BREAKSPEARS ROAD 70 LTD

Register to unlock more data on OkredoRegister

BREAKSPEARS ROAD 70 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05259615

Incorporation date

14/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Breakspears Road, London SE4 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/09/2025
Registered office address changed from 28 Micheldever Road Whitchurch Hampshire RG28 7JH England to 70 Breakspears Road London SE4 1TS on 2025-09-27
dot icon27/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Register inspection address has been changed from 69 Station Road Romsey Hampshire SO51 8DP England to 28 Micheldever Rd Whitchurch Hampshire RG28 7JH
dot icon03/10/2024
Termination of appointment of Melanie Sheil as a director on 2024-09-30
dot icon03/10/2024
Appointment of Ms Gemma Bowles as a director on 2024-10-01
dot icon03/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon15/01/2022
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon04/05/2021
Director's details changed for Ms Melanie Shiel on 2021-05-01
dot icon04/05/2021
Appointment of Ms Melanie Shiel as a director on 2021-05-01
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon23/05/2019
Appointment of Ms Melany Bentley as a secretary on 2019-05-22
dot icon23/05/2019
Termination of appointment of Edward Nicholas Mcmullen as a secretary on 2019-05-22
dot icon23/05/2019
Termination of appointment of Edward Nicholas Mcmullen as a director on 2019-05-22
dot icon23/05/2019
Registered office address changed from 69 Station Road Romsey Hampshire SO51 8DP England to 28 Micheldever Road Whitchurch Hampshire RG28 7JH on 2019-05-23
dot icon15/02/2019
Registered office address changed from C/O Melany Gibb 28 Micheldever Road Whitchurch Hampshire RG28 7JH to 69 Station Road Romsey Hampshire SO51 8DP on 2019-02-15
dot icon25/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-03-31
dot icon22/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/10/2014
Register inspection address has been changed to 69 Station Road Romsey Hampshire SO51 8DP
dot icon09/05/2014
Amended accounts made up to 2013-03-31
dot icon07/05/2014
Amended accounts made up to 2013-03-31
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon20/10/2013
Director's details changed for Edward Nicholas Mcmullen on 2013-07-27
dot icon20/10/2013
Secretary's details changed for Edward Nicholas Mcmullen on 2013-07-27
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon13/10/2011
Appointment of Miss Noor Yafai as a director
dot icon29/07/2011
Termination of appointment of Jacqueline Cox as a director
dot icon10/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2011
Registered office address changed from , 18 Trenchard Street, Greenwich, London, SE10 9PA, England on 2011-02-10
dot icon10/02/2011
Director's details changed for Melany Gibb on 2009-12-31
dot icon21/12/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon10/03/2010
Registered office address changed from , 70 Breakspears Road, Brockley, London, SE4 1TS on 2010-03-10
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon27/10/2009
Director's details changed for Jacqueline Rosemary Cox on 2009-10-14
dot icon27/10/2009
Director's details changed for Edward Nicholas Mcmullen on 2009-10-14
dot icon27/10/2009
Director's details changed for Melany Gibb on 2009-10-14
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 14/10/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 14/10/07; full list of members
dot icon17/10/2006
Return made up to 14/10/06; full list of members
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
Director's particulars changed
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Director resigned
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon21/10/2005
Return made up to 14/10/05; full list of members
dot icon30/08/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon14/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.88K
-
0.00
-
-
2022
0
2.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2004 - 14/10/2004
99600
Bentley, Melany
Secretary
22/05/2019 - Present
-
Cox, Jacqueline Rosemary
Secretary
28/02/2006 - 08/09/2006
-
Sampson, Desmond Jude
Secretary
14/10/2004 - 28/02/2006
-
Gibb, Melany
Director
14/10/2004 - 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 BREAKSPEARS ROAD 70 LTD

BREAKSPEARS ROAD 70 LTD is an(a) Active company incorporated on 14/10/2004 with the registered office located at 70 Breakspears Road, London SE4 1TS. There are currently 4 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 BREAKSPEARS ROAD 70 LTD?

toggle

BREAKSPEARS ROAD 70 LTD is currently Active. It was registered on 14/10/2004 .

Where is BREAKSPEARS ROAD 70 LTD located?

toggle

BREAKSPEARS ROAD 70 LTD is registered at 70 Breakspears Road, London SE4 1TS.

What does BREAKSPEARS ROAD 70 LTD do?

toggle

BREAKSPEARS ROAD 70 LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREAKSPEARS ROAD 70 LTD?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.