BREAKWAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BREAKWAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363123

Incorporation date

20/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

137 Blackstock Road, Finsbury Park, London, London N4 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1989)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon24/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon26/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon25/08/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon26/06/2017
Notification of Denise Elaine Coppen as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Janice Susan Bolton as a person with significant control on 2016-04-06
dot icon09/06/2017
Director's details changed for Denise Elaine Tubbs on 2017-05-30
dot icon09/06/2017
Secretary's details changed for Denise Elaine Tubbs on 2017-05-30
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon29/03/2014
Satisfaction of charge 1 in full
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon15/06/2010
Director's details changed for Denise Elaine Tubbs on 2009-10-02
dot icon15/06/2010
Director's details changed for Janice Susan Bolton on 2009-10-02
dot icon27/01/2010
Registered office address changed from N17 Studios, Office 27F7 784-788 High Road Tottenham London N17 0DA on 2010-01-27
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Registered office changed on 22/08/2008 from N17 studios , the gatehouse 784-788 high road 27F7 london england N17 0DA uk
dot icon22/07/2008
Registered office changed on 22/07/2008 from N17 studios , the gatehouse 784-788 high road london london N17 0DA
dot icon22/07/2008
Registered office changed on 22/07/2008 from 349C high road london N22 8JA
dot icon11/06/2008
Return made up to 11/06/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Ad 13/06/07--------- £ si 698@1=698 £ ic 2/700
dot icon23/07/2007
Return made up to 12/06/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Registered office changed on 03/10/06 from: 349C high road wood green london N22 8JA
dot icon12/06/2006
Return made up to 12/06/06; full list of members
dot icon26/05/2006
Return made up to 26/05/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon24/03/2005
Amended accounts made up to 2004-03-31
dot icon24/03/2005
Registered office changed on 24/03/05 from: 3RD floor 311 ballards lane finchley london N12 8LY
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 31/05/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 31/05/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/10/2001
Secretary's particulars changed;director's particulars changed
dot icon02/08/2001
Accounts for a dormant company made up to 2000-03-31
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Return made up to 09/06/01; full list of members
dot icon08/08/2000
Return made up to 09/06/00; full list of members
dot icon08/08/2000
Secretary's particulars changed;director's particulars changed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon15/06/1999
Return made up to 31/05/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon24/07/1998
Registered office changed on 24/07/98 from: 5TH floor refuge house 9/10 river front, enfield middlesex EN1 3SZ
dot icon12/06/1998
Return made up to 31/05/98; full list of members
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon30/06/1997
Secretary's particulars changed;director's particulars changed
dot icon30/06/1997
Director's particulars changed
dot icon25/06/1997
Return made up to 31/05/97; full list of members
dot icon05/07/1996
Accounts for a small company made up to 1996-03-31
dot icon11/06/1996
Return made up to 31/05/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon09/06/1995
Return made up to 31/05/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 31/05/94; full list of members
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/06/1993
Return made up to 31/05/93; full list of members
dot icon23/06/1993
Secretary resigned;director resigned
dot icon31/03/1993
Registered office changed on 31/03/93 from: refuge house 9/10 river road enfield middlesex EN1 3SZ
dot icon23/03/1993
New secretary appointed;new director appointed
dot icon23/03/1993
New director appointed
dot icon05/03/1993
Registered office changed on 05/03/93 from: 42 industry area the stow harlow essex
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon03/08/1992
Return made up to 15/06/92; no change of members
dot icon27/08/1991
Full accounts made up to 1991-03-31
dot icon27/08/1991
Return made up to 16/05/91; no change of members
dot icon22/06/1990
Full accounts made up to 1990-03-31
dot icon22/06/1990
Return made up to 15/06/90; full list of members
dot icon12/07/1989
Particulars of mortgage/charge
dot icon24/05/1989
Resolutions
dot icon07/04/1989
Accounting reference date notified as 31/03
dot icon30/03/1989
Registered office changed on 30/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1989
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
29/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
135.74K
-
0.00
-
-
2022
5
109.10K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Janice Susan Bolton
Director
16/02/1993 - Present
7
Mrs Denise Elaine Coppen
Director
16/02/1993 - Present
-
Coppen, Denise Elaine
Secretary
16/02/1993 - Present
-

Persons with Significant Control

2
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 BREAKWAY PROPERTIES LIMITED

BREAKWAY PROPERTIES LIMITED is an(a) Active company incorporated on 20/03/1989 with the registered office located at 137 Blackstock Road, Finsbury Park, London, London N4 2JW. There are currently 3 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 BREAKWAY PROPERTIES LIMITED?

toggle

BREAKWAY PROPERTIES LIMITED is currently Active. It was registered on 20/03/1989 .

Where is BREAKWAY PROPERTIES LIMITED located?

toggle

BREAKWAY PROPERTIES LIMITED is registered at 137 Blackstock Road, Finsbury Park, London, London N4 2JW.

What does BREAKWAY PROPERTIES LIMITED do?

toggle

BREAKWAY PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BREAKWAY PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.