BRECK HOMES LIMITED

Register to unlock more data on OkredoRegister

BRECK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10621017

Incorporation date

15/02/2017

Size

Full

Contacts

Registered address

Registered address

20 Sceptre Way, Bamber Bridge, Preston PR5 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2017)
dot icon24/04/2026
Full accounts made up to 2026-01-31
dot icon17/04/2026
Registration of charge 106210170005, created on 2026-04-14
dot icon18/03/2026
Registration of charge 106210170004, created on 2026-03-09
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon04/02/2026
Purchase of own shares.
dot icon29/07/2025
Second filing of Confirmation Statement dated 2025-02-10
dot icon08/04/2025
Full accounts made up to 2025-01-31
dot icon28/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon19/11/2024
Registration of charge 106210170002, created on 2024-11-14
dot icon19/11/2024
Registration of charge 106210170003, created on 2024-11-14
dot icon21/10/2024
Registration of charge 106210170001, created on 2024-10-04
dot icon14/05/2024
Accounts for a medium company made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon21/08/2023
Registered office address changed from 13 Darwin Court Blackpool Technology Park Blackpool Lancashire FY2 0JN to 20 Sceptre Way Bamber Bridge Preston PR5 6AW on 2023-08-21
dot icon16/06/2023
Full accounts made up to 2023-01-31
dot icon01/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon03/05/2022
Accounts for a small company made up to 2022-01-31
dot icon21/02/2022
Notification of Breck Holdings Limited as a person with significant control on 2021-12-17
dot icon21/02/2022
Cessation of James Andrew Garnett as a person with significant control on 2021-12-17
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon17/06/2021
Current accounting period shortened from 2022-03-31 to 2022-01-31
dot icon14/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Sub-division of shares on 2020-11-12
dot icon23/02/2021
Change of share class name or designation
dot icon23/02/2021
Particulars of variation of rights attached to shares
dot icon23/02/2021
Memorandum and Articles of Association
dot icon23/02/2021
Resolutions
dot icon18/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon10/02/2021
Appointment of Mr Daniel Michael King as a director on 2020-11-12
dot icon10/02/2021
Appointment of Mr David John Evans as a director on 2020-11-12
dot icon10/02/2021
Appointment of Mr Anthony Cornall as a director on 2020-11-12
dot icon26/08/2020
Registered office address changed from 99 Breck Road Poulton-Le-Fylde Lancashire FY6 7HJ to 13 Darwin Court Blackpool Technology Park Blackpool Lancashire Fy2 Ojn on 2020-08-26
dot icon10/06/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon19/03/2020
Cessation of Michael John Bowman as a person with significant control on 2019-11-22
dot icon05/12/2019
Registered office address changed from 7 Ulverston Crescent Lytham St. Annes Lancashire FY8 3RZ United Kingdom to 99 Breck Road Poulton-Le-Fylde Lancashire FY6 7HJ on 2019-12-05
dot icon04/12/2019
Appointment of Mr James Andrew Garnett as a director on 2019-11-15
dot icon04/12/2019
Termination of appointment of Michael John Bowman as a director on 2019-11-22
dot icon03/12/2019
Change of name notice
dot icon03/12/2019
Resolutions
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon20/03/2018
Notification of Michael Bowman as a person with significant control on 2018-03-19
dot icon20/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon15/02/2017
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
31/01/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.82M
-
0.00
6.58M
-
2023
8
5.48M
-
31.49M
1.89M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David John
Director
12/11/2020 - Present
3
Mr James Andrew Garnett
Director
15/11/2019 - Present
13
Cornall, Anthony John
Director
12/11/2020 - Present
6
Mr Michael John Bowman
Director
15/02/2017 - 22/11/2019
10
King, Daniel Michael
Director
12/11/2020 - Present
3

Persons with Significant Control

3
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 BRECK HOMES LIMITED

BRECK HOMES LIMITED is an(a) Active company incorporated on 15/02/2017 with the registered office located at 20 Sceptre Way, Bamber Bridge, Preston PR5 6AW. 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 BRECK HOMES LIMITED?

toggle

BRECK HOMES LIMITED is currently Active. It was registered on 15/02/2017 .

Where is BRECK HOMES LIMITED located?

toggle

BRECK HOMES LIMITED is registered at 20 Sceptre Way, Bamber Bridge, Preston PR5 6AW.

What does BRECK HOMES LIMITED do?

toggle

BRECK HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRECK HOMES LIMITED?

toggle

The latest filing was on 24/04/2026: Full accounts made up to 2026-01-31.