Company NameBreary Park View Management Limited
DirectorsKaren Smith and Brian Bullock
Company StatusActive
Company Number03055467
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKaren Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2001(6 years after company formation)
Appointment Duration22 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Parade
Bramhope
Leeds
West Yorkshire
LS16 9AF
Director NameMr Brian Bullock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(16 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 School Green
Leeds
West Yorkshire
LS16 9BY
Director NameJulie Fuller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDanefield East Chevin Road
Otley
West Yorkshire
LS21 3DE
Director NameMatthew Fuller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield East Chevin Road
Otley
West Yorkshire
LS21 3DE
Secretary NameMatthew Fuller
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield East Chevin Road
Otley
West Yorkshire
LS21 3DE
Director NameJohn Alan Pilkington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2001)
RoleConsultant
Correspondence Address24 Hilton Grange
Bramhope
Leeds
West Yorkshire
LS16 9LE
Secretary NameBarbara Heaton Pilkington
NationalityBritish
StatusResigned
Appointed19 June 1998(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressByways Hathersage
Hope Valley
Derbyshire
S32 1AY
Director NameJulian Strawford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 2002)
RoleLogistics
Correspondence Address39 Apple Orchard
Prestbury
Cheltenham
Gloucestershire
GL52 3EH
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brian Bullock & Dolsie Bullock
25.00%
Ordinary
1 at £1Bryony Rose Bell
25.00%
Ordinary
1 at £1Georgina Petty
25.00%
Ordinary
1 at £1Karen Elizabeth Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,143
Current Liabilities£2,525

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Filing History

22 February 2024Micro company accounts made up to 31 May 2023 (6 pages)
17 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
19 April 2023Registered office address changed from 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW to Walter Dawson & Son 1 Valley Court Canal Road Bradford Yorkshire BD1 4SP on 19 April 2023 (1 page)
30 December 2022Micro company accounts made up to 31 May 2022 (6 pages)
18 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
26 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 November 2016Micro company accounts made up to 31 May 2016 (3 pages)
8 November 2016Micro company accounts made up to 31 May 2016 (3 pages)
18 August 2016Termination of appointment of Barbara Heaton Pilkington as a secretary on 8 August 2016 (2 pages)
18 August 2016Termination of appointment of Barbara Heaton Pilkington as a secretary on 8 August 2016 (2 pages)
24 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(6 pages)
24 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Secretary's details changed for Barbara Heaton Pilkington on 1 November 2014 (1 page)
10 June 2015Secretary's details changed for Barbara Heaton Pilkington on 1 November 2014 (1 page)
10 June 2015Secretary's details changed for Barbara Heaton Pilkington on 1 November 2014 (1 page)
10 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(6 pages)
10 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(6 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
2 March 2012Appointment of Mr Brian Bullock as a director (3 pages)
2 March 2012Appointment of Mr Brian Bullock as a director (3 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Director's details changed for Karen Smith on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Karen Smith on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Karen Smith on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
14 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
10 June 2008Return made up to 11/05/08; no change of members (6 pages)
10 June 2008Return made up to 11/05/08; no change of members (6 pages)
19 May 2008Registered office changed on 19/05/2008 from c/o david w pepper & co springwood house low lane horsforth leeds west yorkshire LS18 5NU (1 page)
19 May 2008Registered office changed on 19/05/2008 from c/o david w pepper & co springwood house low lane horsforth leeds west yorkshire LS18 5NU (1 page)
3 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
3 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 June 2007Return made up to 11/05/07; no change of members (6 pages)
21 June 2007Return made up to 11/05/07; no change of members (6 pages)
6 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
6 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
13 June 2006Return made up to 11/05/06; full list of members (7 pages)
13 June 2006Return made up to 11/05/06; full list of members (7 pages)
18 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
18 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
12 May 2005Return made up to 11/05/05; full list of members (7 pages)
12 May 2005Return made up to 11/05/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
18 May 2004Return made up to 11/05/04; full list of members (8 pages)
18 May 2004Return made up to 11/05/04; full list of members (8 pages)
18 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
18 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
30 May 2002Return made up to 11/05/02; full list of members (7 pages)
30 May 2002Return made up to 11/05/02; full list of members (7 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
27 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
27 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
16 May 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 May 2000 (8 pages)
25 January 2001Full accounts made up to 31 May 2000 (8 pages)
21 November 2000Return made up to 11/05/00; full list of members (8 pages)
21 November 2000Return made up to 11/05/00; full list of members (8 pages)
14 November 2000Registered office changed on 14/11/00 from: 9 lisbon square leeds LS1 4LY (1 page)
14 November 2000Registered office changed on 14/11/00 from: 9 lisbon square leeds LS1 4LY (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Return made up to 11/05/99; full list of members (5 pages)
16 March 2000Return made up to 11/05/99; full list of members (5 pages)
16 March 2000Secretary resigned (1 page)
10 December 1999Full accounts made up to 31 May 1999 (10 pages)
10 December 1999Full accounts made up to 31 May 1999 (10 pages)
24 June 1999Secretary's particulars changed (2 pages)
24 June 1999Director's particulars changed (2 pages)
24 June 1999Secretary's particulars changed (2 pages)
24 June 1999Director's particulars changed (2 pages)
8 October 1998Full accounts made up to 31 May 1998 (8 pages)
8 October 1998Full accounts made up to 31 May 1998 (8 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
24 August 1998Return made up to 11/05/98; full list of members (7 pages)
24 August 1998Return made up to 11/05/98; full list of members (7 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Full accounts made up to 31 May 1997 (9 pages)
19 November 1997Full accounts made up to 31 May 1997 (9 pages)
14 July 1997Return made up to 11/05/97; full list of members (7 pages)
14 July 1997Return made up to 11/05/97; full list of members (7 pages)
3 March 1997Full accounts made up to 31 May 1996 (8 pages)
3 March 1997Full accounts made up to 31 May 1996 (8 pages)
28 October 1996Return made up to 11/05/96; full list of members (7 pages)
28 October 1996Return made up to 11/05/96; full list of members (7 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 12 york place leeds LS1 2DS (1 page)
19 May 1995Director resigned (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 12 york place leeds LS1 2DS (1 page)
19 May 1995Secretary resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995Incorporation (18 pages)
11 May 1995Incorporation (18 pages)