Background WavePink WaveYellow Wave

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD (05203935)

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD (05203935) is an active UK company. incorporated on 12 August 2004. with registered office in Hampton Hill. The company operates in the Real Estate Activities sector, engaged in residents property management. 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD has been registered for 21 years. Current directors include BUTT, Serena, COAKER, Thomas James Curzon, HARCUS, James Brough and 1 others.

Company Number
05203935
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Dexters Block Management Central House, Hampton Hill, TW12 1NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTT, Serena, COAKER, Thomas James Curzon, HARCUS, James Brough, PAPADOPOULOS, Cleanthes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD

11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD is an active company incorporated on 12 August 2004 with the registered office located in Hampton Hill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05203935

LTD Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Dexters Block Management Central House 124 High Street Hampton Hill, TW12 1NS,

Previous Addresses

Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL United Kingdom
From: 9 February 2018To: 10 August 2023
Ship House 35 Battersea Square London SW11 3RA
From: 12 August 2004To: 9 February 2018
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jun 19
Director Left
Jun 21
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DEXTERS BLOCK MANAGEMENT

Active
203 Swan Road, FelthamTW13 6LL
Corporate secretary
Appointed 22 Jan 2018

BUTT, Serena

Active
Central House, Hampton HillTW12 1NS
Born July 1950
Director
Appointed 21 May 2025

COAKER, Thomas James Curzon

Active
Brechin Place, LondonSW7 4QB
Born February 1987
Director
Appointed 03 Jun 2019

HARCUS, James Brough

Active
5 Cheyne Place, LondonSW3 4HH
Born April 1949
Director
Appointed 22 Aug 2013

PAPADOPOULOS, Cleanthes

Active
Brechin Place, LondonSW7 4QB
Born January 1962
Director
Appointed 22 Nov 2006

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 12 Aug 2004
Resigned 01 Jan 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 12 Aug 2004

BRANDT, Tristan

Resigned
13j Brechin Place, LondonSW7 4QB
Born November 1970
Director
Appointed 22 Nov 2006
Resigned 04 Jun 2009

COAKER, Charles Henry Curzon

Resigned
Everdon Hall, DaventryNN11 3BG
Born October 1951
Director
Appointed 01 Jan 2005
Resigned 01 Jan 2017

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 12 Aug 2004
Resigned 24 Jun 2021

HARCUS, Gail Alexandra

Resigned
42 Parkgate Road, LondonSW11 4NT
Born February 1953
Director
Appointed 01 Jan 2005
Resigned 22 Aug 2013

NICOLSON, Mark Malise

Resigned
13a Brechin Place, LondonSW7 4QB
Born September 1954
Director
Appointed 01 Jan 2005
Resigned 01 Jan 2017

ROBERTS, Alwyn Ann

Resigned
13 Brechin Place, LondonSW7 4QB
Born November 1944
Director
Appointed 16 Oct 2008
Resigned 31 Jul 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Aug 2004
Resigned 12 Aug 2004
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 January 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
19 September 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
287Change of Registered Office
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation