BRELAND DEVELOPMENT LIMITED - WATFORD
Company Profile | Company Filings |
Overview
BRELAND DEVELOPMENT LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
BRELAND DEVELOPMENT LIMITED was incorporated 15 years ago on 15/04/2009 and has the registered number: 06878238. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
BRELAND DEVELOPMENT LIMITED was incorporated 15 years ago on 15/04/2009 and has the registered number: 06878238. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
BRELAND DEVELOPMENT LIMITED - WATFORD
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
85 SUTTON ROAD
WATFORD
WD17 2QG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STUART LAURENCE LEVY | Sep 1972 | British | Director | 2020-05-26 | CURRENT |
EMB MANAGEMENT SOLUTIONS LTD | Corporate Director | 2014-05-28 UNTIL 2015-07-31 | RESIGNED | ||
MISS ANGELA EDGAR | Sep 1983 | British | Director | 2014-05-28 UNTIL 2015-07-28 | RESIGNED |
BLUEBELL SECRETARIES LTD | Corporate Secretary | 2011-10-26 UNTIL 2014-05-28 | RESIGNED | ||
MS DEBORAH PARKIN | Aug 1967 | British | Director | 2014-05-28 UNTIL 2015-08-04 | RESIGNED |
BOURNEWOOD LTD | Corporate Secretary | 2009-04-15 UNTIL 2011-10-26 | RESIGNED | ||
MISS ANGELA EDGAR | Sep 1983 | British | Director | 2015-07-28 UNTIL 2015-07-31 | RESIGNED |
MR STEPHEN ANTHONY SWAIN | Dec 1967 | British | Director | 2015-08-04 UNTIL 2017-12-21 | RESIGNED |
MS DEBORAH PARKIN | Aug 1967 | British | Director | 2013-01-17 UNTIL 2014-05-28 | RESIGNED |
THEODORE DAVID MATTHEW | May 1989 | British | Director | 2017-12-21 UNTIL 2020-05-26 | RESIGNED |
MR GARITH LEE CARTER | Jan 1986 | British | Director | 2010-08-05 UNTIL 2013-01-17 | RESIGNED |
MR ANDREW BROWN | May 1986 | British | Director | 2009-04-15 UNTIL 2010-08-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stuart Laurence Levy | 2020-05-26 | 9/1972 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Theodore David Matthew | 2017-12-21 - 2020-05-26 | 5/1989 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Stephen Anthony Swain | 2016-08-01 - 2017-12-21 | 11/1967 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |