UKBizDB.co.uk

WASHBROOK LIMITED

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

This company is commonly known as Washbrook Limited. The company was founded 27 years ago and was given the registration number 03274925. The firm's registered office is in HUNGERFORD. You can find them at Mill Bottom Sheepdrove, Lambourn, Hungerford, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WASHBROOK LIMITED
Company Number:03274925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mill Bottom Sheepdrove, Lambourn, Hungerford, Berkshire, RG17 7UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pond House, Woolstone, Faringdon, SN7 7QL

Secretary07 February 1997Active
Mill Bottom, Sheepdrove, Lambourn, Hungerford, England, RG17 7UN

Director07 February 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 November 1996Active
Grange Barn, Funtington, Chichester, PO18 9LN

Director06 August 1999Active
Brake House, Church Street Meysey Hampton, Cirencester, GL7 5JX

Director07 February 1997Active
22 Kimbell Gardens, London, SW6 6QQ

Director07 February 1997Active
Mill Bottom, Sheepdrove, Lambourn, Hungerford, England, RG17 7UN

Director10 September 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 November 1996Active

People with Significant Control

Mr James Breton
Notified on:11 December 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Mill Bottom, Sheepdrove, Sheepdrove, Hungerford, England, RG17 7UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Camilla Breton
Notified on:11 December 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:3a Cotham Park Mansions, Cotham Park North, Bristol, England, BS6 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Alexandra Breton
Notified on:11 December 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:21 Causeway House, 5 Creek Lane, Wandsworth, United Kingdom, SW18 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Cumbrae Limited
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:Mill Bottom, Sheepdrove, Hungerford, England, RG17 7UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Angus Roy Mackenzie Breton
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Mill Bottom, Sheepdrove, Hungerford, RG17 7UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Moyle Breton
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Grange Barn, Funtington, Chichester, England, PO18 9LN
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 (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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Incorporation

Memorandum articles.

Download
2020-11-18Resolution

Resolution.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.