UKBizDB.co.uk

BRECKENBURN REALISATIONS LIMITED

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

This company is commonly known as Breckenburn Realisations Limited. The company was founded 29 years ago and was given the registration number 02973485. The firm's registered office is in PENTRICH. You can find them at Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRECKENBURN REALISATIONS LIMITED
Company Number:02973485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England, DE5 3SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW

Secretary16 May 2000Active
Burnell Arms, Winkburn, Newark, NG22 8PQ

Director17 September 1999Active
Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW

Director21 March 2000Active
83 Marsh House Road, Sheffield, S11 9SQ

Secretary06 October 1994Active
22a The Ropewalk, Nottingham, NG1 5DT

Secretary29 September 1994Active
Carr Head Farm, Hathersage, Hope Valley, S32 1BR

Director24 May 1995Active
Summerfield 445 Unthank Road, Norwich, NR4 7QN

Director06 January 1998Active
Gwynfa, Milford Road, Newtown, SY16 2EF

Director29 April 1999Active
17 Long Lane, Worrall, Sheffield, S35 0AF

Director16 November 1994Active
22a The Ropewalk, Nottingham, NG1 5DT

Director29 September 1994Active
The Old Kennels Rufford Park, Ollerton, Newark, NG22 9DF

Director06 October 1994Active
30 Rue Maurice Bokanourski, Asnieres 92600, France,

Director06 October 1994Active
114 Duchy Road, Harrogate, HG1 2HB

Director17 September 1999Active
11 Parkland Avenue, Kidderminster, DY11 6BX

Director06 January 1998Active
88 Stumperlowe Hall Road, Sheffield, S10 3QT

Director06 October 1994Active
9 Needham Road, London, W11 2RP

Director06 October 1994Active
Hill House, Arkesden, Saffron Walden, CB11 4EX

Director17 October 1996Active
Huxley House 28 Copsem Lane, Esher, KT10 9HE

Director06 October 1994Active
77 Den Bank Drive, Sheffield, S10 5PF

Director06 October 1994Active
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY

Director06 January 1998Active

People with Significant Control

Breckenburn Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Address

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

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Address

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

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.