Bredon's Brensham Court Management Ltd TEWKESBURY


Bredon's Brensham Court Management started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05025148. The Bredon's Brensham Court Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Tewkesbury at 6 Brensham Court Main Road. Postal code: GL20 7LX. Since February 21, 2007 Bredon's Brensham Court Management Ltd is no longer carrying the name Collin Court Management.

At present there are 3 directors in the the company, namely Leanne F., Jay R. and Alison F.. In addition 2 active secretaries, Jodi C. and Julia W. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bredon's Brensham Court Management Ltd Address / Contact

Office Address 6 Brensham Court Main Road
Office Address2 Bredon
Town Tewkesbury
Post code GL20 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025148
Date of Incorporation Mon, 26th Jan 2004
Industry Residents property management
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Leanne F.

Position: Director

Appointed: 30 October 2022

Jodi C.

Position: Secretary

Appointed: 22 October 2018

Jay R.

Position: Director

Appointed: 22 October 2018

Julia W.

Position: Secretary

Appointed: 17 October 2016

Alison F.

Position: Director

Appointed: 08 May 2015

Steven C.

Position: Secretary

Appointed: 22 February 2015

Resigned: 17 October 2016

Steven C.

Position: Director

Appointed: 10 June 2014

Resigned: 17 October 2016

Simon C.

Position: Director

Appointed: 18 February 2007

Resigned: 01 May 2014

Diana T.

Position: Director

Appointed: 28 August 2006

Resigned: 15 February 2007

Allen F.

Position: Director

Appointed: 28 August 2006

Resigned: 22 October 2018

Allen F.

Position: Secretary

Appointed: 28 August 2006

Resigned: 22 January 2015

Richard W.

Position: Director

Appointed: 28 August 2006

Resigned: 15 February 2007

Susan W.

Position: Secretary

Appointed: 26 January 2004

Resigned: 28 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 26 January 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 26 January 2004

Susan W.

Position: Director

Appointed: 26 January 2004

Resigned: 28 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 26 January 2004

Colin W.

Position: Director

Appointed: 26 January 2004

Resigned: 28 August 2006

Company previous names

Collin Court Management February 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth7 1148 683      
Balance Sheet
Current Assets7 1148 68310 41810 74110 91510 39410 59310 032
Net Assets Liabilities 8 68310 41810 74110 91510 39410 59310 032
Net Assets Liabilities Including Pension Asset Liability7 1148 683      
Reserves/Capital
Shareholder Funds7 1148 683      
Other
Net Current Assets Liabilities7 1148 68310 41810 74110 91510 39410 59310 032
Total Assets Less Current Liabilities7 1148 68310 41810 74110 91510 39410 59310 032

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on January 31, 2023
filed on: 10th, September 2023
Free Download (3 pages)

Company search