BREVONIAN LIMITED

Register to unlock more data on OkredoRegister

BREVONIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01308977

Incorporation date

18/04/1977

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1986)
dot icon25/03/2026
Director's details changed for Daniel Paul Ickowitz-Seidler on 2026-03-25
dot icon01/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon09/06/2025
Appointment of Mr Alex Christopher King as a director on 2025-06-06
dot icon18/10/2024
Termination of appointment of Catherine Pageau-Dufresne as a director on 2024-07-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon20/12/2023
Micro company accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon11/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Appointment of Mr Anil Glendinning as a director on 2021-11-23
dot icon23/11/2021
Termination of appointment of Rachel Ann Glendinning as a director on 2021-11-19
dot icon03/11/2021
Appointment of Mr Thomas Presland as a director on 2021-11-03
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon20/10/2020
Termination of appointment of Angela Susan Morris as a director on 2020-10-20
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2020
Appointment of Daniel Paul Ickowitz-Seidler as a director on 2020-01-01
dot icon12/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon17/12/2019
Termination of appointment of Richard Cater as a director on 2019-12-16
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mrs Rachel Ann Glendinning as a director on 2019-08-27
dot icon24/07/2019
Appointment of Miss Catherine Pageau-Dufresne as a director on 2019-04-03
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon09/03/2017
Appointment of Ms Angela Susan Morris as a director on 2017-03-08
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/08/2013
Termination of appointment of Simon Devlin as a director
dot icon17/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon26/07/2010
Director's details changed for Simon Devlin on 2009-10-01
dot icon26/07/2010
Director's details changed for Mr Richard Cater on 2009-10-01
dot icon26/07/2010
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon10/03/2009
Secretary appointed bns services LIMITED
dot icon10/03/2009
Appointment terminated secretary angela morris
dot icon06/03/2009
Registered office changed on 06/03/2009 from flat 5-11 clifton park clifton bristol BS8 3BX
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 11/07/08; change of members
dot icon08/08/2008
Director appointed simon devlin
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 11/07/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 11/07/06; change of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/07/2005
Director resigned
dot icon25/07/2005
Return made up to 11/07/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 11/07/04; full list of members
dot icon22/07/2004
New director appointed
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon19/07/2003
Return made up to 11/07/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Return made up to 11/07/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 11/07/01; full list of members
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 11/07/00; full list of members
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Return made up to 11/07/99; full list of members
dot icon11/08/1998
Return made up to 11/07/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon15/08/1997
Return made up to 11/07/97; full list of members
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon21/07/1996
Return made up to 11/07/96; change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 11/07/95; change of members
dot icon18/07/1995
New director appointed
dot icon25/07/1994
Return made up to 11/07/94; full list of members
dot icon25/07/1994
Registered office changed on 25/07/94 from: flat 10-11 clifton park clifton bristol BS8 3BX
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1993
Return made up to 31/07/93; full list of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Return made up to 31/07/92; no change of members
dot icon22/08/1991
New director appointed
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 31/07/91; change of members
dot icon22/08/1991
Registered office changed on 22/08/91
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 31/07/90; full list of members
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Return made up to 25/07/89; full list of members
dot icon18/08/1988
Full accounts made up to 1987-12-31
dot icon18/08/1988
Director resigned;new director appointed
dot icon18/08/1988
Return made up to 25/07/88; full list of members
dot icon17/08/1987
Full accounts made up to 1986-12-31
dot icon17/08/1987
New secretary appointed;new director appointed
dot icon17/08/1987
Director resigned
dot icon17/08/1987
Return made up to 03/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon20/09/1986
Full accounts made up to 1985-12-31
dot icon20/09/1986
Return made up to 18/09/86; full list of members
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
05/07/2026
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
7.42K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/03/2009 - Present
361
Glendinning, Anil
Director
23/11/2021 - Present
3
Glendinning, Rachel Ann
Director
27/08/2019 - 19/11/2021
3
Lowe, Robert Charles
Director
01/02/2002 - 25/03/2004
5
Ickowitz-Seidler, Daniel Paul
Director
01/01/2020 - Present
1

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 BREVONIAN LIMITED

BREVONIAN LIMITED is an(a) Active company incorporated on 18/04/1977 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 BREVONIAN LIMITED?

toggle

BREVONIAN LIMITED is currently Active. It was registered on 18/04/1977 .

Where is BREVONIAN LIMITED located?

toggle

BREVONIAN LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does BREVONIAN LIMITED do?

toggle

BREVONIAN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREVONIAN LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Daniel Paul Ickowitz-Seidler on 2026-03-25.