UKBizDB.co.uk

BRECK GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breck Gardens Management Limited. The company was founded 3 years ago and was given the registration number 12929699. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRECK GARDENS MANAGEMENT LIMITED
Company Number:12929699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom, IP28 7AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harraton Cottage, Ducks Lane, Exning, Newmarket, England, CB8 7HQ

Corporate Secretary29 March 2023Active
46 Newmarket Road, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director01 September 2022Active
46 Newmarket Road, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director12 January 2024Active
46 Newmarket Road, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director01 September 2022Active
46 Newmarket Road, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director12 January 2024Active
25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7AS

Director01 September 2022Active
1 Harraton Cottages, Ducks Lane, Exning, Newmarket, England, CB8 7HQ

Director19 December 2022Active
1 Harraton Cottages, Ducks Lane, Exning, Newmarket, England, CB8 7HQ

Director01 September 2022Active
25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7AS

Director01 September 2022Active
25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7AS

Director05 October 2020Active
18 Lilac Drive, Lakenheath, Brandon, United Kingdom, IP27 9DX

Director05 October 2020Active

People with Significant Control

Mr Robert Crane
Notified on:08 March 2023
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Balmforth Estate Agents, High Street, Haverhill, England, CB9 8AR
Nature of control:
  • Significant influence or control
Cocksedge Building Contractors Limited
Notified on:05 October 2020
Status:Active
Country of residence:United Kingdom
Address:25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-16Address

Change registered office address company with date old address new address.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-29Officers

Appoint corporate secretary company with name date.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.