Background WavePink WaveYellow Wave

BREAN HOUSE MAINTENANCE LIMITED (00904921)

BREAN HOUSE MAINTENANCE LIMITED (00904921) is an active UK company. incorporated on 28 April 1967. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. BREAN HOUSE MAINTENANCE LIMITED has been registered for 58 years. Current directors include BYRNES, Terence William, CLARKE, Wendy Louise, NIGH, Gerald Vernon and 4 others.

Company Number
00904921
Status
active
Type
ltd
Incorporated
28 April 1967
Age
58 years
Address
15a Waterloo Street, Weston-Super-Mare, BS23 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BYRNES, Terence William, CLARKE, Wendy Louise, NIGH, Gerald Vernon, RIGGS, Julie Jayne, Dr, TURNER, Neil Michael, TURNER, Patricia Alicia, MIE PROPERTIES (SW)LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAN HOUSE MAINTENANCE LIMITED

BREAN HOUSE MAINTENANCE LIMITED is an active company incorporated on 28 April 1967 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BREAN HOUSE MAINTENANCE LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00904921

LTD Company

Age

58 Years

Incorporated 28 April 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

15a Waterloo Street Weston-Super-Mare, BS23 1LA,

Previous Addresses

The Hive Beaufighter Road Weston-Super-Mare BS24 8EE England
From: 5 October 2023To: 6 January 2026
Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England
From: 18 January 2021To: 5 October 2023
19 Montpelier Weston-Super-Mare Somerset BS23 2RJ
From: 28 April 1967To: 18 January 2021
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

STEPHEN & CO BLOCK MANAGEMENT

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Corporate secretary
Appointed 01 Dec 2025

BYRNES, Terence William

Active
North View Drive, BanwellBS29 6AS
Born August 1946
Director
Appointed 17 Dec 2010

CLARKE, Wendy Louise

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born April 1967
Director
Appointed 06 Jun 2024

NIGH, Gerald Vernon

Active
Flat 5 Brean House, Weston Super MareBS23 2RJ
Born July 1946
Director
Appointed 29 Jun 2006

RIGGS, Julie Jayne, Dr

Active
Flat 4, Weston-Super-MareBS23 2RJ
Born February 1974
Director
Appointed 25 Sept 2012

TURNER, Neil Michael

Active
Brean House, Weston-Super-MareBS23 2RJ
Born January 1947
Director
Appointed 04 Jul 2023

TURNER, Patricia Alicia

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born January 1957
Director
Appointed 29 Oct 2024

MIE PROPERTIES (SW)LTD

Active
Brean House, Weston-Super-MareBS23 2RJ
Corporate director
Appointed 14 Jul 2025

EDWARDS, Edith May

Resigned
Flat 3 Brean House 19 Montpelier, Weston Super MareBS23 2RJ
Secretary
Appointed N/A
Resigned 13 Sept 2004

HART, Diana

Resigned
Flat 1 Brean House 19 Montpelier, Weston Super MareBS23 2RJ
Secretary
Appointed 12 Oct 2004
Resigned 30 Jun 2019

HUNTER, Elizabeth Lucy Bianca

Resigned
Waterloo Street, Weston-Super-MareBS23 1LA
Secretary
Appointed 18 Jan 2021
Resigned 30 Nov 2025

STEED, Richard Paul

Resigned
Pure Offices Pastures Avenue, Weston-Super-MareBS22 7SB
Secretary
Appointed 30 Jun 2019
Resigned 18 Jan 2021

BUDDEN, Dorothy Elizabeth

Resigned
Flat 7 Brean House, Weston Super MareBS23 2RJ
Born November 1926
Director
Appointed 05 Feb 1998
Resigned 06 May 2008

DRURY, David Charles

Resigned
Flat 5 19 Montpelier, Weston Super MareBS23 2RJ
Born April 1919
Director
Appointed 14 Jun 1995
Resigned 10 Mar 2000

DRURY, Joyce

Resigned
Flat 5 19 Montpelier, Weston Super MareBS23 2RJ
Born March 1916
Director
Appointed 18 Aug 2000
Resigned 29 Jun 2006

EDGINGTON, Caroline

Resigned
High Street, Hampton HillTW12 1NH
Born April 1956
Director
Appointed 31 Mar 2009
Resigned 17 Dec 2010

EDWARDS, Edith May

Resigned
Flat 3 Brean House 19 Montpelier, Weston Super MareBS23 2RJ
Born May 1925
Director
Appointed N/A
Resigned 13 Sept 2004

FINLEY, Alan John, Rev

Resigned
Pure Offices Pastures Avenue, Weston-Super-MareBS22 7SB
Born June 1946
Director
Appointed 08 Aug 2018
Resigned 27 Jun 2022

FINLEY, Frank William

Resigned
35 Villa Rosa, Weston-Super-MareBS23 2JB
Born December 1922
Director
Appointed N/A
Resigned 08 Aug 2018

FULLER, Oliver William

Resigned
19 Montpelier, Weston-Super-MareBS23 2RJ
Born November 2000
Director
Appointed 27 Jun 2022
Resigned 04 Feb 2024

GARDHAM, Robert Cedric

Resigned
Flat 4 19 Montpelier, Weston Super MareBS23 2RJ
Born November 1947
Director
Appointed 05 Mar 1997
Resigned 25 Sept 2012

HAMMOND, Mary Elizabeth

Resigned
Flat 5 Brean House, Weston-Super-MareBS23 2RJ
Born December 1936
Director
Appointed 06 Jul 1993
Resigned 19 Sept 1994

HART, Diana

Resigned
Flat 1 Brean House 19 Montpelier, Weston Super MareBS23 2RJ
Born September 1947
Director
Appointed N/A
Resigned 06 Dec 2022

HAYWARD, Margaret Helen Irenie

Resigned
5 Chelswood Avenue, Weston Super MareBS22 8QP
Born August 1957
Director
Appointed N/A
Resigned 05 Feb 1998

LEVENS, Brendon Joseph

Resigned
8 Cherry Avenue, Stoneham
Born December 1932
Director
Appointed 11 Sept 1992
Resigned 29 Nov 2006

MOIZER, Tina

Resigned
Pacific Drive, Maple Bay, Vancouver IslandV9L 5S5
Born April 1961
Director
Appointed 16 Jun 2006
Resigned 22 Jan 2025

MORRISSEY, Patrick John

Resigned
Brean House 19 Montpelier, Weston Super MareBS23 2RJ
Born April 1926
Director
Appointed N/A
Resigned 06 Jul 1993

NEWMAN, Evelyn Blanche

Resigned
32 Clarence House, Weston Super MareBS23 4AS
Born February 1915
Director
Appointed N/A
Resigned 02 Apr 2001

NEWMAN, Richard John, Doctor

Resigned
Flat 2 Brean House, Weston Super MareBS23 2RJ
Born August 1940
Director
Appointed 02 Apr 2001
Resigned 06 Dec 2006

RICHENS, Gwendoline May

Resigned
Brean House 19 Montpelier, Weston Super MareBS23 2RJ
Born June 1918
Director
Appointed N/A
Resigned 11 Sept 1992

SAWARD, Beric Leon

Resigned
Flat 4 Brean House 19 Montpelier, Weston Super MareBS23 2RJ
Born April 1939
Director
Appointed N/A
Resigned 05 Mar 1997

SMITH, Andrew Martin

Resigned
14 Arnor Close, Weston Super MareBS22 7GB
Born February 1961
Director
Appointed 29 Nov 2006
Resigned 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 August 2025
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
288288
Legacy
26 July 1993
288288
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
5 August 1991
363b363b
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
1 November 1989
288288
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
25 May 1989
288288
Accounts With Accounts Type Small
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
288288
Legacy
26 October 1988
363363
Legacy
4 December 1987
363363
Accounts With Accounts Type Small
4 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363