Background WavePink WaveYellow Wave

BRETT CONSTRUCTION LIMITED (06136057)

BRETT CONSTRUCTION LIMITED (06136057) is an active UK company. incorporated on 5 March 2007. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRETT CONSTRUCTION LIMITED has been registered for 19 years. Current directors include GILBERT, John, TARN, Nicholas James.

Company Number
06136057
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Robert Brett House, Canterbury, CT4 7PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GILBERT, John, TARN, Nicholas James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRETT CONSTRUCTION LIMITED

BRETT CONSTRUCTION LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRETT CONSTRUCTION LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06136057

LTD Company

Age

19 Years

Incorporated 5 March 2007

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 23 September 2025 (6 months 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

Overdue

11 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

PROVIAN CONSTRUCTION LIMITED
From: 6 June 2007To: 9 July 2007
STILLNESS 876 LIMITED
From: 5 March 2007To: 6 June 2007
Contact
Address

Robert Brett House Ashford Road Canterbury, CT4 7PP,

Previous Addresses

Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 8 January 2020To: 17 January 2020
150 Aldersgate Street London EC1A 4AB
From: 13 April 2010To: 8 January 2020
St Pauls House Warwick Lane London EC4P 4BN
From: 2 February 2010To: 13 April 2010
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 5 March 2007To: 2 February 2010
Timeline

4 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILBERT, John

Active
Ashford Road, CanterburyCT4 7PP
Born December 1946
Director
Appointed 27 Jan 2010

TARN, Nicholas James

Active
Ashford Road, CanterburyCT4 7PP
Born February 1965
Director
Appointed 05 Dec 2023

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 05 Mar 2007
Resigned 27 Jan 2010

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 05 Mar 2007
Resigned 27 Jan 2010

Persons with significant control

1

Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Memorandum Articles
17 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Incorporation Company
5 March 2007
NEWINCIncorporation