BREME PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREME PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05147922

Incorporation date

08/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Accounts for a dormant company made up to 2024-12-07
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-12-07
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-12-07
dot icon04/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-12-07
dot icon27/01/2021
Accounts for a dormant company made up to 2020-12-07
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-12-07
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/06/2019
Director's details changed for Mr Edwin Norman Read on 2019-06-05
dot icon11/01/2019
Accounts for a dormant company made up to 2018-12-07
dot icon07/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-12-07
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon31/10/2017
Termination of appointment of Hertford Company Secretaries Limited as a director on 2017-10-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-12-07
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon14/12/2015
Accounts for a dormant company made up to 2015-12-07
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon23/12/2014
Accounts for a dormant company made up to 2014-12-07
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-07
dot icon17/04/2013
Appointment of Mr Edwin Norman Read as a director
dot icon17/04/2013
Termination of appointment of Justin Herbert as a director
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-07
dot icon15/01/2013
Annual return made up to 2013-01-12 no member list
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-07
dot icon09/08/2011
Annual return made up to 2011-08-05 no member list
dot icon20/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-18
dot icon12/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-12
dot icon17/01/2011
Accounts for a dormant company made up to 2010-12-07
dot icon01/10/2010
Appointment of Mr Justin Herbert as a director
dot icon01/10/2010
Termination of appointment of Residential Management Group Limited as a director
dot icon06/08/2010
Annual return made up to 2010-08-05 no member list
dot icon06/08/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-08-05
dot icon06/08/2010
Director's details changed for Residential Management Group Limited on 2010-08-05
dot icon06/08/2010
Director's details changed for Hertford Company Secretaries Limited on 2010-08-05
dot icon25/01/2010
Total exemption full accounts made up to 2009-12-07
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-07
dot icon18/09/2009
Appointment terminated secretary sandra neal jones
dot icon14/09/2009
Appointment terminated director alison reading
dot icon14/09/2009
Appointment terminated director christopher walker
dot icon14/09/2009
Registered office changed on 14/09/2009 from persimmon house fulford york yorkshire YO19 4FE
dot icon14/09/2009
Director appointed residential management group LIMITED
dot icon14/09/2009
Director and secretary appointed hertford company secretaries LIMITED
dot icon25/08/2009
Secretary appointed sandra jane neal jones
dot icon20/08/2009
Annual return made up to 05/08/09
dot icon20/08/2009
Director's change of particulars / christopher walker / 05/08/2009
dot icon21/12/2008
Appointment terminated secretary christopher balderstone
dot icon04/09/2008
Annual return made up to 08/06/08
dot icon19/03/2008
Full accounts made up to 2007-12-07
dot icon23/09/2007
Full accounts made up to 2006-12-07
dot icon02/08/2007
Director's particulars changed
dot icon05/07/2007
Annual return made up to 08/06/07
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon28/06/2006
Annual return made up to 08/06/06
dot icon27/06/2006
Full accounts made up to 2005-12-07
dot icon03/04/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon18/10/2005
Registered office changed on 18/10/05 from: cpm house fulford york north yorkshire YO19 4FE
dot icon19/07/2005
Annual return made up to 08/06/05
dot icon26/04/2005
Accounting reference date extended from 30/06/05 to 07/12/05
dot icon15/02/2005
Memorandum and Articles of Association
dot icon28/01/2005
Resolutions
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon18/11/2004
Registered office changed on 18/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon08/06/2004
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
07/12/2024
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
07/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
07/12/2024
dot iconNext account date
07/12/2025
dot iconNext due on
07/09/2026
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
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/09/2009 - Present
1325
Herbert, Justin William
Director
15/09/2010 - 02/04/2013
421
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
01/09/2009 - 31/10/2017
220
RMG ASSET MANAGEMENT LIMITED
Corporate Director
01/09/2009 - 15/09/2010
82
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Director
08/06/2004 - 08/06/2004
270

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 BREME PARK MANAGEMENT COMPANY LIMITED

BREME PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2004 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 BREME PARK MANAGEMENT COMPANY LIMITED?

toggle

BREME PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2004 .

Where is BREME PARK MANAGEMENT COMPANY LIMITED located?

toggle

BREME PARK MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BREME PARK MANAGEMENT COMPANY LIMITED do?

toggle

BREME PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREME PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.