BREEZE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BREEZE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05100219

Incorporation date

13/04/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon17/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon24/02/2025
Previous accounting period shortened from 2025-03-29 to 2024-09-30
dot icon25/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-04-15 with updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon27/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon19/06/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon20/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon06/03/2019
Change of details for Mr Guy Dixon Bullerwell as a person with significant control on 2016-08-01
dot icon04/01/2019
Registered office address changed from 50 Eaton Drive Kingston upon Thames Surrey KT2 7QX to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2019-01-04
dot icon04/01/2019
Change of details for Mr Guy Dixon Bullerwell as a person with significant control on 2018-11-07
dot icon04/01/2019
Director's details changed for Mr Guy Dixon Bullerwell on 2018-11-07
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon16/11/2017
Registration of charge 051002190005, created on 2017-11-15
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/12/2015
Registration of charge 051002190004, created on 2015-12-07
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Registration of charge 051002190003, created on 2015-04-08
dot icon06/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon15/07/2011
Resolutions
dot icon21/06/2011
Registered office address changed from 50 Eaton Drive Kingston upon Thames Surrey KT2 7QX on 2011-06-21
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon25/05/2011
Director's details changed for Guy Bullerwell on 2010-07-10
dot icon25/05/2011
Secretary's details changed for Guy Dixon Bullerwell on 2010-07-10
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon09/07/2010
Director's details changed for Guy Bullerwell on 2010-01-12
dot icon21/05/2010
Registered office address changed from 22 Grosvenor Square Mayfair London W1K 6DT on 2010-05-21
dot icon02/01/2010
Appointment of Guy Bullerwell as a director
dot icon20/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Martin Skinner as a director
dot icon13/07/2009
Return made up to 11/05/09; full list of members
dot icon29/08/2008
Return made up to 13/04/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 13/04/07; full list of members
dot icon02/05/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon22/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/05/2006
Return made up to 13/04/06; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: 114 western beach hanover avenue royal victoria dock london E16 1DZ
dot icon04/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon19/05/2005
Return made up to 13/04/05; full list of members
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
Registered office changed on 27/04/04 from: 114 western beach apartments hanover avenue london E16 1DZ
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Registered office changed on 21/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon13/04/2004
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
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
363.78K
-
0.00
-
-
2022
0
213.30K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
13/04/2004 - 15/04/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/04/2004 - 15/04/2004
15849
Skinner, Martin Jonathan
Director
19/04/2004 - 17/09/2009
90
Bullerwell, Guy Dixon
Director
15/09/2009 - Present
39
Bullerwell, Guy Dixon
Secretary
19/04/2004 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREEZE INVESTMENTS LIMITED

BREEZE INVESTMENTS LIMITED is an(a) Active company incorporated on 13/04/2004 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 2 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 BREEZE INVESTMENTS LIMITED?

toggle

BREEZE INVESTMENTS LIMITED is currently Active. It was registered on 13/04/2004 .

Where is BREEZE INVESTMENTS LIMITED located?

toggle

BREEZE INVESTMENTS LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does BREEZE INVESTMENTS LIMITED do?

toggle

BREEZE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BREEZE INVESTMENTS LIMITED?

toggle

The latest filing was on 27/06/2025: Unaudited abridged accounts made up to 2024-09-30.