2016
Micro company accounts made up to 2016-05-31
dot icon18/08/2016
Termination of appointment of Barbara Heaton Pilkington as a secretary on 2016-08-08
dot icon24/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon10/06/2015
Secretary's details changed for Barbara Heaton Pilkington on 2014-11-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon02/03/2012
Appointment of Mr Brian Bullock as a director
dot icon19/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon20/05/2010
Director's details changed for Karen Smith on 2009-10-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 11/05/09; full list of members
dot icon14/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 11/05/08; no change of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from c/o david w pepper & co springwood house low lane horsforth leeds west yorkshire LS18 5NU
dot icon03/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon21/06/2007
Return made up to 11/05/07; no change of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon13/06/2006
Return made up to 11/05/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 11/05/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 11/05/04; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon20/05/2003
Return made up to 11/05/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon30/05/2002
Return made up to 11/05/02; full list of members
dot icon08/03/2002
Director resigned
dot icon27/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Director resigned
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon16/05/2001
Return made up to 11/05/01; full list of members
dot icon28/03/2001
New director appointed
dot icon25/01/2001
Full accounts made up to 2000-05-31
dot icon21/11/2000
Return made up to 11/05/00; full list of members
dot icon14/11/2000
Registered office changed on 14/11/00 from: 9 lisbon square leeds LS1 4LY
dot icon16/03/2000
Return made up to 11/05/99; full list of members
dot icon16/03/2000
Secretary resigned
dot icon10/12/1999
Full accounts made up to 1999-05-31
dot icon24/06/1999
Secretary's particulars changed
dot icon24/06/1999
Director's particulars changed
dot icon08/10/1998
Full accounts made up to 1998-05-31
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon24/08/1998
Return made up to 11/05/98; full list of members
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New secretary appointed
dot icon17/06/1998
Director's particulars changed
dot icon18/02/1998
Secretary's particulars changed;director's particulars changed
dot icon19/11/1997
Full accounts made up to 1997-05-31
dot icon14/07/1997
Return made up to 11/05/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-05-31
dot icon28/10/1996
Return made up to 11/05/96; full list of members
dot icon26/09/1996
Director resigned
dot icon06/06/1995
New director appointed
dot icon19/05/1995
Secretary resigned
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Registered office changed on 19/05/95 from: 12 york place leeds LS1 2DS
dot icon19/05/1995
New secretary appointed;new director appointed
dot icon11/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.00
-
0.00
-
-
2022
2
4.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullock, Brian
Director
15/02/2012 - Present
12
Fuller, Matthew
Director
11/05/1995 - 10/08/1998
21
Fuller, Julie
Director
11/05/1995 - 10/08/1998
4
Smith, Karen
Director
03/06/2001 - Present
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/05/1995 - 11/05/1995
12711

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREARY PARK VIEW MANAGEMENT LIMITED

BREARY PARK VIEW MANAGEMENT LIMITED is an(a) Active company incorporated on 11/05/1995 with the registered office located at Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, Yorkshire BD1 4SP. There are currently 2 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 BREARY PARK VIEW MANAGEMENT LIMITED?

toggle

BREARY PARK VIEW MANAGEMENT LIMITED is currently Active. It was registered on 11/05/1995 .

Where is BREARY PARK VIEW MANAGEMENT LIMITED located?

toggle

BREARY PARK VIEW MANAGEMENT LIMITED is registered at Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, Yorkshire BD1 4SP.

What does BREARY PARK VIEW MANAGEMENT LIMITED do?

toggle

BREARY PARK VIEW MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BREARY PARK VIEW MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.