Brealy Management Company (no. 3) Limited WATFORD


Founded in 1987, Brealy Management Company (no. 3), classified under reg no. 02169322 is an active company. Currently registered at C/o Aspire Block And Estate Management Limited The Wenta Business Centre WD24 7ND, Watford the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Betty H., Miral A.. Of them, Miral A. has been with the company the longest, being appointed on 24 July 2017 and Betty H. has been with the company for the least time - from 22 February 2018. Currently 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.

Brealy Management Company (no. 3) Limited Address / Contact

Office Address C/o Aspire Block And Estate Management Limited The Wenta Business Centre
Office Address2 Colne Way
Town Watford
Post code WD24 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02169322
Date of Incorporation Fri, 25th Sep 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Aspire Block And Estate Management Limited

Position: Corporate Secretary

Appointed: 01 January 2021

Betty H.

Position: Director

Appointed: 22 February 2018

Miral A.

Position: Director

Appointed: 24 July 2017

Fraser B.

Position: Secretary

Appointed: 23 May 2018

Resigned: 22 October 2020

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 21 January 2016

Resigned: 30 May 2018

David B.

Position: Secretary

Appointed: 15 May 2014

Resigned: 21 January 2016

David B.

Position: Director

Appointed: 18 June 2013

Resigned: 21 May 2021

David F.

Position: Secretary

Appointed: 10 September 2012

Resigned: 25 February 2014

Cara O.

Position: Secretary

Appointed: 01 October 2008

Resigned: 11 April 2011

Cara O.

Position: Director

Appointed: 01 October 2008

Resigned: 11 April 2011

Miral A.

Position: Director

Appointed: 27 January 2008

Resigned: 15 May 2014

Sally T.

Position: Director

Appointed: 21 June 1991

Resigned: 01 October 2008

Vincent B.

Position: Director

Appointed: 21 June 1991

Resigned: 01 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth44444      
Balance Sheet
Current Assets      44444
Net Assets Liabilities    4444444
Net Assets Liabilities Including Pension Asset Liability44444      
Reserves/Capital
Shareholder Funds44444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444    
Net Current Assets Liabilities      44444
Number Shares Allotted 444444    
Par Value Share 111111    
Total Assets Less Current Liabilities      44444
Share Capital Allotted Called Up Paid44444      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 9th, March 2024
Free Download (3 pages)

Company search