Brean House Maintenance Limited WESTON-SUPER-MARE


Brean House Maintenance started in year 1967 as Private Limited Company with registration number 00904921. The Brean House Maintenance company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Weston-super-mare at The Hive. Postal code: BS24 8EE.

Currently there are 6 directors in the the firm, namely Neil T., Julie R. and Terence B. and others. In addition one secretary - Elizabeth H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brean House Maintenance Limited Address / Contact

Office Address The Hive
Office Address2 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00904921
Date of Incorporation Fri, 28th Apr 1967
Industry Residents property management
End of financial Year 31st March
Company age 57 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Neil T.

Position: Director

Appointed: 04 July 2023

Elizabeth H.

Position: Secretary

Appointed: 18 January 2021

Julie R.

Position: Director

Appointed: 25 September 2012

Terence B.

Position: Director

Appointed: 17 December 2010

Andrew S.

Position: Director

Appointed: 29 November 2006

Gerald N.

Position: Director

Appointed: 29 June 2006

Tina M.

Position: Director

Appointed: 16 June 2006

Frank F.

Position: Director

Resigned: 08 August 2018

Diana H.

Position: Director

Resigned: 06 December 2022

Oliver F.

Position: Director

Appointed: 27 June 2022

Resigned: 04 February 2024

Richard S.

Position: Secretary

Appointed: 30 June 2019

Resigned: 18 January 2021

Alan F.

Position: Director

Appointed: 08 August 2018

Resigned: 27 June 2022

Caroline E.

Position: Director

Appointed: 31 March 2009

Resigned: 17 December 2010

Diana H.

Position: Secretary

Appointed: 12 October 2004

Resigned: 30 June 2019

Richard N.

Position: Director

Appointed: 02 April 2001

Resigned: 06 December 2006

Joyce D.

Position: Director

Appointed: 18 August 2000

Resigned: 29 June 2006

Dorothy B.

Position: Director

Appointed: 05 February 1998

Resigned: 06 May 2008

Robert G.

Position: Director

Appointed: 05 March 1997

Resigned: 25 September 2012

David D.

Position: Director

Appointed: 14 June 1995

Resigned: 10 March 2000

Mary H.

Position: Director

Appointed: 06 July 1993

Resigned: 19 September 1994

Brendon L.

Position: Director

Appointed: 11 September 1992

Resigned: 29 November 2006

Gwendoline R.

Position: Director

Appointed: 08 July 1991

Resigned: 11 September 1992

Evelyn N.

Position: Director

Appointed: 08 July 1991

Resigned: 02 April 2001

Beric S.

Position: Director

Appointed: 08 July 1991

Resigned: 05 March 1997

Edith E.

Position: Director

Appointed: 08 July 1991

Resigned: 13 September 2004

Margaret H.

Position: Director

Appointed: 08 July 1991

Resigned: 05 February 1998

Patrick M.

Position: Director

Appointed: 08 July 1991

Resigned: 06 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 13312 518       
Balance Sheet
Cash Bank In Hand8 40511 650       
Current Assets9 56512 52514 78216 26317 89411 62511 5689 96312 613
Debtors1 160875       
Net Assets Liabilities 12 51814 50316 26317 66211 38311 55710 53711 044
Net Assets Liabilities Including Pension Asset Liability9 13312 518       
Tangible Fixed Assets1010       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve9 12512 510       
Shareholder Funds9 13312 518       
Other
Accruals Deferred Income442300       
Accrued Liabilities Not Expressed Within Creditors Subtotal 3004873003015143003011 579
Creditors  75    419 
Fixed Assets 1010101010101010
Net Current Assets Liabilities9 56512 80814 98016 55317 95311 88711 84710 82812 613
Number Shares Allotted 8       
Par Value Share 1       
Prepayments Accrued Income Current Asset 283       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 283273290592622791 284 
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Cost Or Valuation10        
Total Assets Less Current Liabilities9 57512 81814 99016 56317 96311 89711 85710 83812 623

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, October 2023
Free Download (5 pages)

Company search