Company NameBreal Credit Management Limited
Company StatusActive
Company Number11373232
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)
Previous NameBreal Business Certainty Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan John McLaren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMs Tracy Ginette Turner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Nathan McQueen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(1 year after company formation)
Appointment Duration4 years (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Timothy Lodge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

25 August 2021Delivered on: 25 August 2021
Persons entitled: Asheton Capital Limited

Classification: A registered charge
Particulars: Legal mortgage over all freehold, commonhold and/or leasehold property vested in the obligor, together with all present and future buildings, fixtures, plant and machinery which are at any time on any such property.
Outstanding

Filing History

13 November 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 222.22
(4 pages)
13 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2020Change of share class name or designation (2 pages)
13 November 2020Change of share class name or designation (2 pages)
13 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2020Memorandum and Articles of Association (37 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 February 2020Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
17 June 2019Appointment of Mr Nathan Mcqueen as a director on 7 June 2019 (2 pages)
24 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 111.11
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)