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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harraton Cottage, Ducks Lane, Exning, Newmarket, England, CB8 7HQ | Corporate Secretary | 29 March 2023 | Active |
46 Newmarket Road, Newmarket Road, Fordham, Ely, England, CB7 5LL | Director | 01 September 2022 | Active |
46 Newmarket Road, Newmarket Road, Fordham, Ely, England, CB7 5LL | Director | 12 January 2024 | Active |
46 Newmarket Road, Newmarket Road, Fordham, Ely, England, CB7 5LL | Director | 01 September 2022 | Active |
46 Newmarket Road, Newmarket Road, Fordham, Ely, England, CB7 5LL | Director | 12 January 2024 | Active |
25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7AS | Director | 01 September 2022 | Active |
1 Harraton Cottages, Ducks Lane, Exning, Newmarket, England, CB8 7HQ | Director | 19 December 2022 | Active |
1 Harraton Cottages, Ducks Lane, Exning, Newmarket, England, CB8 7HQ | Director | 01 September 2022 | Active |
25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7AS | Director | 01 September 2022 | Active |
25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7AS | Director | 05 October 2020 | Active |
18 Lilac Drive, Lakenheath, Brandon, United Kingdom, IP27 9DX | Director | 05 October 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-29 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.