BRETBY HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRETBY HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017152

Incorporation date

19/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Management Office Bretby Hall, Bretby, Burton-On-Trent, South Derbyshire DE15 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon01/04/2026
Termination of appointment of David Thomas Summerland as a director on 2026-03-26
dot icon01/04/2026
Appointment of Search for the Next Limited as a director on 2026-03-26
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon31/12/2024
Termination of appointment of Richard Campbell as a director on 2024-12-18
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon22/04/2024
Appointment of Mr David Thomas Summerland as a director on 2024-04-18
dot icon22/04/2024
Appointment of Ms Chloe Elizabeth Belcher as a secretary on 2024-04-18
dot icon22/04/2024
Appointment of Mr Harry Eyre as a director on 2024-04-18
dot icon22/04/2024
Appointment of Mr John Rees as a director on 2024-04-18
dot icon10/04/2024
Termination of appointment of Julia Raftery as a director on 2024-04-08
dot icon23/02/2024
Appointment of Mr Michael Woodward as a director on 2024-02-23
dot icon26/01/2024
Termination of appointment of Ruth Caroline Martinez as a director on 2024-01-26
dot icon26/01/2024
Termination of appointment of Howard Handley as a director on 2024-01-26
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of Adele Pabla as a secretary on 2023-08-21
dot icon21/08/2023
Termination of appointment of Christopher Pratt as a director on 2023-08-21
dot icon18/07/2023
Termination of appointment of Robert Geoffrey Brown as a director on 2023-07-18
dot icon07/07/2023
Termination of appointment of Matthew Archer as a director on 2023-07-07
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon01/04/2023
Director's details changed for Mrs Ruth Caroline Martinez on 2023-04-01
dot icon23/03/2023
Appointment of Julia Raftery as a director on 2023-03-15
dot icon23/03/2023
Appointment of Matthew Archer as a director on 2023-03-15
dot icon23/03/2023
Appointment of Richard Campbell as a director on 2023-03-15
dot icon23/03/2023
Appointment of Phillip Hipkiss as a director on 2023-03-15
dot icon06/01/2023
Appointment of Mr Robert Geoffrey Brown as a director on 2023-01-06
dot icon05/01/2023
Termination of appointment of Robert Geoffrey Brown as a director on 2023-01-05
dot icon15/11/2022
Micro company accounts made up to 2021-12-31
dot icon13/11/2022
Registered office address changed from 27 Bretby Hall Bretby Burton-on-Trent South Derbyshire DE15 0QQ England to Management Office Bretby Hall Bretby Burton-on-Trent South Derbyshire DE15 0QQ on 2022-11-13
dot icon15/08/2022
Confirmation statement made on 2022-06-19 with updates
dot icon22/03/2022
Termination of appointment of Matthew James Thomas Solloway-Price as a director on 2021-11-01
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon21/05/2021
Second filing for the appointment of Adele Pratt as a secretary
dot icon14/04/2021
Second filing of Confirmation Statement dated 2019-06-19
dot icon14/04/2021
Second filing of Confirmation Statement dated 2018-06-19
dot icon14/04/2021
Second filing of Confirmation Statement dated 2017-06-19
dot icon14/04/2021
Second filing of Confirmation Statement dated 2020-06-19
dot icon13/04/2021
Termination of appointment of Adele Pabla as a director on 2021-04-08
dot icon13/04/2021
Termination of appointment of Carol Ann Smales as a director on 2021-03-18
dot icon13/04/2021
Appointment of Christopher Pratt as a director on 2021-04-08
dot icon18/03/2021
Second filing for the appointment of Dr Howard Handley as a director
dot icon18/03/2021
Second filing for the appointment of Mrs Adele Pabla as a director
dot icon24/02/2021
Appointment of Dr Howard Handley as a director on 2020-12-08
dot icon24/02/2021
Appointment of Mrs Adele Pabla as a director on 2020-12-08
dot icon24/02/2021
Secretary's details changed for Mrs Adele Pratt on 2020-12-08
dot icon12/01/2021
Termination of appointment of David Thomas Summerland as a director on 2021-01-12
dot icon08/12/2020
Appointment of Ms Carol Ann Smales as a director on 2020-12-08
dot icon08/12/2020
Appointment of Mrs Ruth Caroline Martinez as a director on 2020-12-08
dot icon08/12/2020
Appointment of Mrs Adele Pratt as a secretary on 2020-11-07
dot icon08/12/2020
Termination of appointment of Anthony James Harper as a secretary on 2020-12-08
dot icon07/12/2020
Registered office address changed from Disraeli House Apartment 1 Bretby Park Bretby Burton-on-Trent DE15 0QQ England to 27 Bretby Hall Bretby Burton-on-Trent South Derbyshire DE15 0QQ on 2020-12-07
dot icon17/11/2020
Appointment of Mr Matthew James Thomas Solloway-Price as a director on 2020-11-07
dot icon17/11/2020
Registered office address changed from Bretby Hall Bretby Burton on Trent DE15 0QQ to Disraeli House Apartment 1 Bretby Park Bretby Burton-on-Trent DE15 0QQ on 2020-11-17
dot icon05/11/2020
Director's details changed for Dr Brian Lesley Goodall on 2020-11-05
dot icon26/10/2020
Appointment of Mr David Thomas Summerland as a director on 2020-10-23
dot icon23/10/2020
Secretary's details changed for Mr Anthony James Harper on 2017-11-19
dot icon23/10/2020
Termination of appointment of Timothy Lawrence as a director on 2020-10-21
dot icon19/10/2020
Termination of appointment of Ruth Caroline Martinez as a director on 2020-10-13
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon26/05/2020
Micro company accounts made up to 2019-12-31
dot icon24/11/2019
Appointment of Mr Brian Lesley Goodall as a director on 2019-11-16
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon24/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Appointment of Mr Robert Geoffrey Brown as a director on 2017-11-10
dot icon23/11/2017
Termination of appointment of Mark Adam Clifford as a director on 2017-11-10
dot icon23/06/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2017
19/06/17 Statement of Capital gbp 30
dot icon23/06/2017
Termination of appointment of Robert Gerrard Evans as a director on 2017-06-13
dot icon22/08/2016
Termination of appointment of Paul Anthony Ellens as a director on 2016-08-18
dot icon05/08/2016
Appointment of Mr Mark Adam Clifford as a director on 2016-08-01
dot icon28/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon07/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Appointment of Ms Ruth Caroline Martinez as a director on 2016-02-02
dot icon12/01/2016
Termination of appointment of Lynne Marie Murtagh as a director on 2015-01-09
dot icon03/11/2015
Termination of appointment of Kim Billingham as a director on 2015-10-30
dot icon26/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/02/2015
Termination of appointment of William John Carpenter as a director on 2015-02-04
dot icon24/11/2014
Appointment of Mr Paul Anthony Ellens as a director on 2014-11-09
dot icon20/11/2014
Appointment of Mr Robert Gerrard Evans as a director on 2014-11-09
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon23/12/2013
Appointment of Ms Lynne Marie Murtagh as a director
dot icon23/12/2013
Secretary's details changed for Mr Anthony James Harper on 2013-09-13
dot icon23/12/2013
Termination of appointment of Christopher Watson as a director
dot icon23/12/2013
Termination of appointment of Colin Mallen as a director
dot icon22/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/11/2010
Appointment of Mr Christopher William Watson as a director
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Christopher Pratt as a director
dot icon22/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2010
Director's details changed for Kim Billingham on 2010-06-19
dot icon22/06/2010
Director's details changed for Colin Edward Mallen on 2010-06-19
dot icon19/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 19/06/09; full list of members
dot icon14/04/2009
Director appointed colin edward mallen
dot icon14/04/2009
Director appointed kim billingham
dot icon14/04/2009
Appointment terminated director heather bone
dot icon12/11/2008
Appointment terminated director brian thomson
dot icon01/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/07/2008
Return made up to 19/06/08; full list of members
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/06/2007
Return made up to 19/06/07; full list of members
dot icon28/04/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon28/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon20/12/2006
Registered office changed on 20/12/06 from: 2 the gardens office village fareham hampshire PO16 8SS
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Secretary resigned
dot icon28/07/2006
Return made up to 19/06/06; change of members
dot icon26/06/2006
Full accounts made up to 2005-04-30
dot icon17/11/2005
Return made up to 19/06/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-04-30
dot icon18/08/2004
Return made up to 19/06/04; no change of members
dot icon13/04/2004
New secretary appointed
dot icon31/03/2004
Secretary resigned;director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon18/02/2004
Full accounts made up to 2003-04-30
dot icon17/10/2003
Director resigned
dot icon19/09/2003
Registered office changed on 19/09/03 from: 67-69 george street london W1U 8LT
dot icon14/08/2003
Return made up to 19/06/03; full list of members
dot icon17/03/2003
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon17/03/2003
Ad 03/03/03--------- £ si 4@1=4 £ ic 15/19
dot icon04/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/08/2002
Ad 25/03/02--------- £ si 14@1
dot icon13/08/2002
Return made up to 19/06/02; full list of members
dot icon22/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon27/07/2001
New secretary appointed
dot icon26/07/2001
Return made up to 19/06/01; full list of members
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon19/01/2001
Registered office changed on 19/01/01 from: 40A hampstead high street london NW3 1QE
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon29/06/2000
Memorandum and Articles of Association
dot icon26/06/2000
Certificate of change of name
dot icon23/06/2000
Registered office changed on 23/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon19/06/2000
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
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Alan
Director
02/11/2000 - 02/03/2004
26
Goldberg, Daniel
Director
20/06/2000 - 03/03/2004
2
SEARCH FOR THE NEXT LIMITED
Corporate Director
26/03/2026 - Present
7
Pratt, Christopher
Director
08/04/2021 - 21/08/2023
-
Campbell, Richard
Director
15/03/2023 - 18/12/2024
-

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 BRETBY HALL MANAGEMENT COMPANY LIMITED

BRETBY HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/06/2000 with the registered office located at Management Office Bretby Hall, Bretby, Burton-On-Trent, South Derbyshire DE15 0QQ. There are currently 7 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 BRETBY HALL MANAGEMENT COMPANY LIMITED?

toggle

BRETBY HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/06/2000 .

Where is BRETBY HALL MANAGEMENT COMPANY LIMITED located?

toggle

BRETBY HALL MANAGEMENT COMPANY LIMITED is registered at Management Office Bretby Hall, Bretby, Burton-On-Trent, South Derbyshire DE15 0QQ.

What does BRETBY HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRETBY HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of David Thomas Summerland as a director on 2026-03-26.