Background WavePink WaveYellow Wave

BREME PARK MANAGEMENT COMPANY LIMITED (05147922)

BREME PARK MANAGEMENT COMPANY LIMITED (05147922) is an active UK company. incorporated on 8 June 2004. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. BREME PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include READ, Edwin Norman.

Company Number
05147922
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2004
Age
21 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
READ, Edwin Norman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREME PARK MANAGEMENT COMPANY LIMITED

BREME PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2004 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BREME PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05147922

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 7/12

Up to Date

5 months left

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 8 December 2023 - 7 December 2024(13 months)
Type: Dormant

Next Due

Due by 7 September 2026
Period: 8 December 2024 - 7 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Oct 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Sept 2009

READ, Edwin Norman

Active
Essex Road, HoddesdonEN11 0DR
Born June 1948
Director
Appointed 02 Apr 2013

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 12 Nov 2004
Resigned 15 Sept 2008

NEAL JONES, Sandra Jane

Resigned
42 Donne Close, RushdenNN10 8PF
Secretary
Appointed 05 Aug 2009
Resigned 01 Sept 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 08 Jun 2004
Resigned 12 Nov 2004

HERBERT, Justin William

Resigned
PO BOX 553 Chelford House, NorthwichCW9 9EY
Born May 1968
Director
Appointed 15 Sept 2010
Resigned 02 Apr 2013

LOUGHER, John Gordon

Resigned
25 High Street, Chipping NortonOX7 6AW
Born October 1960
Director
Appointed 27 Mar 2006
Resigned 01 Apr 2007

PLATTS, Mark David

Resigned
Riverview, Hanley CastleWR8 0BS
Born December 1967
Director
Appointed 08 Jun 2004
Resigned 27 Mar 2006

READING, Alison Mary

Resigned
27 Lower Drive, WorcesterWR8 9AH
Born March 1958
Director
Appointed 08 Jun 2004
Resigned 01 Sept 2009

WALKER, Christopher Peter

Resigned
Corfe Cottage, Stratford Upon AvonCV37 0RH
Born April 1967
Director
Appointed 01 May 2007
Resigned 01 Sept 2009

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 08 Jun 2004
Resigned 08 Jun 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 01 Sept 2009
Resigned 31 Oct 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 08 Jun 2004
Resigned 08 Jun 2004

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 01 Sept 2009
Resigned 15 Sept 2010
Fundings
Financials
Latest Activities

Filing History

79

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
2 August 2007
288cChange of Particulars
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
225Change of Accounting Reference Date
Memorandum Articles
15 February 2005
MEM/ARTSMEM/ARTS
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
287Change of Registered Office
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Incorporation Company
8 June 2004
NEWINCIncorporation