BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407499

Incorporation date

23/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Breakwater House Management Co Ltd Victoria Wharf Ltd, Coxside, Plymouth PL4 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon13/01/2026
Appointment of Mr James Robert Harvey Carr as a director on 2026-01-13
dot icon13/01/2026
Appointment of Mr James Robert Harvey Carr as a secretary on 2026-01-13
dot icon13/01/2026
Termination of appointment of Stephen William Marshall as a director on 2026-01-13
dot icon13/01/2026
Termination of appointment of Stephen William Marshall as a secretary on 2026-01-13
dot icon13/01/2026
Secretary's details changed for Mr James Robert Harvey Carr on 2026-01-13
dot icon13/01/2026
Director's details changed for Mr James Robert Harvey Carr on 2026-01-13
dot icon27/10/2025
Micro company accounts made up to 2025-07-31
dot icon28/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon23/06/2025
Appointment of Mr Stephen William Marshall as a director on 2025-06-23
dot icon23/06/2025
Termination of appointment of Liam Bernard Lynch as a director on 2025-06-23
dot icon23/06/2025
Secretary's details changed for Mr Steve William Marshall on 2025-06-20
dot icon20/06/2025
Registered office address changed from Victoria Group Holdings Ltd Victoria Wharf Plymouth Devon PL4 0RF United Kingdom to Breakwater House Management Co Ltd Victoria Wharf Ltd Coxside Plymouth PL4 0RF on 2025-06-20
dot icon26/02/2025
Micro company accounts made up to 2024-07-31
dot icon01/11/2024
Registered office address changed from C/O Victoria Wharf C/O Victoria Wharf Coxside Plymouth Devon PL4 0RF England to Victoria Group Holdings Ltd Victoria Wharf Plymouth Devon PL4 0RF on 2024-11-01
dot icon08/10/2024
Registered office address changed from C/O Victoria Wharf Coxside Plymouth Devon PL5 0RF to C/O Victoria Wharf C/O Victoria Wharf Coxside Plymouth Devon PL4 0RF on 2024-10-08
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon08/07/2024
Secretary's details changed for Mr Steve Marshall on 2024-07-08
dot icon28/02/2024
Micro company accounts made up to 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon23/11/2022
Resolutions
dot icon16/11/2022
Change of details for Mrs Elaine Creber as a person with significant control on 2022-11-16
dot icon16/11/2022
Appointment of Mr Steve Marshall as a secretary on 2022-11-10
dot icon16/11/2022
Registered office address changed from 41 Houndiscombe Road Mutley Plymouth Devon PL4 6EX to Victoria Wharf Coxside Plymouth Devon PL4 0RF on 2022-11-16
dot icon16/11/2022
Termination of appointment of Elaine Bounty Creber as a secretary on 2022-11-10
dot icon16/11/2022
Registered office address changed from Victoria Wharf Coxside Plymouth Devon PL4 0RF England to C/O Victoria Wharf Coxside Plymouth Devon PL5 0RF on 2022-11-16
dot icon10/11/2022
Micro company accounts made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon04/02/2019
Termination of appointment of Hilary Jane Alexander-Mckenna as a director on 2019-01-26
dot icon26/11/2018
Micro company accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon06/10/2016
Micro company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon27/11/2015
Appointment of Liam Bernard Lynch as a director on 2015-10-09
dot icon30/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon10/12/2014
Termination of appointment of Barry Shaun Elder as a director on 2014-07-24
dot icon11/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon30/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon17/08/2010
Director's details changed for Barry Shaun Elder on 2010-07-23
dot icon17/08/2010
Director's details changed for Ellena Littlejohn on 2010-07-23
dot icon17/08/2010
Director's details changed for Elaine Bounty Creber on 2010-07-23
dot icon17/08/2010
Director's details changed for Hilary Jane Alexander-Mckenna on 2010-07-23
dot icon24/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 23/07/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 23/07/08; full list of members
dot icon08/08/2008
Director's change of particulars / hilary alexander-mckenna / 10/01/2008
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon05/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon15/08/2007
Director resigned
dot icon01/08/2007
Return made up to 23/07/07; full list of members
dot icon10/01/2007
Director resigned
dot icon23/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 23/07/06; full list of members
dot icon28/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/08/2005
Return made up to 23/07/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon30/07/2003
Return made up to 23/07/03; full list of members
dot icon24/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon05/08/2002
Return made up to 23/07/02; full list of members
dot icon07/09/2001
Total exemption full accounts made up to 2001-07-31
dot icon01/08/2001
Return made up to 23/07/01; full list of members
dot icon27/10/2000
Director resigned
dot icon18/10/2000
Full accounts made up to 2000-07-31
dot icon02/08/2000
Return made up to 23/07/00; full list of members
dot icon16/12/1999
Full accounts made up to 1999-07-31
dot icon29/07/1999
Return made up to 23/07/99; no change of members
dot icon11/11/1998
Full accounts made up to 1998-07-31
dot icon28/07/1998
Return made up to 23/07/98; full list of members
dot icon13/06/1998
Ad 10/03/98--------- £ si 4@1=4 £ ic 2/6
dot icon13/06/1998
Secretary resigned
dot icon13/06/1998
New director appointed
dot icon13/06/1998
New secretary appointed;new director appointed
dot icon13/06/1998
New director appointed
dot icon13/06/1998
New director appointed
dot icon13/06/1998
Registered office changed on 13/06/98 from: victoria wharf coxside plymouth PL4 0RF
dot icon25/07/1997
Secretary resigned
dot icon23/07/1997
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
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
22/07/1997 - 22/07/1997
2792
Alexander-Mckenna, Hilary Jane
Director
07/12/2007 - 25/01/2019
2
Lynch, Liam Bernard
Director
09/10/2015 - 23/06/2025
13
Metherell, Tanya Jennine
Director
22/07/1997 - 03/09/2000
1
Borsbey, Darren
Secretary
22/07/1997 - 25/09/1997
1

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 BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED

BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at Breakwater House Management Co Ltd Victoria Wharf Ltd, Coxside, Plymouth PL4 0RF. 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 BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/07/1997 .

Where is BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED is registered at Breakwater House Management Co Ltd Victoria Wharf Ltd, Coxside, Plymouth PL4 0RF.

What does BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BREAKWATER HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr James Robert Harvey Carr as a director on 2026-01-13.