Background WavePink WaveYellow Wave

BRC PROPERTY INVESTMENT CO LTD (15626956)

BRC PROPERTY INVESTMENT CO LTD (15626956) is an active UK company. incorporated on 8 April 2024. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRC PROPERTY INVESTMENT CO LTD has been registered for 2 years. Current directors include O'BRIEN, Benjamin Mark, SHERWOOD, Richard James.

Company Number
15626956
Status
active
Type
ltd
Incorporated
8 April 2024
Age
2 years
Address
87 Winsley Hill Limpley Stoke, Bath, BA2 7FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'BRIEN, Benjamin Mark, SHERWOOD, Richard James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRC PROPERTY INVESTMENT CO LTD

BRC PROPERTY INVESTMENT CO LTD is an active company incorporated on 8 April 2024 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRC PROPERTY INVESTMENT CO LTD was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15626956

LTD Company

Age

2 Years

Incorporated 8 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 8 April 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

CLASHED TECHNOLOGIES LTD
From: 8 April 2024To: 10 November 2025
Contact
Address

87 Winsley Hill Limpley Stoke Bath, BA2 7FA,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHERWOOD, Richard James

Active
Limpley Stoke, BathBA2 7FA
Secretary
Appointed 23 Sept 2025

O'BRIEN, Benjamin Mark

Active
Limpley Stoke, BathBA2 7FA
Born April 1993
Director
Appointed 23 Sept 2025

SHERWOOD, Richard James

Active
Limpley Stoke, BathBA2 7FA
Born November 1984
Director
Appointed 23 Sept 2025

MUNIANDY, Mohan

Resigned
Limpley Stoke, BathBA2 7FA
Secretary
Appointed 24 Aug 2025
Resigned 23 Sept 2025

CONSTANTI, Andreas

Resigned
Limpley Stoke, BathBA2 7FA
Born June 1966
Director
Appointed 08 Apr 2024
Resigned 24 Aug 2025

MUNIANDY, Mohan Rao

Resigned
Limpley Stoke, BathBA2 7FA
Born July 1973
Director
Appointed 24 Aug 2025
Resigned 23 Sept 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Richard James Sherwood

Active
Limpley Stoke, BathBA2 7FA
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2025

Mr Benjamin Mark O'Brien

Active
Limpley Stoke, BathBA2 7FA
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2025

Mr Mohan Rao Muniandy

Ceased
Limpley Stoke, BathBA2 7FA
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2025
Ceased 23 Sept 2025

Mr Andreas Constanti

Ceased
Limpley Stoke, BathBA2 7FA
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024
Ceased 24 Aug 2025
Fundings
Financials
Latest Activities

Filing History

20

Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Incorporation Company
8 April 2024
NEWINCIncorporation