Company NameNo 8 Brechin Place Management Company Limited
DirectorsHatem Hassan and Justin Michael Piers Shasha
Company StatusActive
Company Number02000164
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NameResidents Management (No. 82) Limited

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 NameMr Hatem Hassan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(15 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
8 Brechin Place
London
SW7 4QA
Director NameMr Justin Michael Piers Shasha
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2017(31 years after company formation)
Appointment Duration7 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Brechin Place
London
SW7 4QA
Director NameAnn Sheila Mulidore
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 1994)
RoleActress
Correspondence Address8 Brechin Place
London
SW7 4QA
Director NameLorna Tilbian
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 1994)
RoleInvestment Analyst
Correspondence Address8 Brechin Place
London
SW7 4QA
Secretary NameBarry Randolph Hunter
NationalityBritish
StatusResigned
Appointed21 December 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1992)
RoleCompany Director
Correspondence Address8 Brechin Place
London
SW7 4QA
Secretary NameDawn Hook
NationalityBritish
StatusResigned
Appointed25 June 1992(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 1992)
RoleCompany Director
Correspondence Address47 Micawber Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3NZ
Secretary NameJuliette Elizabeth Salamon
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 5
8 Brechin Place South Kensington
London
SW7 4QA
Director NameRichard Thomas Garside
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 1998)
RoleChartered Surveyor
Correspondence Address8 Brechin Place
London
SW7 4QA
Director NamePierre Emmanuel Caquet
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed30 October 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleBanking
Correspondence Address8 Brechin Place
London
SW7 4QA
Director NameMr Iek Pieter Van Cruyningen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 1 8 Brechin Place
London
SW7 4QA
Director NameJuliette Elizabeth Salamon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2001)
RoleAdministrator
Correspondence AddressFlat 5
8 Brechin Place South Kensington
London
SW7 4QA
Director NameCaroline Helen Louise Steinmeyer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressFlat 6
8 Brechin Place
London
SW7 4QA
Secretary NameNils Olin Steinmeyer
NationalityBritish
StatusResigned
Appointed04 June 2001(15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressFlat 6
8 Brechin Place
London
SW7 4QA
Director NameMr Francis Charles Porter Dickinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(16 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 June 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Eastnor House, Lloyds Place
Blackheath
London
SE3 0QD
Director NameMr Andrew James Leathes Prior
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 8 Brechin Place
London
SW7 4QA
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed12 March 2002(16 years after company formation)
Appointment Duration17 years, 8 months (resigned 22 November 2019)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hatem Hassan
25.00%
Ordinary
2 at £1Justin Michael Piers Shasha
25.00%
Ordinary
1 at £1Andrew James Leathes Prior
12.50%
Ordinary
1 at £1Cornelia Sarah Covell
12.50%
Ordinary
1 at £1Maria C. Gil De Santivanes
12.50%
Ordinary
1 at £1Serena Bombassei & Filippo Bombassei
12.50%
Ordinary

Financials

Year2014
Turnover£360
Net Worth£4,713
Current Liabilities£21,172

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (3 months, 4 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
24 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
12 December 2019Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 12 December 2019 (1 page)
11 December 2019Termination of appointment of Quadrant Property Management Limited as a secretary on 22 November 2019 (1 page)
11 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 December 2018Confirmation statement made on 23 December 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
13 December 2017Termination of appointment of Andrew James Leathes Prior as a director on 27 November 2017 (1 page)
13 December 2017Termination of appointment of Andrew James Leathes Prior as a director on 27 November 2017 (1 page)
6 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 May 2017Appointment of Justin Michael Piers Shasha as a director on 26 March 2017 (2 pages)
26 May 2017Appointment of Justin Michael Piers Shasha as a director on 26 March 2017 (2 pages)
31 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 8
(7 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 8
(7 pages)
2 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
11 May 2015Director's details changed for Andrew James Leathes Prior on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Andrew James Leathes Prior on 11 May 2015 (2 pages)
23 April 2015Second filing of AR01 previously delivered to Companies House made up to 23 December 2014 (16 pages)
23 April 2015Second filing of AR01 previously delivered to Companies House made up to 23 December 2014 (16 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8

Statement of capital on 2015-04-23
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2015.
(8 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8

Statement of capital on 2015-04-23
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2015.
(8 pages)
25 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8
(7 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8
(7 pages)
15 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
18 July 2012Appointment of Andrew James Leathes Prior as a director (3 pages)
18 July 2012Appointment of Andrew James Leathes Prior as a director (3 pages)
4 July 2012Termination of appointment of Francis Dickinson as a director (1 page)
4 July 2012Termination of appointment of Francis Dickinson as a director (1 page)
30 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
7 January 2011Director's details changed for Francis Charles Porter Dickinson on 23 December 2010 (2 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
7 January 2011Director's details changed for Francis Charles Porter Dickinson on 23 December 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 23/12/08; full list of members (5 pages)
23 December 2008Return made up to 23/12/08; full list of members (5 pages)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from, boyle & co (property management), LTD, 12 tilton street, london, SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from, boyle & co (property management), LTD, 12 tilton street, london, SW6 7LP (1 page)
10 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
26 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 23/12/06; full list of members (3 pages)
4 January 2007Return made up to 23/12/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 23/12/05; full list of members (4 pages)
26 January 2006Return made up to 23/12/05; full list of members (4 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
25 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(9 pages)
10 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(9 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 23/12/03; full list of members (9 pages)
7 January 2004Return made up to 23/12/03; full list of members (9 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 March 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 23/12/01; full list of members (8 pages)
4 July 2002Return made up to 23/12/01; full list of members (8 pages)
12 June 2002Registered office changed on 12/06/02 from: redmead house, uxbridge road, hillingdon heath, middlesex UB10 olt (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: redmead house uxbridge road hillingdon heath middlesex UB10 olt (1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
29 January 2001Return made up to 23/12/00; change of members (6 pages)
29 January 2001Return made up to 23/12/00; change of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
26 January 2000Return made up to 23/12/99; full list of members (6 pages)
26 January 2000Return made up to 23/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
17 December 1998Return made up to 10/11/98; full list of members (6 pages)
17 December 1998Return made up to 10/11/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
23 February 1998Return made up to 23/12/97; no change of members (4 pages)
23 February 1998Return made up to 23/12/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
12 February 1997Return made up to 23/12/96; no change of members (4 pages)
12 February 1997Return made up to 23/12/96; no change of members (4 pages)
13 August 1996Full accounts made up to 31 December 1995 (9 pages)
13 August 1996Full accounts made up to 31 December 1995 (9 pages)
12 February 1996Return made up to 23/12/95; full list of members (6 pages)
12 February 1996Return made up to 23/12/95; full list of members (6 pages)
30 January 1996Full accounts made up to 31 December 1994 (9 pages)
30 January 1996Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
28 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
28 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)