BRE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03282856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRE TRUST?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is BRE TRUST located?

    Registered Office Address
    Wilmott Dixon House Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRE TRUST?

    Previous Company Names
    Company NameFromUntil
    FOUNDATION FOR THE BUILT ENVIRONMENTDec 11, 1996Dec 11, 1996
    CONTROLVIEW LIMITEDNov 22, 1996Nov 22, 1996

    What are the latest accounts for BRE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRE TRUST?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for BRE TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    50 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    49 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ashley George Thompson as a secretary on Oct 30, 2023

    2 pagesAP03

    Termination of appointment of Paul Conroy as a secretary on Oct 30, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2023

    49 pagesAA

    Appointment of M/S Linda Margaret Chandler as a director on Jul 06, 2023

    2 pagesAP01

    Appointment of M/S Kelly Louise Bream as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr David Burrett Reid as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Gary Mills as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Paul Robert Hetherington as a director on Mar 29, 2023

    1 pagesTM01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    48 pagesAA

    Appointment of Dr Paul Conroy as a secretary on Jan 24, 2022

    2 pagesAP03

    Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on Dec 31, 2021

    1 pagesTM02

    Termination of appointment of Sarah Elizabeth Beale as a director on Dec 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    50 pagesAA

    Secretary's details changed for Waterstone Company Secretaries Ltd on Dec 01, 2021

    1 pagesCH04

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Francesca Anne Howard Berriman as a director on Jun 02, 2021

    1 pagesTM01

    Termination of appointment of James Garwood Michael Wates as a director on Jun 02, 2021

    1 pagesTM01

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    46 pagesAA

    Who are the officers of BRE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Ashley George
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Secretary
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    315517580001
    BREAM, Kelly Louise, M/S
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    EnglandBritish200487620005
    CHANDLER, Linda Margaret, M/S
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    EnglandBritish,Maltese239478110001
    HOOK, Ashley Mark
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    EnglandBritish90583010002
    MILLS, Gary
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    United KingdomBritish96116660001
    POPE, Victoria Denise, Professor
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    EnglandBritish245465690001
    REID, David Burrett
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    EnglandBritish201428410003
    RICKARD, Jonathan Graeme
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    EnglandBritish142341500001
    WILBRAHAM, Philip George
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    United KingdomBritish154360600001
    CONROY, Paul, Dr
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Secretary
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    294485650001
    HERBERT, Andrew Charles
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    Secretary
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    268902740001
    HEUSCH, Russell
    Tenby Avenue
    HA3 8RX Harrow
    58
    Middlesex
    Secretary
    Tenby Avenue
    HA3 8RX Harrow
    58
    Middlesex
    British133476730001
    HORAN, James Francis
    1 Westmoreland Place
    Ealing
    W5 1QE London
    Secretary
    1 Westmoreland Place
    Ealing
    W5 1QE London
    British41588870001
    MCBAIN, Beverley Ann
    Bucknalls Lane
    WD25 9XX Watford
    Bre Trust
    England
    Secretary
    Bucknalls Lane
    WD25 9XX Watford
    Bre Trust
    England
    209168680001
    MEHTA, Suhrud Prakash
    108 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    Secretary
    108 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    British57444570001
    TANNER, Anthony Richard
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Secretary
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    268907250001
    TANNER, Anthony Richard
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    Secretary
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    253424300001
    WATERSTONE COMPANY SECRETARIES LTD
    Bridge House
    181 Queen Victoria Street
    EC4V 4EG London
    Suite Lg 03
    United Kingdom
    Secretary
    Bridge House
    181 Queen Victoria Street
    EC4V 4EG London
    Suite Lg 03
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10378369
    240686420001
    ANKERS, Michael Gordon
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    Director
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    EnglandBritish63636480001
    BARNES, June Mary
    New Bond Street
    W1S 1BJ London
    50
    England
    Director
    New Bond Street
    W1S 1BJ London
    50
    England
    United KingdomBritish63028300002
    BARRETT, Julia Bernadette
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    Director
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    EnglandBritish138102920001
    BARTLETT, Kenneth Vincent John
    13 Shaa Road
    Acton
    W3 7LN London
    Director
    13 Shaa Road
    Acton
    W3 7LN London
    British37589100001
    BEALE, Sarah Elizabeth
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    EnglandBritish182585480001
    BERRIMAN, Francesca Anne Howard
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    Director
    Bre Campus
    Bucknalls Lane
    WD25 9XX Watford
    Wilmott Dixon House
    England
    EnglandBritish97686560001
    BOWCOTT, Stephen
    Pen-Y-Coed
    5 Mill Road Lisvane
    CF14 0XA Cardiff
    Director
    Pen-Y-Coed
    5 Mill Road Lisvane
    CF14 0XA Cardiff
    British33108650001
    BRANDON, Peter Samuel
    3 Woodland Drive
    WA13 0BL Lymm
    Cheshire
    Director
    3 Woodland Drive
    WA13 0BL Lymm
    Cheshire
    British26027850001
    BUCKLEY, Michael George Vernon
    64a White Hart Lane
    SW13 0PZ London
    Director
    64a White Hart Lane
    SW13 0PZ London
    British58043300001
    BURLAND, John Boscawen, Professor
    13 Barton Road
    AL4 8QG Wheathampstead
    Hertfordshire
    Director
    13 Barton Road
    AL4 8QG Wheathampstead
    Hertfordshire
    United KingdomBritish83978450002
    CALLCUTT, John
    57 Chantry View Road
    GU1 3XT Guildford
    Surrey
    Director
    57 Chantry View Road
    GU1 3XT Guildford
    Surrey
    United KingdomBritish11477560002
    CARTER, John Peter
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    CLARE, Mark Sydney
    Bucknalls Lane
    WD25 9XX Watford
    Bre Trust
    United Kingdom
    Director
    Bucknalls Lane
    WD25 9XX Watford
    Bre Trust
    United Kingdom
    United KingdomBritish155457430001
    CLARK, Leslie Arthur, Professor
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    Director
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    EnglandBritish36506370001
    CLARK, Leslie Arthur, Professor
    23 Kingswood Close
    Lapworth
    B94 6JQ Solihull
    West Midlands
    Director
    23 Kingswood Close
    Lapworth
    B94 6JQ Solihull
    West Midlands
    EnglandBritish36506370001
    COURTNEY, Roger Graham
    89 Parkside Drive
    WD17 3AY Watford
    Hertfordshire
    Director
    89 Parkside Drive
    WD17 3AY Watford
    Hertfordshire
    United KingdomBritish81009310001
    DAVIES, Stewart John Rodney
    Woodhall Manor Heath Road
    Helpston
    PE6 7EG Peterborough
    Cambridgeshire
    Director
    Woodhall Manor Heath Road
    Helpston
    PE6 7EG Peterborough
    Cambridgeshire
    EnglandBritish86285480001

    What are the latest statements on persons with significant control for BRE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0