BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01726685

Incorporation date

26/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Sweet Briar Drive, Laindon, Basildon SS15 4HACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon13/02/2026
Appointment of Mrs Julie Nicola Hyatt as a director on 2026-02-13
dot icon09/01/2026
Termination of appointment of Julie Nicola Hyatt as a director on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Leigh David Hyatt on 2026-01-09
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/10/2025
Appointment of Martin Property Management as a secretary on 2025-10-29
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Termination of appointment of Sophie Martin as a director on 2024-02-06
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Appointment of Mrs Julie Nicola Hyatt as a director on 2022-07-04
dot icon26/04/2022
Appointment of Miss Sophie Martin as a director on 2022-04-26
dot icon14/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon03/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon18/02/2022
Notification of Leigh Hyatt as a person with significant control on 2022-02-18
dot icon18/02/2022
Appointment of Mr Liam John Dempsey as a director on 2022-02-18
dot icon18/02/2022
Appointment of Mr Leigh Hyatt as a secretary on 2022-02-18
dot icon18/02/2022
Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 2022-02-18
dot icon18/02/2022
Termination of appointment of Brinder Kumar Sharma as a director on 2022-02-18
dot icon18/02/2022
Cessation of Mark Christopher Donnellan as a person with significant control on 2022-02-18
dot icon18/02/2022
Termination of appointment of Goldfield Properties Limited as a secretary on 2022-02-18
dot icon18/08/2021
Termination of appointment of Colin Frank Ware as a director on 2021-08-18
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 no member list
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 no member list
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 no member list
dot icon16/07/2012
Director's details changed for Mr Leigh David Hyatt on 2012-07-11
dot icon16/07/2012
Director's details changed for Brinder Kumar Sharma on 2012-07-11
dot icon16/07/2012
Director's details changed for Colin Frank Ware on 2012-07-11
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 no member list
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 no member list
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-31 no member list
dot icon12/01/2010
Director's details changed for Colin Frank Ware on 2010-01-12
dot icon12/01/2010
Director's details changed for Brinder Kumar Sharma on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr Leigh David Hyatt on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Goldfield Properties Limited on 2010-01-12
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Annual return made up to 31/12/08
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Annual return made up to 31/12/07
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Annual return made up to 31/12/06
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Annual return made up to 31/12/05
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
Registered office changed on 23/11/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/11/2005
Secretary resigned
dot icon29/06/2005
New director appointed
dot icon01/03/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Secretary resigned
dot icon17/01/2005
New secretary appointed
dot icon13/01/2005
Annual return made up to 31/12/04
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Annual return made up to 31/12/03
dot icon19/09/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon23/12/2002
Annual return made up to 31/12/02
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
New secretary appointed
dot icon18/11/2002
New director appointed
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Annual return made up to 31/12/01
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA
dot icon16/01/2001
Annual return made up to 31/12/00
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
Secretary resigned;director resigned
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon26/01/1999
Annual return made up to 31/12/98
dot icon20/03/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Annual return made up to 31/12/97
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Annual return made up to 31/12/96
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Annual return made up to 31/12/95
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon30/03/1995
Director resigned;new director appointed
dot icon27/02/1995
Annual return made up to 31/12/94
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon27/01/1994
Annual return made up to 31/12/93
dot icon13/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1993
Secretary's particulars changed;director's particulars changed
dot icon10/05/1993
Full accounts made up to 1992-12-31
dot icon14/02/1993
Annual return made up to 31/12/92
dot icon25/01/1993
Registered office changed on 25/01/93 from: crawters property management LTD kentax house 131 ware road hertford, herts SG13 7EF
dot icon09/04/1992
Accounts for a small company made up to 1991-12-31
dot icon06/02/1992
Annual return made up to 31/12/91
dot icon21/01/1992
Director resigned
dot icon08/11/1991
Director resigned;new director appointed
dot icon10/04/1991
Accounts for a small company made up to 1990-12-31
dot icon26/03/1991
Director resigned
dot icon25/02/1991
Annual return made up to 31/12/90
dot icon17/01/1991
New director appointed
dot icon21/12/1990
New director appointed
dot icon10/09/1990
Accounts for a small company made up to 1989-12-31
dot icon10/09/1990
Accounts for a small company made up to 1988-12-31
dot icon10/09/1990
Accounts for a small company made up to 1987-12-31
dot icon10/09/1990
Accounts for a small company made up to 1986-12-31
dot icon10/09/1990
Annual return made up to 31/12/89
dot icon10/09/1990
Annual return made up to 31/12/88
dot icon10/09/1990
Annual return made up to 31/12/87
dot icon10/09/1990
Director's particulars changed
dot icon04/09/1990
Restoration by order of the court
dot icon26/01/1989
Dissolution
dot icon22/08/1988
New director appointed
dot icon19/08/1988
First gazette
dot icon12/04/1988
Registered office changed on 12/04/88 from: 21 greding walk brentwood essex CM13 2LF
dot icon03/03/1988
Director resigned;new director appointed
dot icon24/11/1987
Registered office changed on 24/11/87 from: 20 greding walk brentwood essex
dot icon24/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1987
31/12/86 nsc
dot icon30/04/1987
Registered office changed on 30/04/87 from: 222 greding walk brentwood essex
dot icon22/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1986
Registered office changed on 07/11/86 from: 1 crittall road witham essex CM8 3AF
dot icon07/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,216.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
-
-
0.00
-
-
2022
4
5.33K
-
0.00
5.22K
-
2022
4
5.33K
-
0.00
5.22K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

5.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Sophie
Director
26/04/2022 - 06/02/2024
1
Property Management, Martin
Secretary
29/10/2025 - Present
-
Dempsey, Liam John
Director
18/02/2022 - Present
-
Hyatt, Julie Nicola
Director
13/02/2026 - Present
2
Hyatt, Julie Nicola
Director
04/07/2022 - 09/01/2026
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED

BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/05/1983 with the registered office located at 36 Sweet Briar Drive, Laindon, Basildon SS15 4HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED?

toggle

BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/05/1983 .

Where is BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED is registered at 36 Sweet Briar Drive, Laindon, Basildon SS15 4HA.

What does BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED have?

toggle

BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Mrs Julie Nicola Hyatt as a director on 2026-02-13.