Background WavePink WaveYellow Wave

BRECON ESTATES (UK) LIMITED (10617349)

BRECON ESTATES (UK) LIMITED (10617349) is an active UK company. incorporated on 13 February 2017. with registered office in Cowbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRECON ESTATES (UK) LIMITED has been registered for 9 years. Current directors include ERNEST, Anthony Monroe, ERNEST, Anthony William John Monroe.

Company Number
10617349
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
85-87 Eastgate, Cowbridge, CF71 7AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ERNEST, Anthony Monroe, ERNEST, Anthony William John Monroe
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECON ESTATES (UK) LIMITED

BRECON ESTATES (UK) LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Cowbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRECON ESTATES (UK) LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10617349

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 November 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 February 2026 (3 months ago)
Submitted on 16 February 2026 (3 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

85-87 Eastgate Cowbridge, CF71 7AA,

Previous Addresses

4 st. Quentins Hill Llanblethian Cowbridge CF71 7JT Wales
From: 27 July 2018To: 15 April 2025
8 the Lindens Penarth CF64 1WW Wales
From: 18 July 2018To: 27 July 2018
4 st. Quentins Hill Llanblethian Cowbridge CF71 7JT Wales
From: 8 September 2017To: 18 July 2018
Bryn Cottage Coytrahen Bridgend CF32 0DP United Kingdom
From: 13 February 2017To: 8 September 2017
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ERNEST, Anthony Monroe

Active
High Street, CowbridgeCF71 7AD
Born December 1936
Director
Appointed 17 Jul 2018

ERNEST, Anthony William John Monroe

Active
St. Quentins Hill, CowbridgeCF71 7JT
Born July 1982
Director
Appointed 13 Feb 2017

ERNEST, Melanie

Resigned
St. Quentins Hill, CowbridgeCF71 7JT
Born September 1971
Director
Appointed 13 Feb 2017
Resigned 17 Jul 2018

Persons with significant control

1

Mr Anthony William John Monroe Ernest

Active
St. Quentins Hill, CowbridgeCF71 7JT
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Incorporation Company
13 February 2017
NEWINCIncorporation