BRERETON HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRERETON HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978776

Incorporation date

16/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

173 Main Road, Brereton, Rugeley, Staffs WS15 1EECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon04/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/04/2024
Withdrawal of a person with significant control statement on 2024-04-07
dot icon07/04/2024
Notification of Jeremy Edward Eatough as a person with significant control on 2024-04-01
dot icon13/03/2024
Registered office address changed from C/O Growth 4 Businesses Ltd 33 Wolverhampton Road Cannock Staffordshire WS11 1AP to 173 Main Road Brereton Rugeley Staffs WS15 1EE on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon19/12/2023
Termination of appointment of Susan Ann Jackson as a director on 2023-12-15
dot icon19/12/2023
Appointment of Mr Mark Andrew Bagnall as a director on 2023-12-15
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon19/06/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Micro company accounts made up to 2020-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon24/05/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon12/03/2019
Appointment of Ms Susan Ann Jackson as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Russell Stephen Mills as a director on 2019-03-01
dot icon16/01/2019
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Director's details changed for Mr Jeremy Edward Eatough on 2018-10-22
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Appointment of Mr Carl Bethell as a director on 2017-02-01
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon27/02/2017
Termination of appointment of Luke Gilbert as a director on 2017-02-01
dot icon26/10/2016
Director's details changed for David Francis Cooney on 2016-10-24
dot icon26/10/2016
Director's details changed for Mrs Angi Cooney on 2016-10-24
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Geoffrey Richard Yates as a director on 2016-02-22
dot icon22/02/2016
Director's details changed for Mrs Margart Beardsmore on 2016-02-22
dot icon22/02/2016
Director's details changed for Mrs Angi Cooney on 2016-02-22
dot icon22/02/2016
Appointment of Mrs Angi Cooney as a director on 2015-04-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/11/2015
Appointment of Mrs Margart Beardsmore as a director on 2015-09-25
dot icon17/11/2015
Termination of appointment of Geoff Yates as a secretary on 2015-09-25
dot icon17/11/2015
Registered office address changed from C/O C/O Mr G Yates Flat 6 173 Main Road Rugeley Staffordshire WS15 1EE to C/O Growth 4 Businesses Ltd 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on 2015-11-17
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Alison Wright as a director
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/01/2011
Registered office address changed from Flat 5 Brereton House 173 Main Road Brereton Rugeley Staffordshire WS15 1EE on 2011-01-21
dot icon21/01/2011
Appointment of Mr Geoff Yates as a secretary
dot icon21/01/2011
Appointment of Mr Jeremy Eatough as a director
dot icon21/01/2011
Termination of appointment of Justin Dawson as a director
dot icon21/01/2011
Termination of appointment of Justin Dawson as a secretary
dot icon01/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/01/2010
Director's details changed for Geoffrey Richard Yates on 2009-11-01
dot icon14/01/2010
Director's details changed for Russell Stephen Mills on 2009-11-01
dot icon14/01/2010
Director's details changed for Luke Gilbert on 2009-11-01
dot icon14/01/2010
Director's details changed for Alison Victoria Wright on 2009-11-01
dot icon14/01/2010
Director's details changed for David Francis Cooney on 2009-11-01
dot icon14/01/2010
Director's details changed for Justin Dawson on 2009-11-01
dot icon03/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon21/12/2007
Director resigned
dot icon29/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2007
Return made up to 30/11/06; full list of members
dot icon17/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon08/03/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/01/2005
Director resigned
dot icon29/12/2004
Return made up to 30/11/04; full list of members
dot icon22/12/2004
New director appointed
dot icon12/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/12/2003
Return made up to 30/11/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon05/02/2003
Return made up to 30/11/02; full list of members
dot icon05/02/2003
New secretary appointed
dot icon23/10/2002
New director appointed
dot icon04/09/2002
Secretary resigned;director resigned
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon15/01/2002
Return made up to 30/11/01; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 30/11/00; full list of members
dot icon02/03/2001
New director appointed
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon17/01/2000
Return made up to 30/11/99; full list of members
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
New secretary appointed
dot icon23/03/1999
Return made up to 30/11/98; full list of members
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Return made up to 30/11/97; full list of members
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon18/05/1998
New director appointed
dot icon25/11/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Registered office changed on 05/11/97 from: flat 2 brereton house main road brereton rugeley staffs WS15 1QT
dot icon05/11/1997
Director resigned
dot icon23/01/1997
Return made up to 30/11/96; full list of members
dot icon18/12/1996
Accounts made up to 1996-03-31
dot icon24/01/1996
New director appointed
dot icon12/01/1996
Return made up to 30/11/95; full list of members
dot icon13/12/1995
Accounts made up to 1995-03-31
dot icon02/08/1995
Director resigned;new director appointed
dot icon25/05/1995
Secretary resigned;new secretary appointed
dot icon25/05/1995
Director resigned;new director appointed
dot icon19/01/1995
New director appointed
dot icon11/12/1994
Return made up to 30/11/94; full list of members
dot icon11/12/1994
Registered office changed on 11/12/94
dot icon07/09/1994
Accounts made up to 1994-03-31
dot icon25/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon01/02/1994
Accounts made up to 1993-03-31
dot icon17/12/1993
Return made up to 30/11/93; full list of members
dot icon05/05/1993
Director resigned;new director appointed
dot icon10/01/1993
Return made up to 30/11/92; full list of members
dot icon10/01/1993
Accounts made up to 1992-03-31
dot icon24/02/1992
Accounts made up to 1991-03-31
dot icon03/02/1992
New director appointed
dot icon03/02/1992
Director resigned;new director appointed
dot icon03/02/1992
Return made up to 30/11/91; no change of members
dot icon03/02/1992
Registered office changed on 03/02/92
dot icon28/03/1991
Accounts made up to 1990-03-31
dot icon07/02/1991
Return made up to 31/12/90; change of members
dot icon03/12/1990
Secretary resigned;new secretary appointed
dot icon10/08/1990
Accounts made up to 1989-03-31
dot icon02/07/1990
Return made up to 30/11/89; full list of members
dot icon21/03/1989
New director appointed
dot icon17/03/1989
New director appointed
dot icon10/02/1989
Registered office changed on 10/02/89 from: 33 tudor hill sutton coldfield west midlands B73 6BD
dot icon10/02/1989
New director appointed
dot icon10/02/1989
Secretary resigned;director resigned
dot icon10/02/1989
New director appointed
dot icon10/02/1989
New director appointed
dot icon10/02/1989
New director appointed
dot icon10/02/1989
New director appointed
dot icon08/02/1989
Wd 24/01/89 ad 29/09/88--------- £ si 4@1=4 £ ic 2/6
dot icon17/10/1988
Accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 31/08/88; no change of members
dot icon18/12/1987
Return made up to 30/06/87; full list of members
dot icon18/12/1987
Accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
11/03/2026
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)
2022
0
3.97K
-
0.00
-
-
2023
0
4.13K
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Peter Charles
Secretary
24/02/1996 - 10/03/1999
-
Yates, Geoff
Secretary
29/04/2010 - 24/09/2015
-
Shelley, Craig Lee
Director
14/10/1993 - 15/06/1995
-
Evans, Alison Jane
Director
04/11/1993 - 02/08/1997
-
Dawson, Justin
Director
03/10/2000 - 29/04/2010
-

Persons with Significant Control

2
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 BRERETON HOUSE MANAGEMENT LIMITED

BRERETON HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/1986 with the registered office located at 173 Main Road, Brereton, Rugeley, Staffs WS15 1EE. 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 BRERETON HOUSE MANAGEMENT LIMITED?

toggle

BRERETON HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 16/01/1986 .

Where is BRERETON HOUSE MANAGEMENT LIMITED located?

toggle

BRERETON HOUSE MANAGEMENT LIMITED is registered at 173 Main Road, Brereton, Rugeley, Staffs WS15 1EE.

What does BRERETON HOUSE MANAGEMENT LIMITED do?

toggle

BRERETON HOUSE MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRERETON HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-11 with no updates.