BRECON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRECON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178300

Incorporation date

13/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Hound Street, Sherborne DT9 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon11/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/07/2025
Termination of appointment of David Allen Atkin as a secretary on 2025-07-24
dot icon22/07/2025
Termination of appointment of Ann Margaret Lawson as a director on 2025-07-22
dot icon21/05/2025
Registered office address changed from Stoneleigh 33 Brookside West Coker Yeovil Somerset BA22 9AD to 5 Hound Street Sherborne DT9 3AB on 2025-05-21
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/05/2024
Appointment of Mrs Catharine Elizabeth Prichard as a director on 2024-05-01
dot icon29/04/2024
Termination of appointment of David Colville Mostyn Prichard as a director on 2024-04-02
dot icon24/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon01/03/2022
Termination of appointment of Jean Nunn as a director on 2022-02-25
dot icon11/02/2022
Appointment of Ms Averil Griffiths as a director on 2022-02-01
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-03-13 no member list
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Appointment of Mrs Carolyn Patricia Macgillivray as a director on 2015-10-22
dot icon26/10/2015
Appointment of Mr Neil Parker Macgillivray as a director on 2015-10-22
dot icon23/09/2015
Termination of appointment of Thomas Bunbury Lenon as a director on 2015-09-04
dot icon23/03/2015
Annual return made up to 2015-03-13 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2014
Annual return made up to 2014-03-13 no member list
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-13 no member list
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-13 no member list
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-13 no member list
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-13 no member list
dot icon26/03/2010
Director's details changed for Anne Margaret Lawson on 2010-03-25
dot icon25/03/2010
Director's details changed for Mr David Colville Mostyn Prichard on 2010-03-25
dot icon25/03/2010
Director's details changed for Jean Nunn on 2010-03-22
dot icon25/03/2010
Director's details changed for Thomas Bunbury Lenon on 2010-03-22
dot icon25/03/2010
Director's details changed for Malcolm Dampier Cockburn on 2010-03-25
dot icon24/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Annual return made up to 13/03/09
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Annual return made up to 13/03/08
dot icon17/01/2008
Director resigned
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Annual return made up to 13/03/07
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
New director appointed
dot icon11/04/2006
Annual return made up to 13/03/06
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Annual return made up to 13/03/05
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Annual return made up to 13/03/04
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/03/2003
Annual return made up to 13/03/03
dot icon19/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon03/04/2002
New director appointed
dot icon28/03/2002
Annual return made up to 13/03/02
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon26/02/2002
New secretary appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/03/2001
Secretary resigned
dot icon13/03/2001
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
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
-
-
-
0.00
-
-
2022
0
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prichard, Catharine Elizabeth
Director
01/05/2024 - Present
6
Prichard, David Colville Mostyn
Director
05/02/2002 - 02/04/2024
9
Cockburn, Malcolm Dampier
Director
05/02/2002 - Present
-
Macgillivray, Neil Parker
Director
22/10/2015 - Present
-
Griffiths, Averil
Director
01/02/2022 - 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 BRECON HOUSE MANAGEMENT COMPANY LIMITED

BRECON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at 5 Hound Street, Sherborne DT9 3AB. There are currently 5 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 BRECON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRECON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/03/2001 .

Where is BRECON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRECON HOUSE MANAGEMENT COMPANY LIMITED is registered at 5 Hound Street, Sherborne DT9 3AB.

What does BRECON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BRECON HOUSE MANAGEMENT COMPANY 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 BRECON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-13 with no updates.