BREEDON HILL HOMES LIMITED

Register to unlock more data on OkredoRegister

BREEDON HILL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03795231

Incorporation date

24/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

143 Tamworth Road, Long Eaton, Nottingham NG10 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon15/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-06-30
dot icon05/05/2022
Secretary's details changed for Mr Dennis Panter on 2022-05-05
dot icon05/05/2022
Change of details for Mr Dennis Panter as a person with significant control on 2022-05-05
dot icon16/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon12/11/2020
Secretary's details changed for Mr Dennis Panter on 2020-11-11
dot icon10/08/2020
Registered office address changed from 5 Weavers Close Borrowash Derbyshire DE72 3YB to 143 Tamworth Road Long Eaton Nottingham NG10 1BY on 2020-08-10
dot icon29/07/2020
Termination of appointment of Karen Tracey Panter as a director on 2020-01-10
dot icon23/07/2020
Micro company accounts made up to 2018-06-30
dot icon23/07/2020
Micro company accounts made up to 2019-06-30
dot icon23/07/2020
Confirmation statement made on 2019-06-21 with no updates
dot icon23/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon23/07/2020
Appointment of Mr Dennis Panter as a director on 2020-01-10
dot icon23/07/2020
Administrative restoration application
dot icon20/08/2019
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon12/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/07/2017
Notification of Dennis Panter as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/09/2012
Registered office address changed from , 4 Hillside Drive, Long Eaton, Nottingham, Nottinghamshire, NG10 4AH on 2012-09-10
dot icon06/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon23/07/2010
Director's details changed for Karen Tracey Panter on 2009-10-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 21/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 21/06/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 21/06/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon30/06/2004
Return made up to 21/06/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
New secretary appointed
dot icon30/06/2003
Return made up to 21/06/03; full list of members
dot icon23/12/2002
Return made up to 21/06/02; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon13/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 21/06/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 24/06/00; full list of members
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
Director resigned
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
Registered office changed on 29/06/99 from: the britannia suite st james's, buildings, 79 oxford street, manchester, lancashire M1 6FR
dot icon24/06/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.75K
-
0.00
-
-
2021
0
15.75K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

15.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panter, Dennis
Director
09/01/2020 - Present
7
Panter, Dennis
Director
23/06/1999 - 05/11/2003
7
Britannia Company Formations Limited
Nominee Secretary
23/06/1999 - 23/06/1999
3196
Deansgate Company Formations Limited
Nominee Director
23/06/1999 - 23/06/1999
3197
Panter, Karen Tracey
Director
05/11/2003 - 09/01/2020
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREEDON HILL HOMES LIMITED

BREEDON HILL HOMES LIMITED is an(a) Dissolved company incorporated on 24/06/1999 with the registered office located at 143 Tamworth Road, Long Eaton, Nottingham NG10 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREEDON HILL HOMES LIMITED?

toggle

BREEDON HILL HOMES LIMITED is currently Dissolved. It was registered on 24/06/1999 and dissolved on 30/01/2024.

Where is BREEDON HILL HOMES LIMITED located?

toggle

BREEDON HILL HOMES LIMITED is registered at 143 Tamworth Road, Long Eaton, Nottingham NG10 1BY.

What does BREEDON HILL HOMES LIMITED do?

toggle

BREEDON HILL HOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BREEDON HILL HOMES LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via compulsory strike-off.