UKBizDB.co.uk

BREITLING HOMES LIMITED

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

This company is commonly known as Breitling Homes Limited. The company was founded 16 years ago and was given the registration number 06393494. The firm's registered office is in LOWESTOFT. You can find them at Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BREITLING HOMES LIMITED
Company Number:06393494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom, NR32 2HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Secretary15 June 2009Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director01 December 2008Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director09 October 2007Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director09 October 2007Active
8, Poplar Avenue, Gorleston On Sea, Great Yarmouth, NR31 7PW

Secretary09 October 2007Active
8, Poplar Avenue, Gorleston On Sea, Great Yarmouth, NR31 7PW

Director09 October 2007Active

People with Significant Control

Mr Terry Philpot
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Flat 2, 19-20 Regent Street, Great Yarmouth, England, NR30 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Carl Pembroke
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Norwich, United Kingdom, NR7 0LB
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 (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
2024-05-02Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person secretary company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-11-08Address

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

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.