BRECKENRIDGE ESTATES RENTAL LIMITED

Register to unlock more data on OkredoRegister

BRECKENRIDGE ESTATES RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630656

Incorporation date

19/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1991)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon05/03/2024
Application to strike the company off the register
dot icon05/03/2024
Satisfaction of charge 19 in full
dot icon05/03/2024
Satisfaction of charge 21 in full
dot icon05/03/2024
Satisfaction of charge 026306560022 in full
dot icon05/03/2024
Satisfaction of charge 026306560023 in full
dot icon28/01/2024
Accounts for a dormant company made up to 2023-08-31
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon22/03/2023
Accounts for a small company made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-08-31
dot icon04/02/2022
Satisfaction of charge 18 in full
dot icon08/11/2021
Satisfaction of charge 13 in full
dot icon08/11/2021
Satisfaction of charge 16 in full
dot icon08/11/2021
Satisfaction of charge 17 in full
dot icon12/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon26/03/2021
Accounts for a small company made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon07/07/2020
Director's details changed for Mr Donald Hardie Brown on 2020-07-07
dot icon30/04/2020
Accounts for a small company made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon10/07/2019
Director's details changed for Mr James Scott Brown on 2019-07-10
dot icon10/07/2019
Director's details changed for Mr Donald Hardie Brown on 2019-07-10
dot icon08/07/2019
Change of details for Breckenridge Estates Ltd as a person with significant control on 2019-07-08
dot icon08/01/2019
Accounts for a small company made up to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon14/06/2018
Registration of charge 026306560023, created on 2018-05-25
dot icon11/06/2018
Registration of charge 026306560022, created on 2018-05-25
dot icon15/12/2017
Accounts for a small company made up to 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon21/04/2017
Full accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon25/01/2016
Full accounts made up to 2015-08-31
dot icon23/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon20/07/2015
Director's details changed for James Scott Brown on 2015-07-01
dot icon20/07/2015
Director's details changed for Donald Hardie Brown on 2015-07-01
dot icon20/11/2014
Full accounts made up to 2014-08-31
dot icon24/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon09/12/2013
Termination of appointment of John Maxwell as a secretary
dot icon09/12/2013
Termination of appointment of John Maxwell as a director
dot icon14/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon13/08/2013
Appointment of Donald Hardie Brown as a director
dot icon25/07/2013
Current accounting period extended from 2014-06-30 to 2014-08-31
dot icon25/07/2013
Termination of appointment of John Maxwell as a secretary
dot icon25/07/2013
Termination of appointment of John Maxwell as a director
dot icon25/07/2013
Termination of appointment of Andrea Maxwell as a director
dot icon25/07/2013
Appointment of James Scott Brown as a director
dot icon25/07/2013
Appointment of Sandra Brown as a director
dot icon24/07/2013
Accounts made up to 2013-06-30
dot icon21/06/2013
Satisfaction of charge 15 in full
dot icon26/02/2013
Accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon22/03/2012
Accounts made up to 2011-06-30
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 21
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon31/01/2011
Accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon09/03/2010
Accounts made up to 2009-06-30
dot icon02/09/2009
Return made up to 19/07/09; full list of members
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/05/2009
Accounts made up to 2008-06-30
dot icon05/03/2009
Director and secretary's change of particulars / john maxwell / 05/03/2009
dot icon05/03/2009
Director's change of particulars / andrea maxwell / 05/03/2009
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon17/03/2008
Accounts made up to 2007-06-30
dot icon17/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 19/07/07; full list of members
dot icon25/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon04/12/2006
Accounts made up to 2006-06-30
dot icon09/10/2006
Director's particulars changed
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Director's particulars changed
dot icon09/10/2006
Secretary resigned
dot icon23/08/2006
Registered office changed on 23/08/06 from: 3 kilnside goughs lane warfield bracknell berkshire RG12 2HW
dot icon08/08/2006
Return made up to 19/07/06; full list of members
dot icon02/05/2006
Accounts made up to 2005-06-30
dot icon16/02/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon06/12/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon28/07/2005
Return made up to 19/07/05; full list of members
dot icon24/03/2005
Accounts made up to 2004-05-31
dot icon29/07/2004
Return made up to 19/07/04; full list of members
dot icon20/02/2004
Accounts made up to 2003-05-31
dot icon27/07/2003
Return made up to 19/07/03; full list of members
dot icon31/03/2003
Accounts made up to 2002-05-31
dot icon30/09/2002
Director resigned
dot icon23/08/2002
Return made up to 19/07/02; full list of members
dot icon29/01/2002
Accounts made up to 2001-05-31
dot icon19/09/2001
Particulars of mortgage/charge
dot icon01/08/2001
Return made up to 19/07/01; full list of members
dot icon16/05/2001
Registered office changed on 16/05/01 from: sterling house 35 high street ascot berkshire SL5 7HG
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director's particulars changed
dot icon10/05/2001
Director's particulars changed
dot icon20/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Accounts made up to 2000-05-31
dot icon14/08/2000
Return made up to 19/07/00; full list of members
dot icon08/08/2000
New director appointed
dot icon10/06/2000
Particulars of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Particulars of mortgage/charge
dot icon29/12/1999
Accounts made up to 1999-05-31
dot icon15/11/1999
Director's particulars changed
dot icon27/07/1999
Return made up to 19/07/99; full list of members
dot icon27/01/1999
Accounts made up to 1998-05-31
dot icon08/12/1998
Director's particulars changed
dot icon08/12/1998
Director's particulars changed
dot icon03/08/1998
New director appointed
dot icon24/07/1998
Return made up to 19/07/98; no change of members
dot icon15/07/1998
New director appointed
dot icon06/05/1998
Accounts made up to 1997-05-31
dot icon09/02/1998
Secretary resigned;director resigned
dot icon09/02/1998
New secretary appointed
dot icon18/07/1997
Return made up to 19/07/97; no change of members
dot icon26/02/1997
Accounts made up to 1996-05-31
dot icon24/07/1996
Return made up to 19/07/96; full list of members
dot icon03/04/1996
Accounts made up to 1995-05-31
dot icon11/07/1995
Return made up to 19/07/95; no change of members
dot icon26/04/1995
Secretary's particulars changed;director's particulars changed
dot icon29/03/1995
Accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1994
New director appointed
dot icon19/07/1994
Return made up to 19/07/94; full list of members
dot icon30/03/1994
Director resigned
dot icon16/11/1993
Accounts made up to 1993-05-31
dot icon16/11/1993
Registered office changed on 16/11/93 from: sterling house high street ascot berkshire SL5 7HG
dot icon16/11/1993
Accounts made up to 1992-05-31
dot icon15/11/1993
New director appointed
dot icon15/11/1993
Director resigned
dot icon13/11/1993
Registered office changed on 13/11/93 from: hill house 1 little new street london EC4A 3TR
dot icon13/11/1993
Return made up to 19/07/93; no change of members
dot icon10/02/1993
Particulars of mortgage/charge
dot icon16/11/1992
Return made up to 19/07/92; full list of members
dot icon23/07/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon10/12/1991
Secretary resigned
dot icon05/11/1991
Certificate of change of name
dot icon05/11/1991
Resolutions
dot icon01/11/1991
Director resigned;new director appointed
dot icon01/11/1991
New director appointed
dot icon01/11/1991
New secretary appointed
dot icon01/11/1991
Ad 14/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1991
Registered office changed on 01/11/91 from: hill house 1 little new street london EC4A 3TR
dot icon01/11/1991
Accounting reference date notified as 31/05
dot icon19/07/1991
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
31/08/2023
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.11M
-
0.00
32.46K
-
2022
0
3.11M
-
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECKENRIDGE ESTATES RENTAL LIMITED

BRECKENRIDGE ESTATES RENTAL LIMITED is an(a) Dissolved company incorporated on 19/07/1991 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. There is currently no 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 BRECKENRIDGE ESTATES RENTAL LIMITED?

toggle

BRECKENRIDGE ESTATES RENTAL LIMITED is currently Dissolved. It was registered on 19/07/1991 and dissolved on 28/05/2024.

Where is BRECKENRIDGE ESTATES RENTAL LIMITED located?

toggle

BRECKENRIDGE ESTATES RENTAL LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does BRECKENRIDGE ESTATES RENTAL LIMITED do?

toggle

BRECKENRIDGE ESTATES RENTAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRECKENRIDGE ESTATES RENTAL LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.