BRE TRUST
Overview
| Company Name | BRE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03282856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRE TRUST?
| Company Name | From | Until |
|---|---|---|
| FOUNDATION FOR THE BUILT ENVIRONMENT | Dec 11, 1996 | Dec 11, 1996 |
| CONTROLVIEW LIMITED | Nov 22, 1996 | Nov 22, 1996 |
What are the latest accounts for BRE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRE TRUST?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for BRE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 50 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ashley George Thompson as a secretary on Oct 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Conroy as a secretary on Oct 30, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2023 | 49 pages | AA | ||
Appointment of M/S Linda Margaret Chandler as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Appointment of M/S Kelly Louise Bream as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Burrett Reid as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gary Mills as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Robert Hetherington as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 48 pages | AA | ||
Appointment of Dr Paul Conroy as a secretary on Jan 24, 2022 | 2 pages | AP03 | ||
Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Sarah Elizabeth Beale as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 50 pages | AA | ||
Secretary's details changed for Waterstone Company Secretaries Ltd on Dec 01, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francesca Anne Howard Berriman as a director on Jun 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Garwood Michael Wates as a director on Jun 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 46 pages | AA | ||
Who are the officers of BRE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Ashley George | Secretary | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | 315517580001 | |||||||||||
| BREAM, Kelly Louise, M/S | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | England | British | 200487620005 | |||||||||
| CHANDLER, Linda Margaret, M/S | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | England | British,Maltese | 239478110001 | |||||||||
| HOOK, Ashley Mark | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | England | British | 90583010002 | |||||||||
| MILLS, Gary | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | United Kingdom | British | 96116660001 | |||||||||
| POPE, Victoria Denise, Professor | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | England | British | 245465690001 | |||||||||
| REID, David Burrett | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | England | British | 201428410003 | |||||||||
| RICKARD, Jonathan Graeme | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | England | British | 142341500001 | |||||||||
| WILBRAHAM, Philip George | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | United Kingdom | British | 154360600001 | |||||||||
| CONROY, Paul, Dr | Secretary | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | 294485650001 | |||||||||||
| HERBERT, Andrew Charles | Secretary | Bucknalls Lane Garston WD25 9XX Watford Hertfordshire | 268902740001 | |||||||||||
| HEUSCH, Russell | Secretary | Tenby Avenue HA3 8RX Harrow 58 Middlesex | British | 133476730001 | ||||||||||
| HORAN, James Francis | Secretary | 1 Westmoreland Place Ealing W5 1QE London | British | 41588870001 | ||||||||||
| MCBAIN, Beverley Ann | Secretary | Bucknalls Lane WD25 9XX Watford Bre Trust England | 209168680001 | |||||||||||
| MEHTA, Suhrud Prakash | Secretary | 108 Biddulph Mansions Elgin Avenue W9 1HU London | British | 57444570001 | ||||||||||
| TANNER, Anthony Richard | Secretary | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | 268907250001 | |||||||||||
| TANNER, Anthony Richard | Secretary | Bucknalls Lane Garston WD25 9XX Watford Hertfordshire | 253424300001 | |||||||||||
| WATERSTONE COMPANY SECRETARIES LTD | Secretary | Bridge House 181 Queen Victoria Street EC4V 4EG London Suite Lg 03 United Kingdom |
| 240686420001 | ||||||||||
| ANKERS, Michael Gordon | Director | Bucknalls Lane Garston WD25 9XX Watford Hertfordshire | England | British | 63636480001 | |||||||||
| BARNES, June Mary | Director | New Bond Street W1S 1BJ London 50 England | United Kingdom | British | 63028300002 | |||||||||
| BARRETT, Julia Bernadette | Director | Bucknalls Lane Garston WD25 9XX Watford Hertfordshire | England | British | 138102920001 | |||||||||
| BARTLETT, Kenneth Vincent John | Director | 13 Shaa Road Acton W3 7LN London | British | 37589100001 | ||||||||||
| BEALE, Sarah Elizabeth | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | England | British | 182585480001 | |||||||||
| BERRIMAN, Francesca Anne Howard | Director | Bre Campus Bucknalls Lane WD25 9XX Watford Wilmott Dixon House England | England | British | 97686560001 | |||||||||
| BOWCOTT, Stephen | Director | Pen-Y-Coed 5 Mill Road Lisvane CF14 0XA Cardiff | British | 33108650001 | ||||||||||
| BRANDON, Peter Samuel | Director | 3 Woodland Drive WA13 0BL Lymm Cheshire | British | 26027850001 | ||||||||||
| BUCKLEY, Michael George Vernon | Director | 64a White Hart Lane SW13 0PZ London | British | 58043300001 | ||||||||||
| BURLAND, John Boscawen, Professor | Director | 13 Barton Road AL4 8QG Wheathampstead Hertfordshire | United Kingdom | British | 83978450002 | |||||||||
| CALLCUTT, John | Director | 57 Chantry View Road GU1 3XT Guildford Surrey | United Kingdom | British | 11477560002 | |||||||||
| CARTER, John Peter | Director | Lodge Way Lodge Farm Industrial Estate NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||||||
| CLARE, Mark Sydney | Director | Bucknalls Lane WD25 9XX Watford Bre Trust United Kingdom | United Kingdom | British | 155457430001 | |||||||||
| CLARK, Leslie Arthur, Professor | Director | Bucknalls Lane Garston WD25 9XX Watford Hertfordshire | England | British | 36506370001 | |||||||||
| CLARK, Leslie Arthur, Professor | Director | 23 Kingswood Close Lapworth B94 6JQ Solihull West Midlands | England | British | 36506370001 | |||||||||
| COURTNEY, Roger Graham | Director | 89 Parkside Drive WD17 3AY Watford Hertfordshire | United Kingdom | British | 81009310001 | |||||||||
| DAVIES, Stewart John Rodney | Director | Woodhall Manor Heath Road Helpston PE6 7EG Peterborough Cambridgeshire | England | British | 86285480001 |
What are the latest statements on persons with significant control for BRE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2016 | The 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