Bredar Properties Limited

General information

Name:

Bredar Properties Ltd

Office Address:

Warnborough Hq 18 Lower Bridge Street CT1 2LG Canterbury

Number: 06949259

Incorporation date: 2009-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bredar Properties Limited can be found at Warnborough Hq, 18 Lower Bridge Street in Canterbury. The firm postal code is CT1 2LG. Bredar Properties has been operating on the British market since the company was started in 2009. The firm reg. no. is 06949259. This business's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. The most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-01-06.

There seems to be just one managing director at the current moment overseeing this specific business, namely Brenden T. who has been carrying out the director's responsibilities since Wednesday 1st July 2009. Moreover, the managing director's assignments are constantly assisted with by a secretary - Kee N., who was selected by the following business 2 years ago.

Brenden T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kee N.

Role: Secretary

Appointed: 20 November 2022

Latest update: 31 January 2024

Brenden T.

Role: Director

Appointed: 01 July 2009

Latest update: 31 January 2024

People with significant control

Brenden T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 4th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4th November 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sat, 6th Jan 2024 (CS01)
filed on: 11th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2014

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode