Background WavePink WaveYellow Wave

BREARLEY MANAGEMENT COMPANY LIMITED (07764958)

BREARLEY MANAGEMENT COMPANY LIMITED (07764958) is an active UK company. incorporated on 7 September 2011. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BREARLEY MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include HANCY, Stuart John, PENNEY, Ian David, TRAN, Ben.

Company Number
07764958
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
Unit 6-7 Brearley Court Baird Road, Gloucester, GL2 2AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HANCY, Stuart John, PENNEY, Ian David, TRAN, Ben
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREARLEY MANAGEMENT COMPANY LIMITED

BREARLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2011 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BREARLEY MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07764958

LTD Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Unit 6-7 Brearley Court Baird Road Quedgeley Gloucester, GL2 2AF,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 12 December 2016To: 13 July 2022
Unit a Brearley Place Baird Road; Waterwells Business Park Quedgley Gloucester GL2 2AF
From: 7 September 2011To: 12 December 2016
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jun 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Funding Round
Nov 18
Owner Exit
Oct 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Jun 23
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COWIE, Ellen

Active
Baird Road, GloucesterGL2 2AF
Secretary
Appointed 01 Nov 2024

HANCY, Stuart John

Active
Baird Road, GloucesterGL2 2AF
Born February 1982
Director
Appointed 28 Sept 2022

PENNEY, Ian David

Active
Baird Road, GloucesterGL2 2AF
Born July 1979
Director
Appointed 30 Aug 2022

TRAN, Ben

Active
Baird Road, GloucesterGL2 2AF
Born February 1981
Director
Appointed 07 Jun 2023

CROUCH, Ben Scott

Resigned
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 29 Nov 2016
Resigned 05 Nov 2021

ALLRIGHT, Philip Roger

Resigned
Staverton, CheltenhamGL51 0UX
Born October 1983
Director
Appointed 29 Nov 2016
Resigned 01 May 2021

CROUCH, Ben Scott

Resigned
Staverton, CheltenhamGL51 0UX
Born January 1990
Director
Appointed 01 May 2021
Resigned 06 Nov 2021

HALL, Graham James

Resigned
Staverton, CheltenhamGL51 0UX
Born November 1964
Director
Appointed 07 Sept 2011
Resigned 10 Oct 2017

SHEPHERD, Jonathan Ashley

Resigned
Baird Road, GloucesterGL2 2AF
Born July 1974
Director
Appointed 06 Nov 2021
Resigned 31 Aug 2022

WILSON, Daniel Robert

Resigned
Staverton, CheltenhamGL51 0UX
Born October 1980
Director
Appointed 29 Nov 2016
Resigned 01 May 2021

GLOBAL MACHINE TOOLS (UK) LIMITED

Resigned
Baird Road; Waterwells Business Park, QuedgleyGL2 2AF
Corporate director
Appointed 07 Sept 2011
Resigned 29 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Waterwells Business Park, GloucesterGL2 2AF

Nature of Control

Significant influence or control
Notified 10 Oct 2017

Mr Graham James Hall

Ceased
Staverton, CheltenhamGL51 0UX
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 July 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Incorporation Company
7 September 2011
NEWINCIncorporation