Background WavePink WaveYellow Wave

BREARY PARK VIEW MANAGEMENT LIMITED (03055467)

BREARY PARK VIEW MANAGEMENT LIMITED (03055467) is an active UK company. incorporated on 11 May 1995. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BREARY PARK VIEW MANAGEMENT LIMITED has been registered for 30 years. Current directors include BULLOCK, Brian, SMITH, Karen.

Company Number
03055467
Status
active
Type
ltd
Incorporated
11 May 1995
Age
30 years
Address
Walter Dawson & Son 1 Valley Court, Bradford, BD1 4SP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BULLOCK, Brian, SMITH, Karen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREARY PARK VIEW MANAGEMENT LIMITED

BREARY PARK VIEW MANAGEMENT LIMITED is an active company incorporated on 11 May 1995 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BREARY PARK VIEW MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03055467

LTD Company

Age

30 Years

Incorporated 11 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Walter Dawson & Son 1 Valley Court Canal Road Bradford, BD1 4SP,

Previous Addresses

9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW
From: 11 May 1995To: 19 April 2023
Timeline

2 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
May 95
Director Joined
Mar 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BULLOCK, Brian

Active
School Green, LeedsLS16 9BY
Born November 1960
Director
Appointed 15 Feb 2012

SMITH, Karen

Active
14 The Parade, LeedsLS16 9AF
Born June 1973
Director
Appointed 03 Jun 2001

FULLER, Matthew

Resigned
Danefield East Chevin Road, OtleyLS21 3DE
Secretary
Appointed 11 May 1995
Resigned 19 Jun 1998

PILKINGTON, Barbara Heaton

Resigned
Hathersage, Hope ValleyS32 1AY
Secretary
Appointed 19 Jun 1998
Resigned 08 Aug 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 May 1995
Resigned 11 May 1995

FULLER, Julie

Resigned
Danefield East Chevin Road, OtleyLS21 3DE
Born April 1970
Director
Appointed 11 May 1995
Resigned 10 Aug 1998

FULLER, Matthew

Resigned
Danefield East Chevin Road, OtleyLS21 3DE
Born November 1966
Director
Appointed 11 May 1995
Resigned 10 Aug 1998

PILKINGTON, John Alan

Resigned
24 Hilton Grange, LeedsLS16 9LE
Born September 1948
Director
Appointed 19 Jun 1998
Resigned 23 May 2001

STRAWFORD, Julian

Resigned
39 Apple Orchard, CheltenhamGL52 3EH
Born September 1967
Director
Appointed 15 Mar 2001
Resigned 22 Feb 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 May 1995
Resigned 11 May 1995
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
287Change of Registered Office
Legacy
16 March 2000
363aAnnual Return
Legacy
16 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
24 June 1999
288cChange of Particulars
Legacy
24 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
363aAnnual Return
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288cChange of Particulars
Legacy
18 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
14 July 1997
363aAnnual Return
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Legacy
26 September 1996
288288
Legacy
6 June 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
287Change of Registered Office
Legacy
19 May 1995
288288
Incorporation Company
11 May 1995
NEWINCIncorporation