BREAKWATERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREAKWATERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04914171

Incorporation date

29/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Old Barn Court, Barn Walk, East Wittering, West Sussex PO20 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon27/01/2026
Appointment of Mr John William Kingston as a director on 2026-01-19
dot icon27/01/2026
Appointment of Mrs Jane Elizabeth Vines as a director on 2026-01-19
dot icon27/01/2026
Appointment of Mrs Lucilla Henrietta Berliand as a director on 2026-01-19
dot icon27/01/2026
Appointment of Miss Lynne Stephanie Kingston as a director on 2026-01-19
dot icon10/12/2025
Registered office address changed from 27 Manor Rise Bearsted Maidstone ME14 4DB England to 3 Old Barn Court Barn Walk East Wittering West Sussex PO20 8DG on 2025-12-10
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon12/04/2024
Confirmation statement made on 2024-02-05 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/04/2021
Registered office address changed from Graynoth Place Otham Street Otham Maidstone Kent ME15 8RL to 27 Manor Rise Bearsted Maidstone ME14 4DB on 2021-04-09
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/03/2017
Micro company accounts made up to 2016-12-31
dot icon30/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Roy Byfield Riches as a director
dot icon28/05/2013
Appointment of Phillip George Canfield as a secretary
dot icon28/05/2013
Termination of appointment of Colin Harley as a director
dot icon28/05/2013
Termination of appointment of Colin Harley as a secretary
dot icon28/05/2013
Registered office address changed from 6 Old Barn Court Barn Walk East Wittering Chichester West Sussex PO20 8DG on 2013-05-28
dot icon01/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Mary Alexander as a director
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon28/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/08/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon28/08/2010
Director's details changed for Colin Paul Harley on 2010-08-28
dot icon28/08/2010
Director's details changed for Roy Maxwell Byfield Riches on 2010-08-28
dot icon28/08/2010
Director's details changed for Lady Mary Neale Alexander on 2010-08-28
dot icon28/08/2010
Director's details changed for Philip George Canfield on 2010-08-28
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 29/09/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2007
Return made up to 29/09/07; full list of members
dot icon09/10/2006
Return made up to 29/09/06; full list of members
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2006
Registered office changed on 19/09/06 from: the corn exchange baffins lane chichester west sussex PO19 1GE
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
New secretary appointed
dot icon11/10/2005
Return made up to 29/09/05; full list of members
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Director resigned
dot icon10/07/2005
New director appointed
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon24/01/2005
Ad 13/10/04--------- £ si 5@1=5 £ ic 3/8
dot icon24/12/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon26/10/2004
Return made up to 29/09/04; full list of members
dot icon29/09/2003
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
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
971.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
28/09/2003 - 31/12/2005
250
Mr Philip George Canfield
Director
15/10/2004 - Present
1
Kingston, Lynne Stephanie
Director
19/01/2026 - Present
1
Kingston, John William
Director
19/01/2026 - Present
5
West, David Michael James
Director
28/09/2003 - 31/10/2004
20

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 BREAKWATERS MANAGEMENT COMPANY LIMITED

BREAKWATERS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/2003 with the registered office located at 3 Old Barn Court, Barn Walk, East Wittering, West Sussex PO20 8DG. There are currently 6 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 BREAKWATERS MANAGEMENT COMPANY LIMITED?

toggle

BREAKWATERS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/2003 .

Where is BREAKWATERS MANAGEMENT COMPANY LIMITED located?

toggle

BREAKWATERS MANAGEMENT COMPANY LIMITED is registered at 3 Old Barn Court, Barn Walk, East Wittering, West Sussex PO20 8DG.

What does BREAKWATERS MANAGEMENT COMPANY LIMITED do?

toggle

BREAKWATERS MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BREAKWATERS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mr John William Kingston as a director on 2026-01-19.