BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01699743

Incorporation date

16/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 24 1 Rocks Lane, London SW13 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon20/10/2025
Registered office address changed from 4 the Footpath London SW15 5AW to Suite 24 1 Rocks Lane London SW13 0DB on 2025-10-20
dot icon20/10/2025
Termination of appointment of Nicola Valerie Bennett as a secretary on 2025-10-20
dot icon20/10/2025
Appointment of Nicola Bennett Management Ltd as a secretary on 2025-10-20
dot icon20/02/2025
Total exemption full accounts made up to 2024-06-23
dot icon04/12/2024
Termination of appointment of Rajabali Zarei as a director on 2024-11-12
dot icon04/12/2024
Appointment of Dr Beatrice Hayes as a director on 2024-11-12
dot icon04/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon13/11/2024
Termination of appointment of Herbin Alfred James Duffield as a director on 2024-11-12
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-23
dot icon04/01/2024
Termination of appointment of Oliver William Hurst as a director on 2024-01-01
dot icon04/01/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon22/09/2023
Appointment of Mr Rajabali Zarei as a director on 2023-09-22
dot icon08/02/2023
Termination of appointment of Katherine Sutton as a director on 2023-02-01
dot icon08/02/2023
Appointment of Mr Henry Arthur Cooke as a director on 2023-02-01
dot icon08/02/2023
Appointment of Mr Herbin Duffield as a director on 2023-02-01
dot icon08/02/2023
Notification of a person with significant control statement
dot icon17/11/2022
Cessation of Nicola Valerie Bennett as a person with significant control on 2022-11-17
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-06-23
dot icon15/02/2022
Total exemption full accounts made up to 2021-06-23
dot icon21/07/2021
Total exemption full accounts made up to 2020-06-23
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon19/01/2021
Termination of appointment of Harry Magnani as a director on 2021-01-18
dot icon14/09/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-23
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon11/09/2018
Appointment of Miss Elizabeth Lois St Aubyn Desterre as a director on 2018-08-30
dot icon10/09/2018
Appointment of Miss Katherine Sutton as a director on 2018-08-29
dot icon29/08/2018
Appointment of Mr Oliver William Hurst as a director on 2018-08-22
dot icon20/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-06-23
dot icon02/08/2017
Total exemption full accounts made up to 2017-06-23
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-06-23
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon02/09/2015
Total exemption small company accounts made up to 2015-06-23
dot icon03/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Patrick Norwood as a director on 2014-11-01
dot icon20/08/2014
Total exemption full accounts made up to 2014-06-23
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2013-06-23
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/07/2013
Secretary's details changed for Nicola Valerie Bennett on 2013-01-01
dot icon16/07/2013
Registered office address changed from Nicola Bennett Property Services 20 Westmore Court Carlton Drive London SW15 2BU on 2013-07-16
dot icon05/09/2012
Total exemption small company accounts made up to 2012-06-23
dot icon23/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon23/07/2012
Director's details changed for Patrick Norwood on 2012-07-23
dot icon23/07/2012
Director's details changed for Harry Magnani on 2012-07-23
dot icon31/08/2011
Annual return made up to 2011-07-15
dot icon05/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Amended accounts made up to 2008-06-23
dot icon07/06/2011
Amended accounts made up to 2010-06-30
dot icon07/06/2011
Amended accounts made up to 2009-06-29
dot icon12/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon12/08/2010
Appointment of Nicola Valerie Bennett as a secretary
dot icon12/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/09/2009
Return made up to 01/09/09; no change of members
dot icon04/09/2009
Total exemption full accounts made up to 2009-06-29
dot icon27/02/2009
Return made up to 02/12/08; no change of members
dot icon07/11/2008
Total exemption full accounts made up to 2008-06-23
dot icon14/07/2008
Registered office changed on 14/07/2008 from, bentley house, 4A disreali road, putney, london, SW15 2DS
dot icon10/07/2008
Full accounts made up to 2007-06-23
dot icon04/01/2008
Secretary resigned
dot icon10/12/2007
Return made up to 02/12/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-06-23
dot icon22/12/2006
Return made up to 02/12/06; change of members
dot icon22/12/2005
Return made up to 02/12/05; full list of members
dot icon18/10/2005
Full accounts made up to 2005-06-23
dot icon14/12/2004
Return made up to 02/12/04; change of members
dot icon16/11/2004
Full accounts made up to 2004-06-23
dot icon15/06/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon30/12/2003
Return made up to 02/12/03; no change of members
dot icon17/11/2003
New director appointed
dot icon29/09/2003
Full accounts made up to 2003-06-23
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Secretary resigned
dot icon13/01/2003
Full accounts made up to 2002-06-23
dot icon09/12/2002
Return made up to 02/12/02; full list of members
dot icon09/12/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon31/12/2001
Return made up to 02/12/01; change of members
dot icon21/11/2001
Full accounts made up to 2001-06-23
dot icon25/07/2001
Director resigned
dot icon08/01/2001
Accounting reference date shortened from 30/06/01 to 23/06/01
dot icon02/01/2001
Full accounts made up to 2000-06-30
dot icon02/01/2001
Return made up to 02/12/00; change of members
dot icon06/03/2000
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
Return made up to 02/12/99; full list of members
dot icon25/11/1999
New director appointed
dot icon22/11/1999
Full accounts made up to 1999-06-30
dot icon15/05/1999
Ad 15/02/99--------- £ si 1@1=1 £ ic 20/21
dot icon11/03/1999
Ad 15/02/99--------- £ si 1@1=1 £ ic 19/20
dot icon17/12/1998
Return made up to 02/12/98; change of members
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
Director resigned
dot icon13/10/1998
Full accounts made up to 1998-06-30
dot icon07/01/1998
Return made up to 02/12/97; no change of members
dot icon05/11/1997
Full accounts made up to 1997-06-30
dot icon18/12/1996
Return made up to 02/12/96; full list of members
dot icon31/10/1996
Full accounts made up to 1996-06-30
dot icon12/06/1996
Director resigned
dot icon12/12/1995
Return made up to 02/12/95; full list of members
dot icon07/11/1995
Full accounts made up to 1995-06-30
dot icon17/10/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon13/01/1995
Director resigned
dot icon13/01/1995
New director appointed
dot icon13/01/1995
New director appointed
dot icon13/01/1995
New director appointed
dot icon04/01/1995
Full accounts made up to 1994-06-30
dot icon04/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Return made up to 02/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Full accounts made up to 1993-06-30
dot icon21/12/1993
Return made up to 02/12/93; change of members
dot icon10/12/1993
New director appointed
dot icon18/01/1993
Director's particulars changed
dot icon08/12/1992
Return made up to 02/12/92; change of members
dot icon23/11/1992
Full accounts made up to 1992-06-30
dot icon03/06/1992
Registered office changed on 03/06/92 from: derwent house, 35 south park road, london, SW19 8RR
dot icon03/06/1992
New secretary appointed
dot icon03/06/1992
Secretary resigned
dot icon09/12/1991
Return made up to 23/12/91; full list of members
dot icon14/11/1991
Full accounts made up to 1991-06-30
dot icon25/07/1991
Ad 18/07/91--------- £ si 2@1=2 £ ic 17/19
dot icon21/05/1991
Secretary resigned;new secretary appointed
dot icon21/05/1991
Registered office changed on 21/05/91 from: 47 brunswick place, london, N1 6EE
dot icon12/04/1991
New secretary appointed
dot icon22/03/1991
Secretary resigned;director resigned
dot icon22/03/1991
Full accounts made up to 1990-06-30
dot icon22/03/1991
Return made up to 13/12/90; full list of members
dot icon21/06/1990
Registered office changed on 21/06/90 from: 40-44 the broadway, wimbledon, london, SW19 1RQ
dot icon14/06/1990
Location of register of members
dot icon18/05/1990
Director resigned;new director appointed
dot icon20/01/1990
Full accounts made up to 1989-06-30
dot icon20/01/1990
Return made up to 23/12/89; no change of members
dot icon17/10/1989
Memorandum and Articles of Association
dot icon17/10/1989
Resolutions
dot icon23/01/1989
Full accounts made up to 1988-06-30
dot icon23/01/1989
Return made up to 22/12/88; full list of members
dot icon02/11/1988
New director appointed
dot icon11/10/1988
New director appointed
dot icon20/09/1988
Director resigned
dot icon04/02/1988
Full accounts made up to 1987-06-30
dot icon27/01/1988
Wd 05/01/88 ad 07/12/87--------- £ si 1@1=1 £ ic 18/19
dot icon22/01/1988
Return made up to 24/12/87; full list of members
dot icon07/01/1988
Director resigned;new director appointed
dot icon05/01/1987
Full accounts made up to 1986-06-30
dot icon05/01/1987
Return made up to 27/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zarei, Rajabali
Director
22/09/2023 - 12/11/2024
5
R N HINDE LIMITED
Corporate Secretary
30/06/2003 - 31/12/2007
5
Mr Mark Andrew Elliott
Director
03/11/1999 - Present
21
Desterre, Elizabeth Lois St Aubyn
Director
30/08/2018 - Present
2
SCOTTS
Corporate Secretary
16/11/1998 - 01/07/2003
18

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 BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/02/1983 with the registered office located at Suite 24 1 Rocks Lane, London SW13 0DB. There are currently 5 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 BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED?

toggle

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED is currently Active. It was registered on 16/02/1983 .

Where is BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED located?

toggle

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED is registered at Suite 24 1 Rocks Lane, London SW13 0DB.

What does BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED do?

toggle

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.