BRETTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRETTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03874674

Incorporation date

10/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

34 North Walsham Road, Norwich NR6 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon25/08/2023
Satisfaction of charge 7 in full
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon25/07/2022
Satisfaction of charge 2 in full
dot icon17/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon18/07/2019
Registration of charge 038746740013, created on 2019-07-12
dot icon16/05/2019
Registration of charge 038746740012, created on 2019-05-10
dot icon14/05/2019
Satisfaction of charge 038746740011 in full
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon23/10/2018
Registered office address changed from 8 Aylsham Road Norwich NR3 3HQ England to 34 North Walsham Road Norwich NR6 7QB on 2018-10-23
dot icon17/05/2018
Registration of charge 038746740011, created on 2018-05-10
dot icon17/05/2018
Satisfaction of charge 9 in full
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon07/09/2016
Registered office address changed from Unit 10 Cavalry Ride Norwich Norfolk NR3 1UA to 8 Aylsham Road Norwich NR3 3HQ on 2016-09-07
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon31/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon24/11/2009
Director's details changed for Lorraine Patricia French on 2009-11-24
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 10/11/08; full list of members
dot icon18/11/2008
Director and secretary's change of particulars / martin french / 27/02/2008
dot icon18/11/2008
Director's change of particulars / lorraine french / 27/02/2008
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 10/11/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 10/11/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 10/11/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 10/11/04; full list of members
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/11/2003
Return made up to 10/11/03; full list of members
dot icon23/08/2003
Particulars of mortgage/charge
dot icon15/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon23/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/12/2002
Return made up to 10/11/02; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon14/12/2001
Return made up to 10/11/01; full list of members
dot icon09/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/11/2000
Return made up to 10/11/00; full list of members
dot icon14/11/2000
Registered office changed on 14/11/00 from: 45 whiffler road norwich norfolk NR3 2AW
dot icon11/04/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
Registered office changed on 10/03/00 from: suite 24314 72 new bond street london W1Y 9DD
dot icon10/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
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
401.15K
-
0.00
-
-
2022
2
494.06K
-
0.00
-
-
2023
2
528.03K
-
0.00
-
-
2023
2
528.03K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

528.03K £Ascended6.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
10/11/1999 - 14/01/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
10/11/1999 - 14/01/2000
5474
Ms Lorraine Patricia French
Director
27/03/2002 - Present
5
French, Martin John
Director
27/03/2002 - Present
13
Parish, Ronald Malcolm
Director
14/01/2000 - 27/03/2002
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRETTON ESTATES LIMITED

BRETTON ESTATES LIMITED is an(a) Active company incorporated on 10/11/1999 with the registered office located at 34 North Walsham Road, Norwich NR6 7QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRETTON ESTATES LIMITED?

toggle

BRETTON ESTATES LIMITED is currently Active. It was registered on 10/11/1999 .

Where is BRETTON ESTATES LIMITED located?

toggle

BRETTON ESTATES LIMITED is registered at 34 North Walsham Road, Norwich NR6 7QB.

What does BRETTON ESTATES LIMITED do?

toggle

BRETTON ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BRETTON ESTATES LIMITED have?

toggle

BRETTON ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for BRETTON ESTATES LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.