Company NameThe Brecons Management Limited
DirectorElaine Marie Whiting
Company StatusActive
Company Number03378714
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 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 NameMiss Elaine Marie Whiting
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed21 December 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NamePhilip Andrew Dodson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleManaging Director
Correspondence Address67 Lodge Hill Road
Farnham
Surrey
GU10 3RB
Secretary NameJohn Christopher Mohan
NationalityIrish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleAccountant
Correspondence Address25 Genesis Close
Stanwell
Staines
Middlesex
TW19 7BE
Director NameMs Julia Catherine Grant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickfields House
Littleton
Guildford
Surrey
GU3 1HR
Director NameFrederick Alexander Hammond
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2002)
RoleCompany Director
Correspondence Address10 The Brecons
27 Woodland Grove
Weybridge
KT13 9EF
Director NameMr Roger Orland Somerville Hendrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth
Cuddington Way
Cheam
Surrey
SM2 7HY
Secretary NameJohn Monckton Rubin
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 06 September 2005)
RoleSurveyor
Correspondence Address77a High Street
Esher
Surrey
KT10 9QA
Director NameJohn Ulus Emin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 August 2020)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Alison Alexander McCreath
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed06 September 2005(8 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 December 2013)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1C. Puttock & Miss K. Puttock
6.67%
Ordinary B
2 at £1E.e.j. Myles
6.67%
Ordinary B
2 at £1Miss Elaine Marie Whiting
6.67%
Ordinary B
2 at £1Mr Graham Guy Sheppard & Mrs Margaret Jane Sheppard
6.67%
Ordinary B
2 at £1Mr Hills & Mrs P. Hills
6.67%
Ordinary B
2 at £1Mr John Ulus Emin
6.67%
Ordinary B
2 at £1Mrs Alison Alexander Mcgreath
6.67%
Ordinary B
2 at £1Ms M.m. Pearce
6.67%
Ordinary B
2 at £1N. Grist
6.67%
Ordinary B
2 at £1T. Macquillan & S. Macquillan
6.67%
Ordinary B
1 at £1C. Puttock & Miss K. Puttock
3.33%
Ordinary A
1 at £1E.e.j. Myles
3.33%
Ordinary A
1 at £1Miss Elaine Marie Whiting
3.33%
Ordinary A
1 at £1Mr Graham Guy Sheppard & Mrs Margaret Jane Sheppard
3.33%
Ordinary A
1 at £1Mr Hills & Mrs P. Hills
3.33%
Ordinary A
1 at £1Mr John Ulus Emin
3.33%
Ordinary A
1 at £1Mrs Alison Alexander Mcgreath
3.33%
Ordinary A
1 at £1Ms M.m. Pearce
3.33%
Ordinary A
1 at £1N. Grist
3.33%
Ordinary A
1 at £1T. Macquillan & S. Macquillan
3.33%
Ordinary A

Financials

Year2014
Net Worth£12,593
Cash£20,646
Current Liabilities£9,232

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

25 August 2020Termination of appointment of John Ulus Emin as a director on 21 August 2020 (1 page)
24 August 2020Micro company accounts made up to 30 December 2019 (7 pages)
10 June 2020Confirmation statement made on 30 May 2020 with updates (6 pages)
12 August 2019Micro company accounts made up to 30 December 2018 (8 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 April 2019Appointment of Mrs Alison Alexander Mccreath as a director on 4 March 2019 (2 pages)
13 September 2018Micro company accounts made up to 30 December 2017 (7 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 September 2017Termination of appointment of Alison Alexander Mccreath as a director on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Alison Alexander Mccreath as a director on 18 September 2017 (1 page)
20 July 2017Micro company accounts made up to 30 December 2016 (7 pages)
20 July 2017Micro company accounts made up to 30 December 2016 (7 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30
(8 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30
(8 pages)
30 July 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 30
(8 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 30
(8 pages)
19 June 2015Director's details changed for John Ulus Emin on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Miss Elaine Marie Whiting on 19 June 2015 (2 pages)
19 June 2015Director's details changed for John Ulus Emin on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mrs Alison Alexander Mccreath on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mrs Alison Alexander Mccreath on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Miss Elaine Marie Whiting on 19 June 2015 (2 pages)
26 April 2015Appointment of John Ulus Emin as a director on 3 February 2015 (3 pages)
26 April 2015Appointment of John Ulus Emin as a director on 3 February 2015 (3 pages)
26 April 2015Appointment of John Ulus Emin as a director on 3 February 2015 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30
(7 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30
(7 pages)
23 June 2014Appointment of Graham Bartholomew Limited as a secretary (2 pages)
23 June 2014Appointment of Graham Bartholomew Limited as a secretary (2 pages)
10 December 2013Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
10 December 2013Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 10 December 2013 (1 page)
10 December 2013Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 10 December 2013 (1 page)
10 December 2013Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
19 September 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 30 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 30 December 2010 (3 pages)
7 September 2011Termination of appointment of Julia Grant as a director (1 page)
7 September 2011Termination of appointment of Julia Grant as a director (1 page)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
24 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (12 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (12 pages)
22 June 2010Director's details changed for Elaine Marie Whiting on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Elaine Marie Whiting on 30 May 2010 (2 pages)
22 June 2010Secretary's details changed for Homes Property Services on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mrs Alison Alexander Mccreath on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mrs Alison Alexander Mccreath on 30 May 2010 (2 pages)
22 June 2010Secretary's details changed for Homes Property Services on 30 May 2010 (2 pages)
15 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 15 June 2010 (1 page)
29 September 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (12 pages)
2 June 2009Return made up to 30/05/09; full list of members (12 pages)
20 October 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
21 August 2008Registered office changed on 21/08/2008 from 67-69 george street london W1U 8LT (1 page)
21 August 2008Registered office changed on 21/08/2008 from 67-69 george street london W1U 8LT (1 page)
11 August 2008Return made up to 30/05/08; full list of members (9 pages)
11 August 2008Return made up to 30/05/08; full list of members (9 pages)
23 October 2007Full accounts made up to 30 December 2006 (11 pages)
23 October 2007Full accounts made up to 30 December 2006 (11 pages)
18 July 2007Return made up to 30/05/07; no change of members (7 pages)
18 July 2007Return made up to 30/05/07; no change of members (7 pages)
3 May 2007Full accounts made up to 30 December 2005 (11 pages)
3 May 2007Full accounts made up to 30 December 2005 (11 pages)
26 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
3 October 2005Accounting reference date extended from 29/11/05 to 30/12/05 (1 page)
3 October 2005Accounting reference date extended from 29/11/05 to 30/12/05 (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
23 August 2005Return made up to 30/05/05; full list of members (14 pages)
23 August 2005Return made up to 30/05/05; full list of members (14 pages)
29 June 2005Full accounts made up to 29 November 2004 (10 pages)
29 June 2005Full accounts made up to 29 November 2004 (10 pages)
25 June 2004Return made up to 30/05/04; full list of members (14 pages)
25 June 2004Return made up to 30/05/04; full list of members (14 pages)
17 May 2004Full accounts made up to 29 November 2003 (10 pages)
17 May 2004Full accounts made up to 29 November 2003 (10 pages)
28 August 2003Full accounts made up to 29 November 2002 (10 pages)
28 August 2003Full accounts made up to 29 November 2002 (10 pages)
26 June 2003Return made up to 30/05/03; full list of members (14 pages)
26 June 2003Return made up to 30/05/03; full list of members (14 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
1 August 2002Full accounts made up to 29 November 2001 (10 pages)
1 August 2002Full accounts made up to 29 November 2001 (10 pages)
29 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
29 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
5 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(14 pages)
5 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(14 pages)
6 June 2001Full accounts made up to 29 November 2000 (10 pages)
6 June 2001Full accounts made up to 29 November 2000 (10 pages)
10 August 2000Return made up to 30/05/00; full list of members (12 pages)
10 August 2000Return made up to 30/05/00; full list of members (12 pages)
21 July 2000Full accounts made up to 29 November 1999 (11 pages)
21 July 2000Full accounts made up to 29 November 1999 (11 pages)
22 April 2000Registered office changed on 22/04/00 from: monckton & company 24 high street wimbledon village london SW19 5DX (1 page)
22 April 2000Registered office changed on 22/04/00 from: monckton & company 24 high street wimbledon village london SW19 5DX (1 page)
9 July 1999Return made up to 30/05/99; full list of members (6 pages)
9 July 1999Return made up to 30/05/99; full list of members (6 pages)
18 May 1999Full accounts made up to 29 November 1998 (10 pages)
18 May 1999Full accounts made up to 29 November 1998 (10 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: antler st georges house 3/5 pepys road raynes park london SW20 8NJ (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: antler st georges house 3/5 pepys road raynes park london SW20 8NJ (1 page)
26 June 1998Return made up to 30/05/98; full list of members (6 pages)
26 June 1998Return made up to 30/05/98; full list of members (6 pages)
15 April 1998Ad 01/04/98--------- £ si 28@1=28 £ ic 2/30 (2 pages)
15 April 1998Ad 01/04/98--------- £ si 28@1=28 £ ic 2/30 (2 pages)
28 October 1997Accounting reference date extended from 31/05/98 to 29/11/98 (1 page)
28 October 1997Accounting reference date extended from 31/05/98 to 29/11/98 (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997New director appointed (3 pages)
6 June 1997Registered office changed on 06/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997New director appointed (3 pages)
6 June 1997Director resigned (1 page)
30 May 1997Incorporation (13 pages)
30 May 1997Incorporation (13 pages)