Background WavePink WaveYellow Wave

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED (01699743)

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED (01699743) is an active UK company. incorporated on 16 February 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED has been registered for 43 years. Current directors include COOKE, Henry Arthur, DESTERRE, Elizabeth Lois St Aubyn, ELLIOTT, Mark Andrew and 1 others.

Company Number
01699743
Status
active
Type
ltd
Incorporated
16 February 1983
Age
43 years
Address
Suite 24 1 Rocks Lane, London, SW13 0DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Henry Arthur, DESTERRE, Elizabeth Lois St Aubyn, ELLIOTT, Mark Andrew, HAYES, Beatrice, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED

BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED is an active company incorporated on 16 February 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01699743

LTD Company

Age

43 Years

Incorporated 16 February 1983

Size

N/A

Accounts

ARD: 23/6

Overdue

9 days overdue

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 24 June 2023 - 23 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 24 June 2024 - 23 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Suite 24 1 Rocks Lane London, SW13 0DB,

Previous Addresses

4 the Footpath London SW15 5AW
From: 16 July 2013To: 20 October 2025
Nicola Bennett Property Services 20 Westmore Court Carlton Drive London SW15 2BU
From: 16 February 1983To: 16 July 2013
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Aug 15
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 21
Owner Exit
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

NICOLA BENNETT MANAGEMENT LTD

Active
Rocks Lane, LondonSW13 0DB
Corporate secretary
Appointed 20 Oct 2025

COOKE, Henry Arthur

Active
1 Rocks Lane, LondonSW13 0DB
Born May 1997
Director
Appointed 01 Feb 2023

DESTERRE, Elizabeth Lois St Aubyn

Active
1 Rocks Lane, LondonSW13 0DB
Born January 1960
Director
Appointed 30 Aug 2018

ELLIOTT, Mark Andrew

Active
71 Roehampton Lane, LondonSW15 5NE
Born July 1957
Director
Appointed 03 Nov 1999

HAYES, Beatrice, Dr

Active
1 Rocks Lane, LondonSW13 0DB
Born November 1992
Director
Appointed 12 Nov 2024

BENNETT, Nicola Valerie

Resigned
The Footpath, LondonSW15 5AW
Secretary
Appointed 01 Sept 2008
Resigned 20 Oct 2025

HINDE, Robin Neale

Resigned
1 Queens Drive, Thames DittonKT7 0TJ
Secretary
Appointed 01 May 1992
Resigned 17 Nov 1998

R N HINDE LIMITED

Resigned
Howick, PeaslakeGU5 9RE
Corporate secretary
Appointed 01 Jul 2003
Resigned 01 Jan 2008

SCOTTS

Resigned
Bentley House 4a Disraeli Road, LondonSW15 2DS
Corporate secretary
Appointed 17 Nov 1998
Resigned 02 Jul 2003

WSM SERVICES LIMITED

Resigned
Derwent House, LondonSW19 8RR
Corporate secretary
Appointed N/A
Resigned 30 Apr 1992

DOBLE, David Patrick Francis

Resigned
16 Brett House, LondonSW15 3JE
Born October 1960
Director
Appointed N/A
Resigned 17 May 1996

DUFFIELD, Herbin Alfred James

Resigned
The Footpath, LondonSW15 5AW
Born August 1990
Director
Appointed 01 Feb 2023
Resigned 12 Nov 2024

HARVEY, Jan

Resigned
2 Brett House, LondonSW15 3JE
Born April 1957
Director
Appointed 28 Oct 2003
Resigned 28 May 2004

HESHMATI, Rahim Sasan

Resigned
Flat 8 Brett House, LondonSW15 3JE
Born February 1959
Director
Appointed 16 Nov 1994
Resigned 21 Mar 2001

HURST, Oliver William

Resigned
The Footpath, LondonSW15 5AW
Born May 1991
Director
Appointed 22 Aug 2018
Resigned 01 Jan 2024

LINFOOT, Andrew Richard

Resigned
Flat 5 Brett House, PutneySW15 3JE
Born November 1973
Director
Appointed 02 Nov 2000
Resigned 23 Jan 2004

MAGNANI, Harry

Resigned
21 Brett House, LondonSW15 3JE
Born December 1923
Director
Appointed 19 Dec 1994
Resigned 18 Jan 2021

MORGAN, Michael John

Resigned
5 Rue Du Beau Gullane, France
Born October 1955
Director
Appointed N/A
Resigned 31 Dec 1994

MOUNTSTEVENS, Katharine Grace

Resigned
20 Brett House, LondonSW15 3JE
Born July 1965
Director
Appointed 19 Dec 1994
Resigned 04 Mar 1998

NORWOOD, Patrick

Resigned
17 Brett House, LondonSW15 3JE
Born November 1968
Director
Appointed 19 Dec 1994
Resigned 01 Nov 2014

PEGUS, Rae Palmer

Resigned
9 Brett House, LondonSW15 3JE
Born December 1925
Director
Appointed N/A
Resigned 30 Nov 1994

SHEPHARD, John Frederick

Resigned
2 Brett House, LondonSW15 3JE
Born June 1933
Director
Appointed 15 Nov 1993
Resigned 26 Sept 1995

SUTTON, Katherine

Resigned
The Footpath, LondonSW15 5AW
Born April 1984
Director
Appointed 29 Aug 2018
Resigned 01 Feb 2023

WHITFIELD, Ian Michael

Resigned
12 Brett House, LondonSW15 3JE
Born May 1968
Director
Appointed 13 Dec 1999
Resigned 08 Jan 2002

WOOD, Marjory Chrystal

Resigned
10 Brett House, LondonSW15 3JE
Born January 1917
Director
Appointed N/A
Resigned 28 Feb 1995

ZAREI, Rajabali

Resigned
The Footpath, LondonSW15 5AW
Born January 1959
Director
Appointed 22 Sept 2023
Resigned 12 Nov 2024

Persons with significant control

1

0 Active
1 Ceased

Miss Nicola Valerie Bennett

Ceased
The Footpath, LondonSW15 5AW
Born September 1969

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 February 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
14 June 2011
AAMDAAMD
Accounts Amended With Made Up Date
7 June 2011
AAMDAAMD
Accounts Amended With Made Up Date
7 June 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
15 May 1999
88(2)R88(2)R
Legacy
11 March 1999
88(2)R88(2)R
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
6 March 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
10 December 1993
288288
Legacy
18 January 1993
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
3 June 1992
287Change of Registered Office
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
25 July 1991
88(2)R88(2)R
Legacy
21 May 1991
288288
Legacy
21 May 1991
287Change of Registered Office
Legacy
12 April 1991
288288
Legacy
22 March 1991
288288
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363363
Legacy
21 June 1990
287Change of Registered Office
Legacy
14 June 1990
353353
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Memorandum Articles
17 October 1989
MEM/ARTSMEM/ARTS
Resolution
17 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
2 November 1988
288288
Legacy
11 October 1988
288288
Legacy
20 September 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
27 January 1988
PUC 2PUC 2
Legacy
22 January 1988
363363
Legacy
7 January 1988
288288
Accounts With Accounts Type Full
5 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87