BRESON FAMILY (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

BRESON FAMILY (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00774348

Incorporation date

18/09/1963

Size

Micro Entity

Contacts

Registered address

Registered address

Clinton, Bourne Vale, Walsa, West Midlands WS9 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/03/2026
Director's details changed for Mr Adam Charles Frederick Howell on 2025-07-23
dot icon11/03/2026
Registered office address changed from Unit 4 Rossway Business Park Wharf Approach Aldridge West Midlands WS9 8BX United Kingdom to Clinton Bourne Vale Walsa West Midlands WS9 0SH on 2026-03-11
dot icon11/03/2026
Change of details for Mr Adam Charles Frederick Howell as a person with significant control on 2025-07-23
dot icon26/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon10/07/2025
Change of details for Mr Adam Charles Frederick Howell as a person with significant control on 2025-06-02
dot icon10/07/2025
Change of details for Mrs Julie Yvonne Howell as a person with significant control on 2025-06-02
dot icon10/07/2025
Director's details changed for Mr Adam Charles Frederick Howell on 2025-06-02
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/06/2025
Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 4 Rossway Business Park Wharf Approach Aldridge West Midlands WS9 8BX on 2025-06-09
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-09-30
dot icon03/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon30/09/2022
Micro company accounts made up to 2020-09-30
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 2022-08-04
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon24/09/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon28/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon09/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon15/12/2020
Previous accounting period extended from 2020-03-29 to 2020-09-29
dot icon27/02/2020
Micro company accounts made up to 2019-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon20/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon01/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon29/01/2019
Notification of Julie Yvonne Howell as a person with significant control on 2018-01-22
dot icon29/01/2019
Change of details for Mr Adam Charles Frederick Howell as a person with significant control on 2018-01-22
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Termination of appointment of Freda May Howell as a director on 2017-12-10
dot icon12/03/2018
Termination of appointment of Freda May Howell as a secretary on 2017-12-10
dot icon17/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon22/12/2014
Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to Arbor House Broadway North Walsall West Midlands WS1 2AN on 2014-12-22
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mrs Freda May Howell on 2011-01-15
dot icon17/01/2011
Secretary's details changed for Mrs Freda May Howell on 2011-01-15
dot icon17/01/2011
Director's details changed for Mr Adam Charles Frederick Howell on 2011-01-15
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Termination of appointment of Aneke Nicklin as a director
dot icon19/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/03/2010
Director's details changed for Aneke Freda Howell on 2010-01-15
dot icon18/03/2010
Director's details changed for Mrs Freda May Howell on 2010-01-15
dot icon18/03/2010
Director's details changed for Mr Adam Charles Frederick Howell on 2010-01-15
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon19/01/2009
Appointment terminated director john howell
dot icon21/01/2008
Return made up to 16/01/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 16/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 16/01/06; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: grove house, grove terrace, walsall, west midlands WS1 2PP
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Memorandum and Articles of Association
dot icon22/12/2005
Memorandum and Articles of Association
dot icon22/12/2005
Resolutions
dot icon25/11/2005
Registered office changed on 25/11/05 from: c/o haslams, 133 lichfield street, walsall, west midlands WS1 1SL
dot icon14/01/2005
Return made up to 16/01/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 16/01/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 16/01/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 16/01/02; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Ad 31/03/01--------- £ si [email protected] £ ic 1/1
dot icon20/01/2001
Return made up to 16/01/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Return made up to 16/01/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/01/1999
Return made up to 16/01/99; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/01/1998
Return made up to 16/01/98; full list of members
dot icon12/12/1997
Accounts for a small company made up to 1997-03-31
dot icon13/02/1997
Registered office changed on 13/02/97 from: arthur haslam & co, 133 lichfield street, walsall, WS1 1SL
dot icon29/01/1997
Return made up to 16/01/97; no change of members
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon24/01/1996
Return made up to 16/01/96; no change of members
dot icon22/01/1996
New director appointed
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon18/01/1995
Return made up to 16/01/95; full list of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Director resigned
dot icon27/01/1994
Return made up to 16/01/94; no change of members
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/01/1993
Return made up to 16/01/93; no change of members
dot icon14/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/01/1992
Return made up to 16/01/92; full list of members
dot icon18/12/1991
Accounts for a small company made up to 1991-03-31
dot icon24/02/1991
Return made up to 16/01/91; no change of members
dot icon14/11/1990
Accounts for a small company made up to 1990-03-31
dot icon23/01/1990
Accounts for a small company made up to 1989-03-31
dot icon23/01/1990
Return made up to 16/01/90; full list of members
dot icon07/02/1989
Return made up to 17/01/89; full list of members
dot icon07/02/1989
Accounts for a small company made up to 1988-03-31
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1987-03-31
dot icon16/12/1987
Return made up to 03/12/87; full list of members
dot icon25/03/1987
Accounts for a small company made up to 1986-03-31
dot icon25/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
171.15K
-
0.00
-
-
2022
1
171.65K
-
0.00
-
-
2022
1
171.65K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

171.65K £Ascended0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicklin, Aneke Freda
Director
31/08/1995 - 31/03/2010
4

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 BRESON FAMILY (PROPERTIES) LIMITED

BRESON FAMILY (PROPERTIES) LIMITED is an(a) Active company incorporated on 18/09/1963 with the registered office located at Clinton, Bourne Vale, Walsa, West Midlands WS9 0SH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRESON FAMILY (PROPERTIES) LIMITED?

toggle

BRESON FAMILY (PROPERTIES) LIMITED is currently Active. It was registered on 18/09/1963 .

Where is BRESON FAMILY (PROPERTIES) LIMITED located?

toggle

BRESON FAMILY (PROPERTIES) LIMITED is registered at Clinton, Bourne Vale, Walsa, West Midlands WS9 0SH.

What does BRESON FAMILY (PROPERTIES) LIMITED do?

toggle

BRESON FAMILY (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRESON FAMILY (PROPERTIES) LIMITED have?

toggle

BRESON FAMILY (PROPERTIES) LIMITED had 1 employees in 2022.

What is the latest filing for BRESON FAMILY (PROPERTIES) LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Adam Charles Frederick Howell on 2025-07-23.