Background WavePink WaveYellow Wave

BRECON HOUSE MANAGEMENT COMPANY LIMITED (04178300)

BRECON HOUSE MANAGEMENT COMPANY LIMITED (04178300) is an active UK company. incorporated on 13 March 2001. with registered office in Sherborne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRECON HOUSE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include COCKBURN, Malcolm Dampier, GRIFFITHS, Averil, MACGILLIVRAY, Carolyn Patricia and 2 others.

Company Number
04178300
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2001
Age
25 years
Address
5 Hound Street, Sherborne, DT9 3AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COCKBURN, Malcolm Dampier, GRIFFITHS, Averil, MACGILLIVRAY, Carolyn Patricia, MACGILLIVRAY, Neil Parker, PRICHARD, Catharine Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECON HOUSE MANAGEMENT COMPANY LIMITED

BRECON HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 2001 with the registered office located in Sherborne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRECON HOUSE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04178300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 13 March 2001

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

5 Hound Street Sherborne, DT9 3AB,

Previous Addresses

Stoneleigh 33 Brookside West Coker Yeovil Somerset BA22 9AD
From: 13 March 2001To: 21 May 2025
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

COCKBURN, Malcolm Dampier

Active
Hound Street, SherborneDT9 3AB
Born February 1940
Director
Appointed 05 Feb 2002

GRIFFITHS, Averil

Active
Hound Street, SherborneDT9 3AB
Born June 1946
Director
Appointed 01 Feb 2022

MACGILLIVRAY, Carolyn Patricia

Active
Hound Street, SherborneDT9 3AB
Born October 1951
Director
Appointed 22 Oct 2015

MACGILLIVRAY, Neil Parker

Active
Hound Street, SherborneDT9 3AB
Born October 1953
Director
Appointed 22 Oct 2015

PRICHARD, Catharine Elizabeth

Active
Hound Street, SherborneDT9 3AB
Born March 1947
Director
Appointed 01 May 2024

ATKIN, David Allen

Resigned
Stoneleigh 33 Brookside, YeovilBA22 9AD
Secretary
Appointed 05 Feb 2002
Resigned 24 Jul 2025

PENROSE, Ian

Resigned
Penrose, SherborneDT9 4QA
Secretary
Appointed 13 Mar 2001
Resigned 06 Feb 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 13 Mar 2001
Resigned 13 Mar 2001

DANCEY, Margaret Muriel

Resigned
Flat 3 Brecon House, SherborneDT9 3BY
Born April 1929
Director
Appointed 05 Feb 2002
Resigned 06 Sept 2002

FRYE, Joan Gordon

Resigned
Flat 5 Brecon House, SherborneDT9 3BY
Born July 1913
Director
Appointed 27 Jan 2004
Resigned 04 Jan 2008

HAMMOND GEARING, Keith

Resigned
Flat 2 Brecon House, SherborneDT9 3BY
Born March 1937
Director
Appointed 05 Feb 2002
Resigned 06 Mar 2002

LAWSON, Ann Margaret

Resigned
Hound Street, SherborneDT9 3AB
Born April 1930
Director
Appointed 01 Mar 2002
Resigned 22 Jul 2025

LENON, Thomas Bunbury

Resigned
Stoneleigh 33 Brookside, YeovilBA22 9AD
Born October 1962
Director
Appointed 06 Oct 2006
Resigned 04 Sept 2015

NUNN, Jean

Resigned
Stoneleigh 33 Brookside, YeovilBA22 9AD
Born January 1942
Director
Appointed 06 Sept 2002
Resigned 25 Feb 2022

PENROSE, Ian

Resigned
Penrose, SherborneDT9 4QA
Born June 1945
Director
Appointed 13 Mar 2001
Resigned 06 Feb 2002

PENROSE, Susan Melissa Mary

Resigned
Penrose, SherborneDT9 4QA
Born June 1952
Director
Appointed 13 Mar 2001
Resigned 06 Feb 2002

PRICHARD, David Colville Mostyn

Resigned
Stoneleigh 33 Brookside, YeovilBA22 9AD
Born May 1934
Director
Appointed 05 Feb 2002
Resigned 02 Apr 2024

SCATES, Susan Frances

Resigned
Flat 5 Brecon House, SherborneDT9 3BY
Born April 1962
Director
Appointed 05 Feb 2002
Resigned 27 Jan 2004
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Incorporation Company
13 March 2001
NEWINCIncorporation