UKBizDB.co.uk

BREITHORN DEVELOPMENT LIMITED

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

This company is commonly known as Breithorn Development Limited. The company was founded 7 years ago and was given the registration number 10557779. The firm's registered office is in GATWICK. You can find them at 3 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BREITHORN DEVELOPMENT LIMITED
Company Number:10557779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollyhocks, Nuthurst Street, Horsham, United Kingdom, RH13 6RG

Director11 January 2017Active
Buckland Lodge, Buckland, Aylesbury, United Kingdom, HP22 5HZ

Director11 January 2017Active
Stones Vale, Main Road, Crockham Hill, Kent, United Kingdom, TN8 6RR

Director11 January 2017Active

People with Significant Control

Annapurna Corporation Ltd
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Hollyhocks, Nuthurst Street, Horsham, England, RH13 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Revo Property Ltd
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Buckland Lodge, Buckland, Aylesbury, England, HP22 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Maudlynn Holdings Ltd
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:27, Hurstwood, Ascot, England, SL5 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Tomkins
Notified on:11 January 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:3 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mark Setra
Notified on:11 January 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:3 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Scott Loughlin
Notified on:11 January 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:3 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
K2 Consultancy Group Ltd
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:3 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

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

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-04-03Resolution

Resolution.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.