Background WavePink WaveYellow Wave

BRECHIN PLACE MANAGEMENT LIMITED (02698621)

BRECHIN PLACE MANAGEMENT LIMITED (02698621) is an active UK company. incorporated on 19 March 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRECHIN PLACE MANAGEMENT LIMITED has been registered for 34 years. Current directors include COATE, Penelope, MACKAY, Iain James.

Company Number
02698621
Status
active
Type
ltd
Incorporated
19 March 1992
Age
34 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COATE, Penelope, MACKAY, Iain James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECHIN PLACE MANAGEMENT LIMITED

BRECHIN PLACE MANAGEMENT LIMITED is an active company incorporated on 19 March 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRECHIN PLACE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02698621

LTD Company

Age

34 Years

Incorporated 19 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

JANPASS LIMITED
From: 19 March 1992To: 30 March 1992
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 19 March 2017To: 4 July 2025
Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ
From: 2 April 2015To: 19 March 2017
Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW
From: 19 March 1992To: 2 April 2015
Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Dec 10
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Apr 15
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 28 Sept 2016

COATE, Penelope

Active
5 Brechin Place, LondonSW7 4QB
Born September 1960
Director
Appointed 13 Jul 1999

MACKAY, Iain James

Active
Crescent Place, LondonSW3 2EA
Born October 1961
Director
Appointed 29 May 2025

CHITTY, Julian

Resigned
Kimberley Water Lane, Princes RisboroughHP27 0SW
Secretary
Appointed 13 Jul 1999
Resigned 17 Feb 2015

JONES, Felicity Anne

Resigned
Flat G/7 5 Brechin Place, LondonSW7 4QB
Secretary
Appointed 05 Feb 1993
Resigned 13 Jul 1999

BRODIA SERVICES LIMITED

Resigned
Barttelot Road, HorshamRH12 1DQ
Corporate secretary
Appointed 17 Feb 2015
Resigned 28 Sept 2016

P S SECRETARIES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee secretary
Appointed 19 Mar 1992
Resigned 19 Mar 1992

SEKFORDE STREET NOMINEES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 19 Mar 1992
Resigned 05 Feb 1993

CLELAND, Jonathon Charles

Resigned
14 Sheen Park, RichmondTW9 1UW
Born March 1959
Director
Appointed 02 Sept 1997
Resigned 14 Feb 1999

CURRAN, Charles Harry

Resigned
5 Brechin Place, LondonSW7 4QB
Born October 1972
Director
Appointed 25 Feb 1997
Resigned 12 Apr 1999

GANZ-HACKERT, Tanya

Resigned
5 Brechin Place, LondonSW7 4QB
Born September 1967
Director
Appointed 13 Jul 1999
Resigned 13 Oct 2003

JONES, Felicity Anne

Resigned
Flat G/7 5 Brechin Place, LondonSW7 4QB
Born November 1959
Director
Appointed 28 Mar 1999
Resigned 13 Jul 1999

KERR, James Edward

Resigned
1c Grenville Place, LondonSW7 4RU
Born April 1966
Director
Appointed N/A
Resigned 07 Feb 2001

KHANAMIRIAN, Aline

Resigned
5 Brechin Place, LondonSW7 4QB
Born September 1957
Director
Appointed 25 Jan 2005
Resigned 01 Dec 2010

MACKAY, Andrea

Resigned
Brechin Place, LondonSW7 3RA
Born April 1962
Director
Appointed 23 Apr 2013
Resigned 12 Feb 2015

NELSON, Georgina Mary

Resigned
5 Brechin Place, LondonSW7 4QB
Born March 1952
Director
Appointed 07 Feb 2001
Resigned 18 Oct 2011

O'BRIEN, Mary

Resigned
Flat F, LondonSW7
Born October 1955
Director
Appointed 05 Feb 1993
Resigned 25 Feb 1997

TOWNLEY, Frances

Resigned
5 Brechin Place, LondonSW7 4QB
Born August 1937
Director
Appointed 07 Feb 2001
Resigned 29 May 2025

TOWNLEY, Michael David

Resigned
32 Sekforde Street, LondonEC1R 0HH
Born August 1962
Director
Appointed 19 Mar 1992
Resigned 05 Feb 1993

P S NOMINEES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee director
Appointed 19 Mar 1992
Resigned 19 Mar 1992
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
287Change of Registered Office
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
9 February 1996
225(1)225(1)
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
30 April 1992
MEM/ARTSMEM/ARTS
Resolution
30 April 1992
RESOLUTIONSResolutions
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
30 April 1992
122122
Memorandum Articles
9 April 1992
MEM/ARTSMEM/ARTS
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Legacy
9 April 1992
122122
Legacy
3 April 1992
287Change of Registered Office
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Certificate Change Of Name Company
27 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1992
NEWINCIncorporation