BRERETON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRERETON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04580031

Incorporation date

01/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Tor Works, Glastonbury, Somerset BA6 8LECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon06/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/06/2025
Registration of charge 045800310004, created on 2025-05-30
dot icon03/06/2025
Registration of charge 045800310005, created on 2025-05-30
dot icon05/11/2024
Change of details for Mr Barry Brereton as a person with significant control on 2023-06-02
dot icon05/11/2024
Notification of Bruce Robert James Priday as a person with significant control on 2023-06-02
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon30/06/2023
Particulars of variation of rights attached to shares
dot icon30/06/2023
Memorandum and Articles of Association
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon02/06/2023
Appointment of Mr Bruce Robert James Priday as a director on 2023-06-02
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon09/11/2021
Appointment of Michelle Dixon as a secretary on 2021-08-14
dot icon09/11/2021
Termination of appointment of Valerie Anne Cobbett as a secretary on 2021-08-13
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon05/11/2015
Secretary's details changed for Valerie Anne Cobbett on 2015-10-30
dot icon05/11/2015
Director's details changed for Mr Barry Robin Brereton on 2015-10-30
dot icon17/01/2015
Satisfaction of charge 2 in full
dot icon17/01/2015
Satisfaction of charge 3 in full
dot icon17/01/2015
Satisfaction of charge 1 in full
dot icon24/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Barry Robin Brereton on 2009-10-01
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 01/11/08; full list of members
dot icon22/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Return made up to 01/11/07; full list of members
dot icon17/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/12/2006
Return made up to 01/11/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 01/11/05; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon26/11/2004
Return made up to 01/11/04; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/11/2003
Return made up to 01/11/03; full list of members
dot icon11/09/2003
Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon10/09/2003
Registered office changed on 10/09/03 from:\unit 2 torworks, glastonbury, somerset, BA6 8LE
dot icon10/01/2003
New secretary appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Registered office changed on 13/12/02 from:\financial & taxation, consultants LIMITED, 40 southernhay east, exeter EX1 1PE
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon01/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.53K
-
0.00
51.86K
-
2022
2
242.85K
-
0.00
175.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priday, Bruce Robert James
Director
02/06/2023 - Present
71
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/10/2002 - 05/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
31/10/2002 - 05/11/2002
41295
Brereton, Michelle
Secretary
22/11/2002 - 04/11/2007
-
Cobbett, Valerie Anne
Secretary
04/11/2007 - 12/08/2021
1

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 PROPERTIES LIMITED

BRERETON PROPERTIES LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at Unit 2 Tor Works, Glastonbury, Somerset BA6 8LE. There are currently 3 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 PROPERTIES LIMITED?

toggle

BRERETON PROPERTIES LIMITED is currently Active. It was registered on 01/11/2002 .

Where is BRERETON PROPERTIES LIMITED located?

toggle

BRERETON PROPERTIES LIMITED is registered at Unit 2 Tor Works, Glastonbury, Somerset BA6 8LE.

What does BRERETON PROPERTIES LIMITED do?

toggle

BRERETON PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRERETON PROPERTIES LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-09-30.