BRECKNOCK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRECKNOCK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070437

Incorporation date

04/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle House, Cranleigh Close, Sanderstead, South Croydon, Surrey CR2 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon17/10/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2023
Termination of appointment of Diane Elizabeth Spencer as a director on 2022-10-28
dot icon25/09/2023
Appointment of Mrs Judith Willis as a director on 2022-10-28
dot icon25/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon10/03/2017
Appointment of Ms Sharon Young as a director on 2016-09-28
dot icon10/03/2017
Termination of appointment of Melissa Charlotte Tessa Blomley as a director on 2016-09-28
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon02/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon10/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon18/11/2013
Appointment of Ms Julia Cream as a director
dot icon18/11/2013
Termination of appointment of Jonathan Bairstow as a director
dot icon26/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon26/09/2013
Director's details changed for Miss Penny Phillips on 2013-09-01
dot icon26/09/2013
Director's details changed for Kirsty Morgan on 2013-09-01
dot icon26/09/2013
Director's details changed for Miss Diane Elizabeth Spencer on 2013-09-01
dot icon26/09/2013
Director's details changed for Laura Cream on 2013-09-01
dot icon26/09/2013
Director's details changed for Mr Jonathan Charles Bairstow on 2013-09-01
dot icon26/09/2013
Appointment of Miss Melissa Charlotte Tessa Blomley as a director
dot icon26/09/2013
Termination of appointment of Corrina Ferguson as a director
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon22/08/2011
Secretary's details changed for Nicholas James Ruse on 2010-11-01
dot icon22/08/2011
Director's details changed for Ms Corrina Ferguson on 2011-08-22
dot icon22/08/2011
Director's details changed for Mr Jonathan Charles Bairstow on 2011-08-22
dot icon22/08/2011
Termination of appointment of Corrina Ferguson as a director
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon19/08/2010
Appointment of Ms Corrina Ferguson as a director
dot icon19/08/2010
Director's details changed for Miss Penny Phillips on 2010-08-01
dot icon19/08/2010
Director's details changed for Laura Cream on 2010-08-01
dot icon19/08/2010
Termination of appointment of Helen Rayfield as a director
dot icon19/08/2010
Director's details changed for Kirsty Morgan on 2010-08-01
dot icon19/08/2010
Director's details changed for Miss Diane Elizabeth Spencer on 2010-08-01
dot icon19/08/2010
Appointment of Ms Corrina Ferguson as a director
dot icon06/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2009
Return made up to 15/08/09; full list of members
dot icon14/09/2009
Director appointed mr jonathon bairstow
dot icon22/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 15/08/08; full list of members
dot icon16/09/2008
Return made up to 15/08/07; full list of members
dot icon16/09/2008
Secretary's change of particulars / nicholas ruse / 01/10/2007
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: 48 brecknock road london N7 0DD
dot icon11/06/2007
New director appointed
dot icon11/05/2007
Return made up to 15/08/06; full list of members
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Secretary's particulars changed
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 15/08/05; full list of members
dot icon08/12/2005
Secretary's particulars changed
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 15/08/04; full list of members
dot icon06/12/2004
New director appointed
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
New secretary appointed
dot icon18/05/2004
Director resigned
dot icon17/09/2003
Return made up to 15/08/03; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 15/08/02; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/10/2001
Return made up to 15/08/01; full list of members
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon29/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
New director appointed
dot icon20/09/2000
Return made up to 15/08/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon23/06/2000
New director appointed
dot icon05/12/1999
Return made up to 15/08/99; no change of members
dot icon22/06/1999
Full accounts made up to 1999-03-31
dot icon04/06/1999
New director appointed
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon16/12/1998
Return made up to 15/08/98; no change of members
dot icon04/08/1998
Registered office changed on 04/08/98 from: 46C brecknock road london N7 0DD
dot icon04/08/1998
New secretary appointed
dot icon04/06/1998
Director resigned
dot icon01/05/1998
Secretary resigned;director resigned
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon26/09/1997
Return made up to 15/08/97; full list of members
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon15/10/1996
New secretary appointed
dot icon08/10/1996
Return made up to 15/08/96; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon16/08/1995
Return made up to 15/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Auditor's resignation
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon16/09/1994
Return made up to 15/08/94; full list of members
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon31/08/1993
Return made up to 15/08/93; full list of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon02/09/1992
Return made up to 15/08/92; no change of members
dot icon03/03/1992
Full accounts made up to 1991-03-31
dot icon08/10/1991
Return made up to 15/08/91; no change of members
dot icon12/05/1991
Registered office changed on 12/05/91 from: 48 brecknock road tufnell park london N7 0DD
dot icon18/09/1990
Return made up to 15/08/90; full list of members
dot icon18/09/1990
Full accounts made up to 1990-03-31
dot icon21/06/1990
Full accounts made up to 1989-03-31
dot icon13/11/1989
Accounts for a dormant company made up to 1988-03-31
dot icon07/11/1989
Resolutions
dot icon29/09/1989
Director resigned;new director appointed
dot icon29/09/1989
Director resigned;new director appointed
dot icon29/08/1989
Return made up to 19/07/89; full list of members
dot icon18/05/1988
Return made up to 25/03/88; full list of members
dot icon11/05/1988
Wd 07/04/88 ad 09/03/88--------- £ si 4@1=4 £ ic 2/6
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Registered office changed on 02/12/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon02/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1986
Certificate of 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
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.35K
-
0.00
-
-
2022
-
3.35K
-
0.00
-
-
2023
-
3.35K
-
0.00
-
-
2023
-
3.35K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.35K £Ascended0.00 % *

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
Bairstow, Jonathan Charles
Director
01/01/2009 - 14/10/2013
3
Rayfield, Helen Bridget Margaret
Director
23/04/1998 - 15/08/2010
5
Stephens, Eleanor
Director
22/04/1998 - 01/03/2006
-
Cream, Laura
Director
14/03/2007 - Present
2
Blomley, Melissa Charlotte Tessa
Director
23/07/2013 - 28/09/2016
-

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 ROAD MANAGEMENT LIMITED

BRECKNOCK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/11/1986 with the registered office located at Eagle House, Cranleigh Close, Sanderstead, South Croydon, Surrey CR2 9LH. There are currently 6 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 ROAD MANAGEMENT LIMITED?

toggle

BRECKNOCK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/11/1986 .

Where is BRECKNOCK ROAD MANAGEMENT LIMITED located?

toggle

BRECKNOCK ROAD MANAGEMENT LIMITED is registered at Eagle House, Cranleigh Close, Sanderstead, South Croydon, Surrey CR2 9LH.

What does BRECKNOCK ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRECKNOCK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-08-15 with no updates.