Background WavePink WaveYellow Wave

4 BRETLAND ROAD MANAGEMENT COMPANY LIMITED (01913282)

4 BRETLAND ROAD MANAGEMENT COMPANY LIMITED (01913282) is an active UK company. incorporated on 13 May 1985. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 BRETLAND ROAD MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include CATTERMOLE, Pauline Ann, SCOTLAND, David James.

Company Number
01913282
Status
active
Type
ltd
Incorporated
13 May 1985
Age
40 years
Address
Rosebank, Tunbridge Wells, TN2 4QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATTERMOLE, Pauline Ann, SCOTLAND, David James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 BRETLAND ROAD MANAGEMENT COMPANY LIMITED

4 BRETLAND ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 1985 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 BRETLAND ROAD MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01913282

LTD Company

Age

40 Years

Incorporated 13 May 1985

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 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Rosebank Stafford Road Tunbridge Wells, TN2 4QZ,

Timeline

3 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
May 85
Director Left
Sept 21
Director Joined
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CATTERMOLE, Richard Adrian

Active
Rosebank, Tunbridge WellsTN2 4QZ
Secretary
Appointed 29 Oct 2006

CATTERMOLE, Pauline Ann

Active
Rosebank, Tunbridge WellsTN2 4QZ
Born December 1951
Director
Appointed 29 Oct 2006

SCOTLAND, David James

Active
Bretland Road, Tunbridge WellsTN4 8QE
Born December 1973
Director
Appointed 20 May 2022

ATACK, Alison Jane

Resigned
5 Bretland Court, Tunbridge WellsTN4 8QE
Secretary
Appointed 31 Jan 1995
Resigned 21 May 1996

BOND, Peter John

Resigned
Flat 3 Bretland Court, Tunbridge WellsTN4 8QE
Secretary
Appointed 21 May 1996
Resigned 10 Aug 1998

PLATTEN, Carl Anthony

Resigned
5 Bretland Court, Tunbridge WellsTN4 8QE
Secretary
Appointed 10 Aug 1998
Resigned 27 Oct 2000

WHITE, David George

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed N/A
Resigned 30 Nov 1995

YATES, Jonathan Aaron

Resigned
Flat 3 Bretland Court, RusthallTN4 8QE
Secretary
Appointed 18 Jul 2001
Resigned 05 Dec 2006

ATACK, Alison Jane

Resigned
5 Bretland Court, Tunbridge WellsTN4 8QE
Born September 1953
Director
Appointed 31 Jan 1995
Resigned 11 Jul 1996

BOND, Peter John

Resigned
Flat 3 Bretland Court, Tunbridge WellsTN4 8QE
Born November 1960
Director
Appointed 31 Jan 1995
Resigned 10 Aug 1998

BURNS, Sarah Louise

Resigned
2 Hostier Close, RochesterME2 1ES
Born January 1966
Director
Appointed 31 Jan 1995
Resigned 22 May 2003

CHASE, Jeffrey John

Resigned
6 Bretland Court, Tunbridge WellsTN4 8QE
Born November 1970
Director
Appointed 31 Jan 1995
Resigned 30 Jan 1998

DUNTON, Paul

Resigned
1 Bretland Court, Tunbridge WellsTN4 8QE
Born March 1978
Director
Appointed 07 Jul 2003
Resigned 31 Jan 2007

PLATTEN, Carl Anthony

Resigned
5 Bretland Court, Tunbridge WellsTN4 8QE
Born September 1957
Director
Appointed 16 Jan 1998
Resigned 27 Oct 2000

POWELL, Helen Maria

Resigned
6 Bretland Court, Tunbridge WellsTN4 8QE
Born October 1970
Director
Appointed 30 Jan 1998
Resigned 17 Jun 2002

SMITH, William

Resigned
Bretland Road, Tunbridge WellsTN4 8QE
Born July 1936
Director
Appointed 24 Feb 2006
Resigned 14 Sept 2021

WALL, Melody Jane

Resigned
Flat 2 Bretland Court, Tunbridge WellsTN4 8QE
Born August 1956
Director
Appointed 31 Jan 1995
Resigned 18 Jul 2001

WRIGHT, Angela Kathleen

Resigned
Hawkenbury Farm, Tunbridge WellsTN3 9AD
Born May 1943
Director
Appointed N/A
Resigned 31 Jan 1995

WRIGHT, Richard Horace

Resigned
Hawkenbury Farm, Tunbridge WellsTN3 9AD
Born November 1941
Director
Appointed N/A
Resigned 31 Jan 1995

YATES, Jonathan Aaron

Resigned
Flat 3 Bretland Court, RusthallTN4 8QE
Born March 1976
Director
Appointed 18 Jul 2001
Resigned 05 Dec 2006
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
287Change of Registered Office
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Accounts With Accounts Type Dormant
17 April 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
287Change of Registered Office
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
17 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
88(2)R88(2)R
Resolution
3 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1993
AAAnnual Accounts
Resolution
24 January 1993
RESOLUTIONSResolutions
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Legacy
16 January 1991
363363
Accounts Amended With Made Up Date
30 November 1990
AAMDAAMD
Accounts With Accounts Type Dormant
28 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 1990
AAAnnual Accounts
Resolution
24 January 1990
RESOLUTIONSResolutions
Legacy
24 January 1990
363363
Accounts With Accounts Type Dormant
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Resolution
2 November 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
26 September 1988
AC05AC05
Accounts With Accounts Type Dormant
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Resolution
15 October 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 May 1985
NEWINCIncorporation