Bretby Estates Limited ESHER


Bretby Estates started in year 2014 as Private Limited Company with registration number 09311335. The Bretby Estates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY. Since 2021-04-21 Bretby Estates Limited is no longer carrying the name Centurion Properties.

The company has 2 directors, namely Corey E., Daniel B.. Of them, Daniel B. has been with the company the longest, being appointed on 7 April 2021 and Corey E. has been with the company for the least time - from 5 January 2023. 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 - Trevor C. who worked with the the company until 7 April 2021.

Bretby Estates Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09311335
Date of Incorporation Fri, 14th Nov 2014
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Corey E.

Position: Director

Appointed: 05 January 2023

Daniel B.

Position: Director

Appointed: 07 April 2021

Ian M.

Position: Director

Appointed: 07 April 2021

Resigned: 05 January 2023

Julia R.

Position: Director

Appointed: 08 May 2017

Resigned: 07 April 2021

Jeremy R.

Position: Director

Appointed: 12 June 2015

Resigned: 22 January 2019

Trevor C.

Position: Director

Appointed: 12 June 2015

Resigned: 07 April 2021

Richard C.

Position: Director

Appointed: 05 February 2015

Resigned: 06 February 2015

Trevor C.

Position: Director

Appointed: 05 February 2015

Resigned: 05 March 2015

Richard C.

Position: Director

Appointed: 12 January 2015

Resigned: 09 February 2018

Trevor C.

Position: Secretary

Appointed: 14 November 2014

Resigned: 07 April 2021

Julian R.

Position: Director

Appointed: 14 November 2014

Resigned: 08 May 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Westcore Bretby Limited from Esher, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Centurion Asset Management Limited that put Burton-On-Trent, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Julia R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Westcore Bretby Limited

Aissela 46 High Street, Esher, Surrey, KT10 9QY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 7 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Centurion Asset Management Limited

Estates Office Bretby Business Park, Bretby, Burton-On-Trent, DE15 0YZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 5493659
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control: 75,01-100% shares

Julia R.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 75,01-100% shares

Company previous names

Centurion Properties April 21, 2021
Centurion Bbp Partner December 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand79 60818 76718 76717 855
Current Assets2 173 4671 563 79911 157 01011 206 417
Debtors2 093 8591 545 03211 138 24311 188 562
Other Debtors575 530   
Other
Amounts Owed By Group Undertakings1 500 8291 545 03211 138 24311 188 562
Amounts Owed To Group Undertakings  9 593 2119 647 069
Creditors212 68672 8219 714 9409 787 899
Investments Fixed Assets1 700 9781 345 1872 238 2924 135 199
Investments In Group Undertakings1 700 9781 345 1872 238 2924 135 199
Net Current Assets Liabilities1 960 7811 490 9781 442 0701 418 518
Number Shares Issued Fully Paid 6 115 0006 115 0006 115 000
Other Creditors46 2776 8215 7285 728
Other Taxation Social Security Payable166 40966 000116 001135 102
Par Value Share 111
Total Assets Less Current Liabilities3 661 7592 836 1653 680 3625 553 717
Average Number Employees During Period22  
Trade Debtors Trade Receivables17 500   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search