Fourteen Brechin Place Limited LONDON


Fourteen Brechin Place started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01905207. The Fourteen Brechin Place company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 30 Thurloe Street. Postal code: SW7 2LT.

The company has 6 directors, namely Victoria H., Tom B. and Eamon M. and others. Of them, Anthony M. has been with the company the longest, being appointed on 30 June 1995 and Victoria H. has been with the company for the least time - from 18 December 2023. At the moment 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.

Fourteen Brechin Place Limited Address / Contact

Office Address 30 Thurloe Street
Town London
Post code SW7 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01905207
Date of Incorporation Mon, 15th Apr 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Victoria H.

Position: Director

Appointed: 18 December 2023

Tom B.

Position: Director

Appointed: 14 December 2023

Eamon M.

Position: Director

Appointed: 23 October 2009

Manzoor I.

Position: Director

Appointed: 20 April 2009

Beatrice B.

Position: Director

Appointed: 28 February 2001

Anthony M.

Position: Director

Appointed: 30 June 1995

Yonita M.

Position: Director

Resigned: 12 December 2022

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2010

Resigned: 31 August 2015

Damien M.

Position: Director

Appointed: 01 February 2009

Resigned: 23 November 2009

Maria G.

Position: Director

Appointed: 06 October 2008

Resigned: 09 April 2019

Damien M.

Position: Director

Appointed: 18 February 2003

Resigned: 27 February 2008

Tina H.

Position: Secretary

Appointed: 31 August 1998

Resigned: 01 September 2010

Irene T.

Position: Secretary

Appointed: 01 July 1998

Resigned: 30 August 1998

Kate M.

Position: Secretary

Appointed: 07 July 1995

Resigned: 31 July 1998

Kate M.

Position: Director

Appointed: 07 July 1995

Resigned: 30 November 2001

Alexander R.

Position: Director

Appointed: 01 February 1994

Resigned: 19 April 2009

Anthony J.

Position: Director

Appointed: 31 March 1992

Resigned: 01 April 2000

Antonio B.

Position: Secretary

Appointed: 31 March 1992

Resigned: 07 July 1995

Patrick P.

Position: Director

Appointed: 31 March 1992

Resigned: 18 February 2003

Peter T.

Position: Director

Appointed: 31 March 1992

Resigned: 01 December 1993

Rosie T.

Position: Director

Appointed: 31 March 1992

Resigned: 03 March 1994

Charles B.

Position: Director

Appointed: 31 March 1992

Resigned: 07 July 1995

Antonio B.

Position: Director

Appointed: 21 March 1992

Resigned: 16 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets26 10219 30119 301
Net Assets Liabilities21 37116 14016 140
Other
Creditors4 7313 1613 161
Net Current Assets Liabilities21 37116 14016 140
Total Assets Less Current Liabilities21 37116 14016 140

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Amended total exemption full accounts data made up to 2023-03-31
filed on: 12th, January 2024
Free Download (4 pages)

Company search