Background WavePink WaveYellow Wave

BRECHIN COURT (MANAGEMENT) COMPANY LIMITED (01586155)

BRECHIN COURT (MANAGEMENT) COMPANY LIMITED (01586155) is an active UK company. incorporated on 15 September 1981. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. BRECHIN COURT (MANAGEMENT) COMPANY LIMITED has been registered for 44 years. Current directors include TIBBS, Leonard Ronald, WERMANN, Christopher Robin.

Company Number
01586155
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 1981
Age
44 years
Address
C/O Chaneys Limited Room 17, Reading, RG2 6UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TIBBS, Leonard Ronald, WERMANN, Christopher Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECHIN COURT (MANAGEMENT) COMPANY LIMITED

BRECHIN COURT (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 15 September 1981 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRECHIN COURT (MANAGEMENT) COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01586155

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 15 September 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

C/O Chaneys Limited Room 17 200 Brook Drive Reading, RG2 6UB,

Previous Addresses

C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom
From: 13 October 2025To: 11 March 2026
74a Northcourt Avenue Reading RG2 7HQ England
From: 2 April 2019To: 13 October 2025
Market Chambers, 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 16 June 2016To: 2 April 2019
71a Northcourt Avenue Reading Berkshire RG2 7HF
From: 15 September 1981To: 16 June 2016
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Sept 16
Director Joined
Jul 21
Director Left
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CHANSECS LIMITED

Active
Room 17, ReadingRG2 6UB
Corporate secretary
Appointed 24 Jul 2024

TIBBS, Leonard Ronald

Active
Room 17, ReadingRG2 6UB
Born January 1950
Director
Appointed 27 Apr 2013

WERMANN, Christopher Robin

Active
Room 17, ReadingRG2 6UB
Born December 1964
Director
Appointed 11 Jul 2021

ABRAM, Thomas Martin, Dr

Resigned
Northcourt Avenue, ReadingRG2 7HQ
Secretary
Appointed 02 Apr 2019
Resigned 24 Jul 2024

CASTLEDINE, Ian Robert

Resigned
18 Brechin Court, ReadingRG1 5DH
Secretary
Appointed N/A
Resigned 01 Jul 1991

HINDLEY, Emma Victoria Hindley

Resigned
19 Brechin Court, ReadingRG1 5DH
Secretary
Appointed 20 Jun 1991
Resigned 06 Oct 1991

MCGILLIVRAY, Gordon William

Resigned
22 Brechin Court, ReadingRG1 5DH
Secretary
Appointed 01 Aug 1994
Resigned 30 Jun 2002

PEARSON, Kenneth Walter

Resigned
71a Northcourt Avenue, ReadingRG2 7HF
Secretary
Appointed 01 Jul 2002
Resigned 01 Jun 2016

THORNTON-WOOD, Clare Elizabeth

Resigned
21 Brechin Court, ReadingRG1 5DH
Secretary
Appointed 05 Jan 1993
Resigned 01 Aug 1994

CHANSECS LIMITED

Resigned
3-4 Market Place, WokinghamRG40 1AL
Corporate secretary
Appointed 14 Jun 2016
Resigned 02 Apr 2019

ABRAM, Thomas Martin, Dr

Resigned
Northcourt Avenue, ReadingRG2 7HQ
Born December 1951
Director
Appointed 03 Mar 2012
Resigned 24 Jul 2024

BILLINGTON, Timothy Joseph

Resigned
65 Hamilton Road, ReadingRG1 5RA
Born August 1971
Director
Appointed 11 Sept 2003
Resigned 03 Mar 2012

CASTLEDINE, Ian Robert

Resigned
18 Brechin Court, ReadingRG1 5DH
Born May 1956
Director
Appointed N/A
Resigned 01 Jul 1991

HINDLEY, Emma Victoria Hindley

Resigned
19 Brechin Court, ReadingRG1 5DH
Born March 1968
Director
Appointed 20 Jun 1991
Resigned 06 Oct 1991

JARVIS, Robert Neil

Resigned
20 Brechin Court, ReadingRG1 5DH
Born November 1953
Director
Appointed N/A
Resigned 01 Oct 1999

KING, James Robert

Resigned
Halls Lane, ReadingRG2 9BD
Born March 1979
Director
Appointed 03 Mar 2012
Resigned 23 Jan 2013

LEACH, Elaine

Resigned
10 Brechin Court, ReadingRG1 5DH
Born January 1968
Director
Appointed 05 Jan 1993
Resigned 01 Apr 1994

MCGILLIVRAY, Gordon William

Resigned
22 Brechin Court, ReadingRG1 5DH
Born December 1957
Director
Appointed 01 Aug 1994
Resigned 30 Jun 2002

NIETO, Lorraine Shepherd

Resigned
24 Brechin Court, ReadingRG1 5DH
Born March 1964
Director
Appointed 01 Feb 1999
Resigned 23 Jul 2003

PEARSON, Kenneth Walter

Resigned
71a Northcourt Avenue, ReadingRG2 7HF
Born November 1930
Director
Appointed 23 Feb 2002
Resigned 01 Jun 2016

SMITH, Michael David Graham

Resigned
2 Brechin Court, ReadingRG1 5DH
Born September 1966
Director
Appointed 20 Jun 1991
Resigned 01 Sept 1998

THORNTON-WOOD, Clare Elizabeth

Resigned
21 Brechin Court, ReadingRG1 5DH
Born March 1969
Director
Appointed 05 Jan 1993
Resigned 01 Aug 1994
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 July 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Resolution
18 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Memorandum Articles
6 July 2012
MEM/ARTSMEM/ARTS
Resolution
6 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 February 2012
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
287Change of Registered Office
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
28 March 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
4 July 1991
287Change of Registered Office
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
6 February 1990
288288
Accounts With Accounts Type Small
23 March 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
18 August 1988
288288
Legacy
18 August 1988
287Change of Registered Office
Accounts With Made Up Date
7 March 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
4 December 1987
288288
Legacy
25 November 1987
288288
Legacy
12 November 1987
287Change of Registered Office
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 October 1986
AAAnnual Accounts