Company NameBrealy Management Company (No. 3) Limited
DirectorsMiral Vandravan Atara and Betty Hutchinson
Company StatusActive
Company Number02169322
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 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 NameMiral Vandravan Atara
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleEducation- Charitable Trust
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMs Betty Hutchinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(30 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed01 January 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameVincent St George Brealy
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2008)
RoleFarmer
Correspondence AddressStrode Farm Lower Herne Road
Herne Bay
Kent
CT6 7NH
Director NameSally Adrian Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2008)
RolePharmacist
Correspondence Address53 Barrini Street
East Benleigh
Melbourne
Victoria 3165
Australia
Secretary NameVincent St George Brealy
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressStrode Farm Lower Herne Road
Herne Bay
Kent
CT6 7NH
Director NameMiss Miral Atara
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2008(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2014)
RoleMerchandising Retail
Country of ResidenceEngland
Correspondence Address2 Green Lawns
Ruislip
Middlesex
HA4 9SP
Director NameCara Dionne Ostryn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2011)
RoleHypnotherapist
Country of ResidenceEngland
Correspondence Address1 Green Lawns
Eastcote
Ruislip
Middx
HA4 9SP
Secretary NameCara Dionne Ostryn
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2011)
RoleHypnotherapist
Country of ResidenceEngland
Correspondence Address1 Green Lawns
Eastcote
Ruislip
Middx
HA4 9SP
Secretary NameMr David Fairhead
StatusResigned
Appointed10 September 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2014)
RoleCompany Director
Correspondence AddressFerrari House 258 Field End Road
Ruislip
Middlesex
HA4 9UU
Director NameMr David Bentley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(25 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameMr David Bentley
StatusResigned
Appointed15 May 2014(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2016)
RoleCompany Director
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Secretary NameMr Fraser Bradley
StatusResigned
Appointed23 May 2018(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2020)
RoleCompany Director
Correspondence AddressC/0 Bradley & Co Estate Agents 25 Victoria Road
Ruislip Manor
Middlesex
HA4 9AB
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed21 January 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2018)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Betty Hutchinson
25.00%
Ordinary
1 at £1David Bentley & Sophie Gridley
25.00%
Ordinary
1 at £1Miss Miral Atara
25.00%
Ordinary
1 at £1Neha Vadera
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

9 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
10 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 May 2021Termination of appointment of David Bentley as a director on 21 May 2021 (1 page)
6 January 2021Registered office address changed from 4 Green Lawns Ruislip HA4 9SP England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 January 2021 (1 page)
6 January 2021Director's details changed for Miral Vandravan Atara on 1 January 2021 (2 pages)
6 January 2021Appointment of Aspire Block and Estate Management Limited as a secretary on 1 January 2021 (2 pages)
6 January 2021Director's details changed for Mr David Bentley on 1 January 2021 (2 pages)
20 November 2020Registered office address changed from C/0 Bradley & Co Estate Agents 25 Victoria Road Ruislip Manor Middlesex HA4 9AB United Kingdom to 4 Green Lawns Ruislip HA4 9SP on 20 November 2020 (1 page)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 October 2020Termination of appointment of Fraser Bradley as a secretary on 22 October 2020 (1 page)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mr David Bentley on 19 May 2019 (2 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
5 June 2018Appointment of Mr Fraser Bradley as a secretary on 23 May 2018 (2 pages)
30 May 2018Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Bradley & Co Estate Agents 25 Victoria Road Ruislip Manor Middlesex HA4 9AB on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Block Management Uk Limited as a secretary on 30 May 2018 (1 page)
22 February 2018Appointment of Ms Betty Hutchinson as a director on 22 February 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 July 2017Appointment of Miral Vandravan Atara as a director on 24 July 2017 (2 pages)
25 July 2017Appointment of Miral Vandravan Atara as a director on 24 July 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(4 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(4 pages)
21 January 2016Appointment of Block Management Uk Limited as a secretary on 21 January 2016 (2 pages)
21 January 2016Termination of appointment of David Bentley as a secretary on 21 January 2016 (1 page)
21 January 2016Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 21 January 2016 (1 page)
21 January 2016Appointment of Block Management Uk Limited as a secretary on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 21 January 2016 (1 page)
21 January 2016Termination of appointment of David Bentley as a secretary on 21 January 2016 (1 page)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 4
(5 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 4
(5 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (1 page)
2 June 2014Total exemption full accounts made up to 31 December 2013 (1 page)
15 May 2014Appointment of Mr David Bentley as a secretary (2 pages)
15 May 2014Director's details changed for Mr David Bentley on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Miss Miral Atara on 15 May 2014 (2 pages)
15 May 2014Appointment of Mr David Bentley as a secretary (2 pages)
15 May 2014Director's details changed for Miss Miral Atara on 15 May 2014 (2 pages)
15 May 2014Termination of appointment of Miral Atara as a director (1 page)
15 May 2014Director's details changed for Miss Miral Atara on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Miss Miral Atara on 15 May 2014 (2 pages)
15 May 2014Termination of appointment of Miral Atara as a director (1 page)
15 May 2014Director's details changed for Mr David Bentley on 15 May 2014 (2 pages)
25 February 2014Termination of appointment of David Fairhead as a secretary (1 page)
25 February 2014Termination of appointment of David Fairhead as a secretary (1 page)
14 August 2013Total exemption full accounts made up to 31 December 2012 (1 page)
14 August 2013Total exemption full accounts made up to 31 December 2012 (1 page)
22 July 2013Appointment of Mr David Fairhead as a secretary (2 pages)
22 July 2013Appointment of Mr David Fairhead as a secretary (2 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
8 July 2013Registered office address changed from C/O Miral Atara Flat 2 Green Lawns Ruislip Middlesex HA4 9SP United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Miral Atara Flat 2 Green Lawns Ruislip Middlesex HA4 9SP United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Miral Atara Flat 2 Green Lawns Ruislip Middlesex HA4 9SP United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Mr David Bentley 3 Green Lawns Ruislip Middlesex HA4 9SP England on 8 July 2013 (1 page)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
18 June 2013Appointment of Mr David Bentley as a director (2 pages)
18 June 2013Appointment of Mr David Bentley as a director (2 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bournemouth BH11 9NJ England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bournemouth BH11 9NJ England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bournemouth BH11 9NJ England on 3 September 2012 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Termination of appointment of Cara Ostryn as a secretary (1 page)
26 July 2011Termination of appointment of Cara Ostryn as a director (1 page)
26 July 2011Termination of appointment of Cara Ostryn as a director (1 page)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 July 2011Termination of appointment of Cara Ostryn as a secretary (1 page)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Director's details changed for Miss Miral Atara on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Miss Miral Atara on 1 June 2010 (2 pages)
14 July 2010Registered office address changed from 1 Green Lawns Ruislip Middlesex HA4 9SP on 14 July 2010 (1 page)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Miss Miral Atara on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Cara Dionne Ostryn on 1 June 2010 (2 pages)
14 July 2010Registered office address changed from 1 Green Lawns Ruislip Middlesex HA4 9SP on 14 July 2010 (1 page)
14 July 2010Director's details changed for Cara Dionne Ostryn on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Cara Dionne Ostryn on 1 June 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Director's change of particulars / miral atara / 22/06/2009 (2 pages)
22 June 2009Director's change of particulars / miral atara / 22/06/2009 (2 pages)
22 June 2009Appointment terminated director sally thomas (1 page)
22 June 2009Appointment terminated director sally thomas (1 page)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 February 2009Director appointed miral atara (2 pages)
25 February 2009Director appointed miral atara (2 pages)
23 January 2009Appointment terminate, director and secretary vincent st george brealy logged form (1 page)
23 January 2009Appointment terminate, director and secretary vincent st george brealy logged form (1 page)
21 January 2009Director and secretary appointed cara dionne ostryn (2 pages)
21 January 2009Director and secretary appointed cara dionne ostryn (2 pages)
15 January 2009Registered office changed on 15/01/2009 from strode farms, lower herne road, herne bay, kent. CT6 7NH (1 page)
15 January 2009Registered office changed on 15/01/2009 from strode farms, lower herne road, herne bay, kent. CT6 7NH (1 page)
17 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 July 2008Return made up to 21/06/08; no change of members (6 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 July 2008Return made up to 21/06/08; no change of members (6 pages)
27 July 2007Return made up to 21/06/07; no change of members (6 pages)
27 July 2007Return made up to 21/06/07; no change of members (6 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
7 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
7 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 June 2003Return made up to 21/06/03; full list of members (7 pages)
29 June 2003Return made up to 21/06/03; full list of members (7 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
28 June 2001Full accounts made up to 31 December 2000 (8 pages)
28 June 2001Return made up to 21/06/01; full list of members (7 pages)
28 June 2001Return made up to 21/06/01; full list of members (7 pages)
28 June 2001Full accounts made up to 31 December 2000 (8 pages)
25 September 2000Full accounts made up to 31 December 1999 (8 pages)
25 September 2000Full accounts made up to 31 December 1999 (8 pages)
27 June 2000Return made up to 21/06/00; full list of members (7 pages)
27 June 2000Return made up to 21/06/00; full list of members (7 pages)
20 June 1999Full accounts made up to 31 December 1998 (8 pages)
20 June 1999Full accounts made up to 31 December 1998 (8 pages)
20 June 1999Return made up to 21/06/99; no change of members (4 pages)
20 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1998Full accounts made up to 31 December 1997 (8 pages)
29 June 1998Full accounts made up to 31 December 1997 (8 pages)
19 June 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 June 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
19 June 1997Return made up to 21/06/97; full list of members (6 pages)
19 June 1997Return made up to 21/06/97; full list of members (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996Return made up to 21/06/96; no change of members (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996Return made up to 21/06/96; no change of members (6 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 July 1995Return made up to 21/06/95; no change of members (4 pages)
31 July 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)