About

Registered Number: 04178300
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Stoneleigh 33 Brookside, West Coker, Yeovil, Somerset, BA22 9AD

 

Brecon House Management Company Ltd was registered on 13 March 2001, it's status is listed as "Active". We do not know the number of employees at this organisation. Atkin, David Allen, Cockburn, Malcolm Dampier, Lawson, Ann Margaret, Macgillivray, Carolyn Patricia, Macgillivray, Neil Parker, Nunn, Jean, Dancey, Margaret Muriel, Frye, Joan Gordon, Hammond Gearing, Keith, Lenon, Thomas Bunbury, Penrose, Ian, Penrose, Susan Melissa Mary, Scates, Susan Frances are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Malcolm Dampier 05 February 2002 - 1
LAWSON, Ann Margaret 01 March 2002 - 1
MACGILLIVRAY, Carolyn Patricia 22 October 2015 - 1
MACGILLIVRAY, Neil Parker 22 October 2015 - 1
NUNN, Jean 06 September 2002 - 1
DANCEY, Margaret Muriel 05 February 2002 06 September 2002 1
FRYE, Joan Gordon 27 January 2004 04 January 2008 1
HAMMOND GEARING, Keith 05 February 2002 06 March 2002 1
LENON, Thomas Bunbury 06 October 2006 04 September 2015 1
PENROSE, Ian 13 March 2001 06 February 2002 1
PENROSE, Susan Melissa Mary 13 March 2001 06 February 2002 1
SCATES, Susan Frances 05 February 2002 27 January 2004 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, David Allen 05 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.