Brechin Place Management Limited LONDON


Founded in 1992, Brechin Place Management, classified under reg no. 02698621 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Frances T., Penelope C.. Of them, Penelope C. has been with the company the longest, being appointed on 13 July 1999 and Frances T. has been with the company for the least time - from 7 February 2001. At present 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.

Brechin Place Management Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698621
Date of Incorporation Thu, 19th Mar 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 28 September 2016

Frances T.

Position: Director

Appointed: 07 February 2001

Penelope C.

Position: Director

Appointed: 13 July 1999

Brodia Services Limited

Position: Corporate Secretary

Appointed: 17 February 2015

Resigned: 28 September 2016

Andrea M.

Position: Director

Appointed: 23 April 2013

Resigned: 12 February 2015

Aline K.

Position: Director

Appointed: 25 January 2005

Resigned: 01 December 2010

Georgina N.

Position: Director

Appointed: 07 February 2001

Resigned: 18 October 2011

Julian C.

Position: Secretary

Appointed: 13 July 1999

Resigned: 17 February 2015

Tanya G.

Position: Director

Appointed: 13 July 1999

Resigned: 13 October 2003

Felicity J.

Position: Director

Appointed: 28 March 1999

Resigned: 13 July 1999

Jonathon C.

Position: Director

Appointed: 02 September 1997

Resigned: 14 February 1999

Charles C.

Position: Director

Appointed: 25 February 1997

Resigned: 12 April 1999

Felicity J.

Position: Secretary

Appointed: 05 February 1993

Resigned: 13 July 1999

James K.

Position: Director

Appointed: 05 February 1993

Resigned: 07 February 2001

Mary O.

Position: Director

Appointed: 05 February 1993

Resigned: 25 February 1997

Michael T.

Position: Director

Appointed: 19 March 1992

Resigned: 05 February 1993

Sekforde Street Nominees Limited

Position: Corporate Secretary

Appointed: 19 March 1992

Resigned: 05 February 1993

P S Nominees Limited

Position: Nominee Director

Appointed: 19 March 1992

Resigned: 19 March 1992

P S Secretaries Limited

Position: Nominee Secretary

Appointed: 19 March 1992

Resigned: 19 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth15 52316 146   
Balance Sheet
Debtors2 0962 260225225225
Property Plant Equipment 5 1865 1865 1865 186
Cash Bank In Hand15 10018 460   
Current Assets17 19620 720   
Tangible Fixed Assets5 1865 186   
Reserves/Capital
Called Up Share Capital600600   
Profit Loss Account Reserve14 92315 546   
Shareholder Funds15 52316 146   
Other
Administrative Expenses 600   
Average Number Employees During Period  222
Creditors 4 8114 8114 8114 811
Net Current Assets Liabilities10 33710 960-4 586-4 586-4 586
Number Shares Issued Fully Paid   66
Other Creditors 4 8114 8114 8114 811
Par Value Share 100100100100
Property Plant Equipment Gross Cost 5 1865 1865 186 
Total Assets Less Current Liabilities15 52316 146600600600
Trade Creditors Trade Payables 4 811   
Trade Debtors Trade Receivables 225225225225
Turnover Revenue 600   
Creditors Due Within One Year6 8599 760   
Number Shares Allotted 6   
Share Capital Allotted Called Up Paid600600   
Tangible Fixed Assets Cost Or Valuation 5 186   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, March 2023
Free Download (5 pages)

Company search

Advertisements