BREATHE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BREATHE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06286183

Incorporation date

19/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon03/03/2026
Director's details changed for Denis Terence Dixon on 2026-02-23
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon17/11/2025
Director's details changed for Stephen Charles Fowley on 2025-11-13
dot icon26/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon10/04/2023
Micro company accounts made up to 2022-05-31
dot icon05/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-05-31
dot icon29/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/11/2018
Previous accounting period shortened from 2018-06-30 to 2018-05-31
dot icon26/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/07/2018
Director's details changed for Mr Denis Terence Dixon on 2018-06-26
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2018
Termination of appointment of Stephen Ruber as a director on 2018-02-08
dot icon05/01/2018
Confirmation statement made on 2017-06-20 with updates
dot icon05/01/2018
Cessation of Stephen Charles Fowley as a person with significant control on 2017-06-20
dot icon05/01/2018
Cessation of Denis Terence Dixon as a person with significant control on 2017-06-20
dot icon05/01/2018
Notification of Charles Terence Estates Limited as a person with significant control on 2017-06-20
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon05/04/2017
Director's details changed for Mr Stephen Charles Fowley on 2017-04-04
dot icon05/04/2017
Director's details changed for Mr Denis Terence Dixon on 2017-04-04
dot icon05/04/2017
Secretary's details changed for Mr Stephen Charles Fowley on 2017-04-04
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Nigel Dyer as a director
dot icon06/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon08/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon19/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon19/08/2010
Director's details changed for Stephen Ruber on 2010-06-19
dot icon19/08/2010
Director's details changed for Nigel Dyer on 2010-06-19
dot icon07/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon31/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon21/07/2009
Registered office changed on 21/07/2009 from 21 oxford road bournemouth dorset BH8 8ET
dot icon19/06/2009
Return made up to 19/06/09; full list of members
dot icon19/06/2009
Director and secretary's change of particulars / stephen fowley / 20/06/2008
dot icon01/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon11/03/2009
Ad 03/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon05/07/2007
Resolutions
dot icon02/07/2007
Secretary resigned
dot icon19/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.65K
-
0.00
-
-
2022
0
5.85K
-
0.00
-
-
2023
0
7.05K
-
0.00
-
-
2023
0
7.05K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.05K £Ascended20.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Denis Terence
Director
20/06/2007 - Present
37
Fowley, Stephen Charles
Director
19/06/2007 - Present
38

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREATHE ESTATES LIMITED

BREATHE ESTATES LIMITED is an(a) Active company incorporated on 19/06/2007 with the registered office located at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHE ESTATES LIMITED?

toggle

BREATHE ESTATES LIMITED is currently Active. It was registered on 19/06/2007 .

Where is BREATHE ESTATES LIMITED located?

toggle

BREATHE ESTATES LIMITED is registered at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ.

What does BREATHE ESTATES LIMITED do?

toggle

BREATHE ESTATES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BREATHE ESTATES LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Denis Terence Dixon on 2026-02-23.