Company NameBrecon Close Residents' Association Limited
DirectorsMaureen Ann Crome and Dharmesh Patadia
Company StatusActive
Company Number01120183
CategoryPrivate Limited Company
Incorporation Date27 June 1973(50 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Maureen Ann Crome
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(17 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Brecon Close
Luton
Bedfordshire
LU1 5HS
Secretary NameMr Brendan Philip Chambers
NationalityIrish
StatusCurrent
Appointed12 December 2005(32 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hollybush Avenue
St Albans
Hertfordshire
AL2 3AD
Director NameMr Dharmesh Patadia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Brecon Close
Luton
Bedfordshire
LU1 5HS
Director NameMrs Jennifer Muir
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed19 October 1990(17 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 January 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 Chime Square
St Albans
Hertfordshire
AL3 5JZ
Director NameMiss Sally Louisa Parish
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1993)
RoleSales Correspondent
Correspondence Address4 Brecon Close
Luton
Bedfordshire
LU1 5HS
Secretary NameMiss Sally Louisa Parish
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address4 Brecon Close
Luton
Bedfordshire
LU1 5HS
Director NameRosemary Angela Giles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 October 1999)
RoleCommercial Officer
Correspondence Address6 Brecon Close
Luton
Bedfordshire
LU1 5HS
Secretary NameMr Robert Studnicki
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 2005)
RoleTechnical Officer
Correspondence Address8 Brecon Close
Luton
Bedfordshire
LU1 5HS
Secretary NameMr Robert Studnicki
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 2005)
RoleTechnical Officer
Correspondence Address8 Brecon Close
Luton
Bedfordshire
LU1 5HS
Director NameMr Brendan Philip Chambers
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1999(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 2005)
RoleAudit Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lawford Close
Luton
Bedfordshire
LU1 5ST
Director NameMr Robert Studnicki
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2008)
RoleMaterials Qc
Correspondence Address8 Brecon Close
Luton
Bedfordshire
LU1 5HS
Director NameMr Robert Studnicki
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2008)
RoleMaterials Qc
Correspondence Address8 Brecon Close
Luton
Bedfordshire
LU1 5HS

Location

Registered AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Dharmesh Patadia & Jyoti Patadia
8.33%
Ordinary
1 at £10Jennifer Muir
8.33%
Ordinary
1 at £10Miss Mei L. Leong
8.33%
Ordinary
1 at £10Mrs Maureen Ann Crome
8.33%
Ordinary
1 at £10Roksana Akhtar
8.33%
Ordinary
1 at £10Sonal Patel
8.33%
Ordinary
1 at £10Susan Marylyn Trewin
8.33%
Ordinary
1 at £10Warren Philip James
8.33%
Ordinary
4 at £10Carmine Bianco & Vincenzo Bianco
33.33%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with updates (5 pages)
30 November 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
13 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
27 January 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
30 September 2021Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page)
1 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
1 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 December 2019Appointment of Mr Dharmesh Patadia as a director on 12 December 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2016Annual return made up to 31 January 2016
Statement of capital on 2016-02-18
  • GBP 120
(4 pages)
18 February 2016Annual return made up to 31 January 2016
Statement of capital on 2016-02-18
  • GBP 120
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 120
(5 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 120
(5 pages)
2 February 2015Secretary's details changed for Mr Brendan Philip Chambers on 23 January 2015 (1 page)
2 February 2015Secretary's details changed for Mr Brendan Philip Chambers on 23 January 2015 (1 page)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 120
(5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 120
(5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 February 2010Director's details changed for Mrs Maureen Ann Crome on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Maureen Ann Crome on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Maureen Ann Crome on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 31/01/09; full list of members (7 pages)
24 February 2009Return made up to 31/01/09; full list of members (7 pages)
18 September 2008Registered office changed on 18/09/2008 from 3 college street st. Albans hertfordshire AL3 4PW (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 college street st. Albans hertfordshire AL3 4PW (1 page)
25 July 2008Appointment terminated director robert studnicki (1 page)
25 July 2008Appointment terminated director robert studnicki (1 page)
7 February 2008Return made up to 31/01/08; full list of members (5 pages)
7 February 2008Return made up to 31/01/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 February 2007Return made up to 31/01/07; full list of members (5 pages)
16 February 2007Return made up to 31/01/07; full list of members (5 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Return made up to 31/01/06; full list of members (4 pages)
10 February 2006Return made up to 31/01/06; full list of members (4 pages)
5 January 2006New secretary appointed (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2004Return made up to 31/01/04; full list of members (10 pages)
9 March 2004Return made up to 31/01/04; full list of members (10 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 February 2003Return made up to 31/01/03; full list of members (10 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 February 2003Return made up to 31/01/03; full list of members (10 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
15 February 2002Return made up to 31/01/02; full list of members (9 pages)
15 February 2002Return made up to 31/01/02; full list of members (9 pages)
2 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 March 2001Director resigned (1 page)
2 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 March 2001Director resigned (1 page)
15 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
15 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 February 2000Return made up to 31/01/00; full list of members (11 pages)
10 February 2000Return made up to 31/01/00; full list of members (11 pages)
28 January 2000Registered office changed on 28/01/00 from: christchurch house upper george street luton beds LU1 2RS (1 page)
28 January 2000Registered office changed on 28/01/00 from: christchurch house upper george street luton beds LU1 2RS (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
11 February 1999Return made up to 31/01/99; change of members (6 pages)
11 February 1999Return made up to 31/01/99; change of members (6 pages)
6 November 1998Full accounts made up to 30 September 1998 (8 pages)
6 November 1998Full accounts made up to 30 September 1998 (8 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New director appointed (2 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
2 January 1998Full accounts made up to 30 September 1997 (8 pages)
2 January 1998Full accounts made up to 30 September 1997 (8 pages)
17 February 1997Full accounts made up to 30 September 1996 (8 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 February 1997Full accounts made up to 30 September 1996 (8 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
23 February 1996Return made up to 31/01/96; change of members (6 pages)
23 February 1996Return made up to 31/01/96; change of members (6 pages)
16 January 1996Full accounts made up to 30 September 1995 (8 pages)
16 January 1996Full accounts made up to 30 September 1995 (8 pages)
29 March 1995Return made up to 31/01/95; full list of members (6 pages)
29 March 1995Return made up to 31/01/95; full list of members (6 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 March 1995New director appointed (2 pages)
27 June 1973Incorporation (11 pages)
27 June 1973Incorporation (11 pages)