BRETSTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRETSTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02253090

Incorporation date

09/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Hurst House, High Street, Ripley, Surrey GU23 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon06/02/2025
Secretary's details changed for David Freedman on 2025-02-05
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon17/01/2020
Director's details changed for Mr Mark Michael Clarfelt on 2020-01-16
dot icon15/01/2020
Director's details changed for Mr Mark Michael Clarfelt on 2020-01-15
dot icon24/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Cessation of Mark Michael Clarfelt as a person with significant control on 2016-04-06
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Change of details for Bernton Limited as a person with significant control on 2016-04-06
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon15/11/2017
Secretary's details changed for David Freedman on 2017-11-15
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Mark Michael Clarfelt on 2014-05-12
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Mark Michael Clarfelt on 2013-09-23
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon21/12/2008
Registered office changed on 21/12/2008 from hurst house, high street ripley woking surrey GU23 6AY
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
Secretary resigned
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Registered office changed on 23/01/07 from: 40 manchester street london W1M 5PE
dot icon29/11/2006
Return made up to 01/11/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 01/11/05; full list of members
dot icon21/04/2005
Director resigned
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 01/11/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 01/11/03; full list of members
dot icon29/12/2003
New secretary appointed
dot icon03/12/2003
Secretary resigned;director resigned
dot icon07/09/2003
New director appointed
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon16/11/2002
Return made up to 01/11/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon21/12/2001
Return made up to 01/11/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Return made up to 01/11/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Return made up to 01/11/99; full list of members
dot icon18/10/1999
Registered office changed on 18/10/99 from: 37 gloucester place london W1H 3PD
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/11/1998
Return made up to 01/11/98; full list of members
dot icon12/10/1998
Secretary's particulars changed;director's particulars changed
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/11/1997
Return made up to 01/11/97; no change of members
dot icon06/02/1997
New director appointed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/11/1996
Return made up to 01/11/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/11/1995
Return made up to 01/11/95; full list of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 01/11/94; no change of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 01/11/93; no change of members
dot icon03/06/1993
Secretary's particulars changed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon28/01/1993
Return made up to 01/11/92; full list of members
dot icon15/06/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon11/12/1991
Return made up to 01/11/91; no change of members
dot icon10/04/1991
Full accounts made up to 1990-03-31
dot icon28/02/1991
Return made up to 01/11/90; no change of members
dot icon06/06/1990
Full accounts made up to 1989-03-31
dot icon23/03/1990
Return made up to 01/11/89; full list of members
dot icon18/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Director resigned;new director appointed
dot icon15/06/1988
Secretary resigned;new secretary appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: icc house avenue 110 whitchurch road cardiff CF4 3LY
dot icon09/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.80 % *

* during past year

Cash in Bank

£9,308.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
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)
2021
0
177.29K
-
0.00
13.86K
-
2022
0
165.19K
-
0.00
12.06K
-
2023
0
177.45K
-
0.00
9.31K
-
2023
0
177.45K
-
0.00
9.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

177.45K £Ascended7.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.31K £Descended-22.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMITH PEARMAN COMPANY SECRETARIES LIMITED
Corporate Secretary
08/12/2003 - 16/08/2007
32
Clarfelt, Mark Michael
Director
28/08/2003 - Present
45
Freedman, David
Secretary
16/08/2007 - Present
45
Nash, Angelo Fredrick Mervyn
Secretary
06/12/1991 - 15/10/2003
5
Nash, Angelo Frederick Mervyn
Director
22/01/1997 - 15/10/2003
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRETSTONE PROPERTIES LIMITED

BRETSTONE PROPERTIES LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at Hurst House, High Street, Ripley, Surrey GU23 6AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRETSTONE PROPERTIES LIMITED?

toggle

BRETSTONE PROPERTIES LIMITED is currently Active. It was registered on 09/05/1988 .

Where is BRETSTONE PROPERTIES LIMITED located?

toggle

BRETSTONE PROPERTIES LIMITED is registered at Hurst House, High Street, Ripley, Surrey GU23 6AY.

What does BRETSTONE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BRETSTONE PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.