Background WavePink WaveYellow Wave

BRETTON INVESTMENT PARTNERSHIP LIMITED (06453830)

BRETTON INVESTMENT PARTNERSHIP LIMITED (06453830) is an active UK company. incorporated on 14 December 2007. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRETTON INVESTMENT PARTNERSHIP LIMITED has been registered for 18 years. Current directors include CORNABY, Jonathon James, EMMOTT, Annabel Katharine Mckay, MAUD, Jonathan William and 1 others.

Company Number
06453830
Status
active
Type
ltd
Incorporated
14 December 2007
Age
18 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORNABY, Jonathon James, EMMOTT, Annabel Katharine Mckay, MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRETTON INVESTMENT PARTNERSHIP LIMITED

BRETTON INVESTMENT PARTNERSHIP LIMITED is an active company incorporated on 14 December 2007 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRETTON INVESTMENT PARTNERSHIP LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06453830

LTD Company

Age

18 Years

Incorporated 14 December 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park, Coal Road Leeds West Yorkshire LS14 1PQ
From: 14 December 2007To: 10 August 2023
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

CORNABY, Jonathon James

Active
23 Savile Row, LondonW1S 2ET
Born October 1970
Director
Appointed 15 Mar 2019

EMMOTT, Annabel Katharine Mckay

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born May 1986
Director
Appointed 23 Dec 2024

MAUD, Jonathan William

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1960
Director
Appointed 14 Dec 2007

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Secretary
Appointed 14 Dec 2007
Resigned 14 Oct 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 14 Dec 2007
Resigned 14 Dec 2007

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Born July 1953
Director
Appointed 14 Dec 2007
Resigned 29 Oct 2014

EMMOTT, Annabel Katharine Mckay

Resigned
Savile Row, LondonW1S 2ET
Born May 1986
Director
Appointed 03 Jun 2019
Resigned 25 Sept 2023

FINCH, Mark Richard

Resigned
5 Hawthorn Park, Coal Road, West YorkshireLS14 1PQ
Born May 1967
Director
Appointed 17 Dec 2012
Resigned 28 Feb 2022

HARTLEY, Michael John

Resigned
5 Ash Hill Lane, LeedsLS17 8JN
Born May 1949
Director
Appointed 14 Dec 2007
Resigned 31 May 2013

VENTERS, Ewan Andrew

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1972
Director
Appointed 25 Sept 2023
Resigned 23 Dec 2024

WIRTH HAUSER, Manuela

Resigned
Savile Row, LondonW1S 2ET
Born May 1963
Director
Appointed 15 Mar 2019
Resigned 28 Feb 2022

WORKMAN, Edward John

Resigned
13 High Street, BrutonBA10 0AB
Born August 1980
Director
Appointed 15 Mar 2019
Resigned 03 Jun 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Dec 2007
Resigned 14 Dec 2007

Persons with significant control

2

13 High Street, BrutonBA10 0AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Hawthorn Park, LeedsLS14 1PQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 January 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Annual Return Company With Made Up Date
9 July 2019
AR01AR01
Annual Return Company With Made Up Date
9 July 2019
AR01AR01
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Legacy
12 April 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
12 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 April 2019
RP04AR01RP04AR01
Resolution
1 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
8 January 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
10 June 2009
225Change of Accounting Reference Date
Legacy
14 January 2009
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Incorporation Company
14 December 2007
NEWINCIncorporation