ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bretby Nominee Limited

Bretby Nominee Limited is a dormant company incorporated on 18 November 2014 with the registered office located in London, Greater London. Bretby Nominee Limited was registered 10 years ago.
Status
Dormant
Dormant since incorporation
Company No
09316301
Private limited company
Age
10 years
Incorporated 18 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Cooper Parry New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
United Kingdom
Address changed on 23 Apr 2025 (4 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Real Estate • American • Lives in United States • Born in Dec 1969
Director • British • Lives in Switzerland • Born in Oct 1967
Bretby (GP) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
121 Kings Road Limited
Corey Marc Eagle is a mutual person.
Active
Bretby Estates Limited
Corey Marc Eagle is a mutual person.
Active
Bretby (GP) Limited
Corey Marc Eagle is a mutual person.
Active
Westcore Faraday Limited
Corey Marc Eagle is a mutual person.
Active
Westcore Penketh Limited
Corey Marc Eagle is a mutual person.
Active
Westcore Humber 2 Limited
Corey Marc Eagle is a mutual person.
Active
Westcore Humber 1 Limited
Corey Marc Eagle is a mutual person.
Active
Westcore Bretby Limited
Corey Marc Eagle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
4 Months Ago on 23 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Bretby (Gp) Limited (PSC) Details Changed
5 Months Ago on 3 Apr 2025
Mr Corey Marc Eagle Details Changed
5 Months Ago on 3 Apr 2025
Mr Daniel Barrington Details Changed
5 Months Ago on 3 Apr 2025
Mr Daniel Barrington Details Changed
5 Months Ago on 3 Apr 2025
Mr Corey Marc Eagle Details Changed
5 Months Ago on 3 Apr 2025
Bretby (Gp) Limited (PSC) Details Changed
5 Months Ago on 3 Apr 2025
Registered Address Changed
6 Months Ago on 21 Feb 2025
Mr Corey Marc Eagle Details Changed
6 Months Ago on 21 Feb 2025
Get Credit Report
Discover Bretby Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Bretby (Gp) Limited as a person with significant control on 3 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 23 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Daniel Barrington on 3 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Corey Marc Eagle on 3 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Corey Marc Eagle on 3 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Daniel Barrington on 3 April 2025
Submitted on 4 Apr 2025
Change of details for Bretby (Gp) Limited as a person with significant control on 3 April 2025
Submitted on 4 Apr 2025
Registered office address changed from C/O Cooper Parry 69-73 Theobalds Road London WC1X 8TA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Corey Marc Eagle on 21 February 2025
Submitted on 21 Feb 2025
Registered office address changed from Aissela 46 High Street Esher KT10 9QY England to C/O Cooper Parry 69-73 Theobalds Road London WC1X 8TA on 21 February 2025
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year