BRECKNOCK LIMITED

Register to unlock more data on OkredoRegister

BRECKNOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05514157

Incorporation date

20/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

55 Brecknock Road, London N7 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2005)
dot icon30/03/2026
Micro company accounts made up to 2025-07-31
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon10/10/2025
Appointment of Mr Sebastian Jake Shaw as a director on 2025-10-10
dot icon08/10/2025
Termination of appointment of Daniel Luke Mottram as a director on 2025-10-08
dot icon08/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon27/04/2024
Micro company accounts made up to 2023-07-31
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/01/2023
Termination of appointment of Sarah Walker as a director on 2023-01-28
dot icon28/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon14/04/2022
Micro company accounts made up to 2021-07-31
dot icon28/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon16/09/2021
Appointment of Mr Leonard Olivier Marie De Riviere as a director on 2021-09-16
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-07-31
dot icon30/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-07-31
dot icon19/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon19/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon13/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon30/01/2017
Termination of appointment of Adele Corbello-Overstall as a director on 2017-01-13
dot icon30/01/2017
Appointment of Mr Daniel Luke Mottram as a director on 2017-01-13
dot icon11/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon19/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon29/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon14/10/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon16/08/2014
Director's details changed for Ursula Joan Thompson on 2010-11-06
dot icon16/08/2014
Appointment of Stephen Carpenter as a secretary on 2014-05-24
dot icon16/08/2014
Appointment of Sarah Walker as a director on 2014-05-24
dot icon23/05/2014
Termination of appointment of Gary Collins as a director
dot icon23/05/2014
Termination of appointment of Gary Collins as a secretary
dot icon27/09/2013
Total exemption full accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon13/08/2013
Appointment of Mrs Adele Corbello-Overstall as a director
dot icon13/08/2013
Termination of appointment of Clara Gutteridge as a director
dot icon11/08/2013
Termination of appointment of Clara Gutteridge as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon15/09/2012
Director's details changed for Mr Stephen Collins on 2012-09-15
dot icon15/09/2012
Appointment of Mr Stephen Collins as a director
dot icon17/08/2012
Termination of appointment of Bruce Stephens as a director
dot icon14/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon23/11/2011
Director's details changed for Ursula Joan Thompson on 2011-11-23
dot icon08/11/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2011-07-31
dot icon19/11/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon19/11/2010
Appointment of a director
dot icon19/11/2010
Termination of appointment of Fiona Duggan as a director
dot icon19/11/2010
Director's details changed for Bruce Lynton Stephens on 2010-07-20
dot icon19/11/2010
Director's details changed for Ursula Joan Thompson on 2010-07-20
dot icon26/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon03/10/2010
Appointment of Miss Clara Gutteridge as a director
dot icon25/07/2010
Termination of appointment of Fiona Duggan as a director
dot icon14/02/2010
Statement of capital following an allotment of shares on 2010-01-14
dot icon10/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon03/08/2009
Return made up to 20/07/09; full list of members
dot icon15/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon09/12/2008
Return made up to 20/07/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from, 55 brecknock road, london, N7 0BX
dot icon09/12/2008
Location of register of members
dot icon09/12/2008
Location of debenture register
dot icon08/12/2008
Director's change of particulars / fiona duggan / 08/12/2008
dot icon04/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/08/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/07/2007
Return made up to 20/07/07; full list of members
dot icon16/07/2007
New secretary appointed
dot icon31/05/2007
New secretary appointed;new director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Secretary resigned;director resigned
dot icon12/01/2007
Director resigned
dot icon11/08/2006
Return made up to 20/07/06; full list of members
dot icon04/10/2005
Ad 05/09/05--------- £ si 3@1=3 £ ic 1/4
dot icon06/09/2005
Registered office changed on 06/09/05 from: 16 st john street, london, EC1M 4NT
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
Director resigned
dot icon06/09/2005
New secretary appointed;new director appointed
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New director appointed
dot icon20/07/2005
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
31/07/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.80K
-
0.00
-
-
2022
0
2.11K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggan, Fiona
Director
20/07/2005 - 25/07/2010
3
Tester, William Andrew Joseph
Nominee Director
20/07/2005 - 20/07/2005
5140
Thomas, Howard
Nominee Secretary
20/07/2005 - 20/07/2005
3157
Collins, Gary Michael
Director
12/03/2007 - 06/12/2013
6
Stephens, Bruce Lynton
Director
20/07/2005 - 17/08/2012
1

Persons with Significant Control

1
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 BRECKNOCK LIMITED

BRECKNOCK LIMITED is an(a) Active company incorporated on 20/07/2005 with the registered office located at 55 Brecknock Road, London N7 0BX. There are currently 5 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 BRECKNOCK LIMITED?

toggle

BRECKNOCK LIMITED is currently Active. It was registered on 20/07/2005 .

Where is BRECKNOCK LIMITED located?

toggle

BRECKNOCK LIMITED is registered at 55 Brecknock Road, London N7 0BX.

What does BRECKNOCK LIMITED do?

toggle

BRECKNOCK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRECKNOCK LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-07-31.