UKBizDB.co.uk

BREEZESHAW LIMITED

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

This company is commonly known as Breezeshaw Limited. The company was founded 45 years ago and was given the registration number 01391469. The firm's registered office is in GREATER LONDON. You can find them at 12a Wedderburn Road, London, Greater London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BREEZESHAW LIMITED
Company Number:01391469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1978
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12a Wedderburn Road, London, Greater London, NW3 5QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a Wedderburn Road, Hampstead, London, NW3 5QG

Secretary06 August 1997Active
12a Wedderburn Road, Hampstead, London, NW3 5QG

Director06 August 1997Active
12 Wedderburn Road, London, NW3 5QG

Director06 August 1997Active
12a Wedderburn Road, London, Greater London , NW3 5QG

Director28 March 2014Active
The Conservatory Flat, Hampstead Hill Gardens, London, NW3 2PL

Secretary-Active
12a Wedderburn Road, London, NW3 5QG

Director-Active
12b Wedderburn Road, London, NW3 5QG

Director-Active
12b, Wedderburn Road, London, United Kingdom, NW3 5QG

Director19 June 2012Active
The Conservatory Flat, Hampstead Hill Gardens, London, NW3 2PL

Director-Active

People with Significant Control

Mr Michael Peter Hugh Fox
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:12a, Wedderburn Road, London, United Kingdom, NW3 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Fox
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:12a Wedderburn Road, Greater London , NW3 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Irene Hoffbrand
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:12a Wedderburn Road, Greater London , NW3 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ivan Marcinko
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:French
Address:12a Wedderburn Road, Greater London , NW3 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sophine Caillebotte Marcinko
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:French
Address:12a Wedderburn Road, Greater London , NW3 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Allan Victor Hoffbrand
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:United Kingdom
Address:12, Wedderburn Road, London, United Kingdom, NW3 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette filings brought up to date.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Address

Move registers to sail company with new address.

Download
2024-03-19Address

Change sail address company with new address.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.