Background WavePink WaveYellow Wave

BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED (03821108)

BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED (03821108) is an active UK company. incorporated on 6 August 1999. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HARRIS, Paul Anthony, MERRIMAN, Richard Peter, SILVERWOOD, Ian Lisle.

Company Number
03821108
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
C/O Hadrian Property Management Co Ltd Pool Chambers, Lichfield, WS13 6AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRIS, Paul Anthony, MERRIMAN, Richard Peter, SILVERWOOD, Ian Lisle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED

BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03821108

LTD Company

Age

26 Years

Incorporated 6 August 1999

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 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

DREAMSCOPE MANAGEMENT COMPANY LIMITED
From: 6 August 1999To: 16 November 1999
Contact
Address

C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield, WS13 6AA,

Previous Addresses

P O Box 80 P O Box 80 Lichfield WS13 6YR England
From: 23 September 2021To: 9 May 2022
Bretby Hall, Bretby Park Bretby Burton on Trent Staffordshire DE15 0QQ
From: 6 August 1999To: 23 September 2021
Timeline

43 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Nov 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED

Active
P O Box 80, LichfieldWS13 6YR
Corporate secretary
Appointed 28 Aug 2021

HARRIS, Paul Anthony

Active
Pool Chambers, LichfieldWS13 6AA
Born September 1958
Director
Appointed 09 Dec 2024

MERRIMAN, Richard Peter

Active
Pool Chambers, LichfieldWS13 6AA
Born October 1958
Director
Appointed 16 Jun 2022

SILVERWOOD, Ian Lisle

Active
Park Row, Burton-On-TrentDE15 0RL
Born October 1954
Director
Appointed 07 Sept 2023

CHALLENER, Nicholas Michael Sproston

Resigned
Bretby Hall, Burton On TrentDE15 0QQ
Secretary
Appointed 09 Nov 1999
Resigned 15 Sept 2003

GOLDBERG, Daniel Charles

Resigned
Flat 2 103 Priory Road, LondonNW6 3NN
Secretary
Appointed 03 Nov 2000
Resigned 03 Mar 2004

HARPER, Anthony James

Resigned
10 Bretby Hall, Burton On TrentDE15 0QQ
Secretary
Appointed 08 Nov 2006
Resigned 27 Aug 2021

WRIGHT, Beverley Ann

Resigned
1 Cherry Tree Mews, SwadlincoteDE11 7DG
Secretary
Appointed 05 Mar 2004
Resigned 08 Nov 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 09 Nov 1999

ANTONY, Michael Edward

Resigned
159 Clarence Road, WindsorSL4 5AP
Born January 1947
Director
Appointed 03 Nov 2000
Resigned 03 Mar 2004

BALLANCE, Michael Peter

Resigned
Apartment 5, Burton On TrentDE15 0QQ
Born December 1961
Director
Appointed 16 Oct 2002
Resigned 09 Dec 2003

BELLABY, Hilary Jayne Valentine

Resigned
12 Carnarvon Court, Burton On TrentDE15 0UA
Born July 1937
Director
Appointed 08 Nov 2006
Resigned 12 Nov 2015

BROOK, David Allen

Resigned
Carnarvon Court, Burton-On-TrentDE15 0UA
Born June 1956
Director
Appointed 12 Nov 2015
Resigned 19 Oct 2020

BYERS, Ian Keith

Resigned
Park Row, Burton-On-TrentDE15 0RL
Born November 1959
Director
Appointed 15 Nov 2020
Resigned 28 Jan 2021

CARPENTER, William John

Resigned
15 Bretby Hall, Burton On TrentDE15 0QQ
Born July 1943
Director
Appointed 08 Nov 2006
Resigned 08 Jan 2021

CARPENTER, William John

Resigned
15 Bretby Hall, Burton On TrentDE15 0QQ
Born July 1943
Director
Appointed 12 Nov 2002
Resigned 08 Nov 2006

CHALLENER, Nicholas Michael Sproston

Resigned
Bretby Hall, Burton On TrentDE15 0QQ
Born December 1960
Director
Appointed 09 Nov 1999
Resigned 08 Nov 2006

CLARKE, David Alan

Resigned
10 Carnarvon Court, BretbyDE15 0UA
Born February 1947
Director
Appointed 22 Dec 2008
Resigned 12 Nov 2015

DAVIES, Graham Michael

Resigned
5 Scalpcliffe Close, Burton On TrentDE15 9AX
Born March 1952
Director
Appointed 08 Nov 2006
Resigned 22 Dec 2008

DONALD, David, Dr

Resigned
Pool Chambers, LichfieldWS13 6AA
Born August 1954
Director
Appointed 15 Feb 2021
Resigned 29 Jun 2023

DOUGLAS, Paul John

Resigned
P O Box 80, LichfieldWS13 6YR
Born February 1958
Director
Appointed 15 Feb 2021
Resigned 03 Dec 2021

DOUGLAS, Paul John

Resigned
12 Park Row, Burton On TrentDE15 0RL
Born February 1958
Director
Appointed 08 Nov 2006
Resigned 12 Nov 2015

FARRELL, Robert Kenneth

Resigned
Meadow Lane, SwadlincoteDE11 0UT
Born October 1956
Director
Appointed 22 Aug 2007
Resigned 12 Apr 2012

FEARN, Lesley Dianne

Resigned
Pool Chambers, LichfieldWS13 6AA
Born October 1947
Director
Appointed 29 Sept 2025
Resigned 06 Nov 2025

FEARN, Lesley Dianne

Resigned
Carnarvon Court, Burton-On-TrentDE15 0UA
Born October 1947
Director
Appointed 10 Aug 2017
Resigned 13 Aug 2025

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 09 Nov 1999
Resigned 31 Jan 2006

GOLDBERG, Alan

Resigned
Pilgrims Lane, LondonNW3 1SJ
Born June 1942
Director
Appointed 03 Nov 2000
Resigned 03 Mar 2004

GOLDBERG, Daniel Charles

Resigned
Flat 2 103 Priory Road, LondonNW6 3NN
Born June 1972
Director
Appointed 03 Nov 2000
Resigned 03 Mar 2004

JONES, Margaret

Resigned
Carnarvon Court, Burton-On-TrentDE15 0UA
Born May 1953
Director
Appointed 15 Nov 2020
Resigned 01 Feb 2021

LAWRENCE, Timothy

Resigned
Bretby, Burton-On-TrentDE15 0QQ
Born April 1966
Director
Appointed 27 Aug 2021
Resigned 16 Jun 2022

LAWRENCE, Timothy

Resigned
Bretby, Burton-On-TrentDE15 0QQ
Born April 1966
Director
Appointed 19 Nov 2020
Resigned 25 Nov 2020

LAWRENCE, Timothy

Resigned
Bretby Hall, Burton-On-TrentDE15 0QQ
Born April 1966
Director
Appointed 05 Nov 2010
Resigned 21 Oct 2020

NEALE, Andrew

Resigned
Bretby, Burton On TrentDE15 0RL
Born December 1971
Director
Appointed 28 Feb 2022
Resigned 26 Jun 2023

NEWINGTON, Joanne

Resigned
Park Row, Burton Upon TrentDE15 0RL
Born July 1967
Director
Appointed 22 Dec 2008
Resigned 05 Aug 2010

PRATT, Christopher Michael

Resigned
Apartment 17 Bretby Hall, Burton On TrentDE15 0QQ
Born October 1944
Director
Appointed 08 Nov 2006
Resigned 05 Nov 2010
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 August 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
1 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
287Change of Registered Office
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
20 December 2006
287Change of Registered Office
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
287Change of Registered Office
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
122122
Legacy
16 December 1999
288aAppointment of Director or Secretary
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1999
287Change of Registered Office
Incorporation Company
6 August 1999
NEWINCIncorporation