BREEDON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BREEDON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06831375

Incorporation date

26/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8APCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon01/12/2025
Director's details changed for Mrs Lorna Allan Coxon on 2025-11-27
dot icon17/11/2025
Termination of appointment of Susan Bolton as a director on 2025-10-31
dot icon17/11/2025
Termination of appointment of Susan Bolton as a secretary on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a director on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a secretary on 2025-10-31
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon29/07/2024
Notification of Breedon Midco Limited as a person with significant control on 2024-07-29
dot icon29/07/2024
Cessation of Breedon Group Plc as a person with significant control on 2024-07-29
dot icon18/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon20/06/2023
Cessation of Breedon Group Plc as a person with significant control on 2023-06-09
dot icon20/06/2023
Notification of Breedon Group Plc as a person with significant control on 2023-06-09
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon08/09/2022
Director's details changed for Mr James West Atherton-Ham on 2022-08-30
dot icon08/08/2022
Appointment of Mrs Susan Bolton as a director on 2022-08-03
dot icon08/08/2022
Termination of appointment of James Edward Brotherton as a director on 2022-08-03
dot icon13/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr James West Atherton-Ham as a director on 2022-03-01
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon30/06/2021
Satisfaction of charge 068313750026 in full
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Appointment of Mrs Susan Bolton as a secretary on 2021-03-16
dot icon18/03/2021
Appointment of Mr James Edward Brotherton as a director on 2021-03-16
dot icon18/03/2021
Termination of appointment of Ross Edward Mcdonald as a secretary on 2021-03-16
dot icon18/03/2021
Termination of appointment of Robert Wood as a director on 2021-03-16
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon05/07/2018
Satisfaction of charge 068313750025 in full
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Registration of charge 068313750026, created on 2018-04-17
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon25/01/2018
Satisfaction of charge 068313750024 in full
dot icon05/09/2017
Secretary's details changed for Mr Ross Edward Mcdonald on 2017-09-04
dot icon04/09/2017
Registered office address changed from Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP to Pinnacle House, Breedon Quarry Breedon on the Hill Derby DE73 8AP on 2017-09-04
dot icon17/08/2017
Change of details for Breedon Group Plc as a person with significant control on 2017-06-26
dot icon02/08/2017
Change of details for Breedon Group Plc as a person with significant control on 2017-06-26
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Secretary's details changed for Mr Ross Edward Mcdonald on 2016-04-01
dot icon21/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon20/11/2015
Registration of charge 068313750025, created on 2015-11-17
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon20/10/2014
Miscellaneous
dot icon15/10/2014
Auditor's resignation
dot icon28/08/2014
Satisfaction of charge 22 in full
dot icon22/07/2014
Satisfaction of charge 21 in full
dot icon22/07/2014
Satisfaction of charge 5 in full
dot icon22/07/2014
Satisfaction of charge 15 in full
dot icon22/07/2014
Satisfaction of charge 3 in full
dot icon22/07/2014
Satisfaction of charge 1 in full
dot icon22/07/2014
Satisfaction of charge 8 in full
dot icon22/07/2014
Satisfaction of charge 9 in full
dot icon22/07/2014
Satisfaction of charge 12 in full
dot icon22/07/2014
Satisfaction of charge 2 in full
dot icon22/07/2014
Satisfaction of charge 7 in full
dot icon22/07/2014
Satisfaction of charge 11 in full
dot icon22/07/2014
Satisfaction of charge 16 in full
dot icon22/07/2014
Satisfaction of charge 19 in full
dot icon22/07/2014
Satisfaction of charge 23 in full
dot icon22/07/2014
Satisfaction of charge 17 in full
dot icon22/07/2014
Satisfaction of charge 10 in full
dot icon22/07/2014
Satisfaction of charge 20 in full
dot icon22/07/2014
Satisfaction of charge 14 in full
dot icon22/07/2014
Satisfaction of charge 13 in full
dot icon21/07/2014
Registration of charge 068313750024, created on 2014-07-11
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Robert Wood as a director
dot icon14/03/2014
Termination of appointment of Ian Peters as a director
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20
dot icon19/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-26
dot icon27/06/2011
Receiver's abstract of receipts and payments to 2011-06-14
dot icon27/06/2011
Notice of ceasing to act as receiver or manager
dot icon16/06/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20
dot icon30/09/2010
Termination of appointment of John Foldes as a director
dot icon30/09/2010
Appointment of Mr Ian Alan Duncan Peters as a director
dot icon16/09/2010
Notice of appointment of receiver or manager
dot icon14/09/2010
Termination of appointment of Stephen Smith as a director
dot icon11/09/2010
Particulars of a charge subject to which a property has been acquired / charge no: 23
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr John Henry Roger Foldes on 2010-01-25
dot icon28/01/2010
Certificate of change of name
dot icon28/01/2010
Change of name notice
dot icon30/10/2009
Appointment of Mr John Henry Roger Foldes as a director
dot icon30/10/2009
Appointment of Mr Ross Edward Mcdonald as a director
dot icon10/06/2009
Registered office changed on 10/06/2009 from breedon hall main street breedon-on-the-hill derby DE73 8AN united kingdom
dot icon10/06/2009
Secretary appointed mr ross edward mcdonald
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 22
dot icon16/05/2009
Memorandum and Articles of Association
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 21
dot icon24/03/2009
Certificate of change of name
dot icon23/03/2009
Memorandum and Articles of Association
dot icon23/03/2009
Resolutions
dot icon19/03/2009
Duplicate mortgage certificatecharge no:6
dot icon19/03/2009
Duplicate mortgage certificatecharge no:5
dot icon19/03/2009
Duplicate mortgage certificatecharge no:4
dot icon19/03/2009
Duplicate mortgage certificatecharge no:3
dot icon19/03/2009
Duplicate mortgage certificatecharge no:2
dot icon19/03/2009
Duplicate mortgage certificatecharge no:1
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 15
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 14
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 16
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 17
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 19
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 20
dot icon27/02/2009
Director appointed mr stephen rushworth smith
dot icon26/02/2009
Registered office changed on 26/02/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
dot icon26/02/2009
Appointment terminated director peter crossley
dot icon26/02/2009
Appointment terminated director hammonds directors LIMITED
dot icon26/02/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon26/02/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon26/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
2.16K
-
0.00
-
-
2022
0
2.16K
-
0.00
-
-
2022
0
2.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.16K £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brotherton, James Edward
Director
15/03/2021 - 02/08/2022
74
Bolton, Susan
Director
03/08/2022 - 31/10/2025
50
Foldes, John Henry Roger
Director
28/10/2009 - 29/09/2010
34
Wood, Robert
Director
10/03/2014 - 16/03/2021
80
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
25/02/2009 - 25/02/2009
135

Persons with Significant Control

4
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 BREEDON PROPERTIES LIMITED

BREEDON PROPERTIES LIMITED is an(a) Active company incorporated on 26/02/2009 with the registered office located at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8AP. There are currently 3 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 PROPERTIES LIMITED?

toggle

BREEDON PROPERTIES LIMITED is currently Active. It was registered on 26/02/2009 .

Where is BREEDON PROPERTIES LIMITED located?

toggle

BREEDON PROPERTIES LIMITED is registered at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8AP.

What does BREEDON PROPERTIES LIMITED do?

toggle

BREEDON PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BREEDON PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with no updates.