You are here: bizstats.co.uk > a-z index > 1 list > 11 list

11/13 Brechin Place Management Company Ltd HAMPTON HILL


11/13 Brechin Place Management Company started in year 2004 as Private Limited Company with registration number 05203935. The 11/13 Brechin Place Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hampton Hill at Dexters Block Management Central House. Postal code: TW12 1NS.

The firm has 4 directors, namely Serena B., Thomas C. and James H. and others. Of them, Cleanthes P. has been with the company the longest, being appointed on 22 November 2006 and Serena B. has been with the company for the least time - from 21 May 2025. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Emma S. who worked with the the firm until 1 January 2017.

11/13 Brechin Place Management Company Ltd Address / Contact

Office Address Dexters Block Management Central House
Office Address2 124 High Street
Town Hampton Hill
Post code TW12 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05203935
Date of Incorporation Thu, 12th Aug 2004
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (595 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Serena B.

Position: Director

Appointed: 21 May 2025

Thomas C.

Position: Director

Appointed: 03 June 2019

Dexters Block Management

Position: Corporate Secretary

Appointed: 22 January 2018

James H.

Position: Director

Appointed: 22 August 2013

Cleanthes P.

Position: Director

Appointed: 22 November 2006

Alwyn R.

Position: Director

Appointed: 16 October 2008

Resigned: 31 July 2011

Tristan B.

Position: Director

Appointed: 22 November 2006

Resigned: 04 June 2009

Charles C.

Position: Director

Appointed: 01 January 2005

Resigned: 01 January 2017

Mark N.

Position: Director

Appointed: 01 January 2005

Resigned: 01 January 2017

Gail H.

Position: Director

Appointed: 01 January 2005

Resigned: 22 August 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 August 2004

Resigned: 12 August 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2004

Resigned: 12 August 2004

Richard G.

Position: Director

Appointed: 12 August 2004

Resigned: 24 June 2021

Emma S.

Position: Secretary

Appointed: 12 August 2004

Resigned: 01 January 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand99999999
Net Assets Liabilities99999999
Other
Number Shares Allotted 9999999
Par Value Share 1111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 21st May 2025
filed on: 21st, May 2025
Free Download (2 pages)

Company search