Brett House Freeholders Association Limited LONDON


Brett House Freeholders Association started in year 1983 as Private Limited Company with registration number 01699743. The Brett House Freeholders Association company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 4 The Footpath. Postal code: SW15 5AW.

At the moment there are 5 directors in the the company, namely Rajabali Z., Herbin D. and Henry C. and others. In addition one secretary - Nicola B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robin H. who worked with the the company until 17 November 1998.

Brett House Freeholders Association Limited Address / Contact

Office Address 4 The Footpath
Town London
Post code SW15 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01699743
Date of Incorporation Wed, 16th Feb 1983
Industry Residents property management
End of financial Year 23rd June
Company age 41 years old
Account next due date Sat, 23rd Mar 2024 (33 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Rajabali Z.

Position: Director

Appointed: 22 September 2023

Herbin D.

Position: Director

Appointed: 01 February 2023

Henry C.

Position: Director

Appointed: 01 February 2023

Elizabeth D.

Position: Director

Appointed: 30 August 2018

Nicola B.

Position: Secretary

Appointed: 01 September 2008

Mark E.

Position: Director

Appointed: 03 November 1999

Katherine S.

Position: Director

Appointed: 29 August 2018

Resigned: 01 February 2023

Oliver H.

Position: Director

Appointed: 22 August 2018

Resigned: 01 January 2024

Jan H.

Position: Director

Appointed: 28 October 2003

Resigned: 28 May 2004

R N Hinde Limited

Position: Corporate Secretary

Appointed: 01 July 2003

Resigned: 01 January 2008

Andrew L.

Position: Director

Appointed: 02 November 2000

Resigned: 23 January 2004

Ian W.

Position: Director

Appointed: 13 December 1999

Resigned: 08 January 2002

Scotts

Position: Corporate Secretary

Appointed: 17 November 1998

Resigned: 02 July 2003

Katharine M.

Position: Director

Appointed: 19 December 1994

Resigned: 04 March 1998

Patrick N.

Position: Director

Appointed: 19 December 1994

Resigned: 01 November 2014

Harry M.

Position: Director

Appointed: 19 December 1994

Resigned: 18 January 2021

Rahim H.

Position: Director

Appointed: 16 November 1994

Resigned: 21 March 2001

John S.

Position: Director

Appointed: 15 November 1993

Resigned: 26 September 1995

Robin H.

Position: Secretary

Appointed: 01 May 1992

Resigned: 17 November 1998

David D.

Position: Director

Appointed: 23 December 1991

Resigned: 17 May 1996

Michael M.

Position: Director

Appointed: 23 December 1991

Resigned: 31 December 1994

Wsm Services Limited

Position: Corporate Secretary

Appointed: 23 December 1991

Resigned: 30 April 1992

Rae P.

Position: Director

Appointed: 23 December 1991

Resigned: 30 November 1994

Marjory W.

Position: Director

Appointed: 23 December 1991

Resigned: 28 February 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Nicola B. The abovementioned PSC.

Nicola B.

Notified on 1 July 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-23
filed on: 14th, July 2022
Free Download (3 pages)

Company search

Advertisements