BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02609571

Incorporation date

10/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 33 Fernside Road, Poole, Dorset BH15 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1991)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Appointment of Mrs Noella Mary Schachter as a director on 2018-05-25
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon22/05/2018
Appointment of Mrs Pamela Irene Cheney as a director on 2018-05-21
dot icon22/05/2018
Appointment of Mr Roger John Cheney as a director on 2018-05-21
dot icon19/05/2018
Appointment of Mrs Yvonne Joanne Haytayan as a director on 2018-05-18
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon05/07/2016
Termination of appointment of John Stracey as a director on 2016-03-16
dot icon05/07/2016
Termination of appointment of Bessie Henderson Shearing as a director on 2015-07-16
dot icon03/12/2015
Appointment of Mrs Kathryn Housley as a secretary on 2015-12-01
dot icon03/12/2015
Termination of appointment of Yvonne Haytayan as a secretary on 2015-12-01
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mehran Sarkis Haytayan on 2014-05-10
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon04/07/2013
Appointment of Mr Stephen Michael Housley as a director
dot icon04/07/2013
Appointment of Mrs Yvonne Haytayan as a secretary
dot icon04/07/2013
Appointment of Mr Kathryn Ann Housley as a director
dot icon04/07/2013
Termination of appointment of Janina Polanowski as a director
dot icon04/07/2013
Termination of appointment of Janina Polanowski as a secretary
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon20/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/05/2010
Registered office address changed from Flat 4 33 Fernside Road Poole Dorset BH15 2QU on 2010-05-11
dot icon11/05/2010
Director's details changed for John Stracey on 2010-05-10
dot icon11/05/2010
Director's details changed for Janina Polanowski on 2010-05-10
dot icon11/05/2010
Director's details changed for Bessie Henderson Shearing on 2010-05-10
dot icon11/05/2010
Director's details changed for Clair Lorraine Bennett on 2010-05-10
dot icon11/05/2010
Director's details changed for Mehran Sarkis Haytayan on 2010-05-10
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 10/05/09; full list of members
dot icon30/06/2009
Appointment terminated secretary bessie shearing
dot icon14/04/2009
Director and secretary appointed janina polanowski
dot icon12/03/2009
Appointment terminated director peter wilby
dot icon06/08/2008
Director appointed john stracey
dot icon01/08/2008
Appointment terminated director doreen wallington
dot icon29/07/2008
Return made up to 10/05/08; full list of members
dot icon09/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/06/2007
Return made up to 10/05/07; no change of members
dot icon21/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/07/2005
Return made up to 10/05/05; full list of members
dot icon17/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 10/05/04; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/06/2003
Return made up to 10/05/03; full list of members
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed;new director appointed
dot icon12/11/2002
Secretary resigned;director resigned
dot icon10/08/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon16/05/2002
Return made up to 10/05/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/05/2001
Return made up to 10/05/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 10/05/00; full list of members
dot icon20/04/2000
New director appointed
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Director resigned
dot icon20/05/1999
Return made up to 10/05/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon17/09/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon08/05/1998
Return made up to 10/05/98; no change of members
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon22/05/1997
Return made up to 10/05/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon26/07/1996
Registered office changed on 26/07/96 from: 5 parkstone road poole dorset BH15 2NL
dot icon03/06/1996
New director appointed
dot icon03/06/1996
Return made up to 10/05/96; full list of members
dot icon22/02/1996
Full accounts made up to 1995-03-31
dot icon09/06/1995
New director appointed
dot icon11/05/1995
Return made up to 10/05/95; full list of members
dot icon30/01/1995
Miscellaneous
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon12/12/1994
New director appointed
dot icon12/12/1994
New director appointed
dot icon12/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/12/1994
Director resigned;new director appointed
dot icon28/09/1994
Return made up to 10/05/94; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon07/10/1993
Registered office changed on 07/10/93 from: 11 dane court road parkstone poole dorset BH15 3AB
dot icon07/10/1993
Return made up to 10/05/93; full list of members
dot icon21/09/1992
Registered office changed on 21/09/92 from: badger house salisbury road blandford forum dorset DT11 7QD
dot icon21/09/1992
Return made up to 10/05/92; full list of members
dot icon26/07/1991
Accounting reference date notified as 31/03
dot icon17/07/1991
Memorandum and Articles of Association
dot icon17/07/1991
Resolutions
dot icon23/05/1991
Director resigned;new director appointed
dot icon23/05/1991
Secretary resigned;new secretary appointed
dot icon23/05/1991
Registered office changed on 23/05/91 from: 4A whitchurch road cardiff south wales CF4 3LW
dot icon10/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Housley, Kathryn Ann
Director
10/05/2013 - Present
1
Bennett, Clair Lorraine
Director
15/12/1999 - Present
-
Schachter, Noella Mary
Director
25/05/2018 - Present
-
Housley, Stephen Michael
Director
10/05/2013 - Present
-
Cheney, Pamela Irene
Director
21/05/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED

BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/05/1991 with the registered office located at Flat 1 33 Fernside Road, Poole, Dorset BH15 2QU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED?

toggle

BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/05/1991 .

Where is BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED is registered at Flat 1 33 Fernside Road, Poole, Dorset BH15 2QU.

What does BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREAKAWAY FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.