Breedon Properties Limited DERBY


Breedon Properties started in year 2009 as Private Limited Company with registration number 06831375. The Breedon Properties company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Derby at Pinnacle House, Breedon Quarry. Postal code: DE73 8AP. Since Thu, 28th Jan 2010 Breedon Properties Limited is no longer carrying the name Breedon Services.

At present there are 2 directors in the the firm, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ross M. who worked with the the firm until 16 March 2021.

Breedon Properties Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06831375
Date of Incorporation Thu, 26th Feb 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 16 March 2021

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Robert W.

Position: Director

Appointed: 10 March 2014

Resigned: 16 March 2021

Ian P.

Position: Director

Appointed: 30 September 2010

Resigned: 10 March 2014

John F.

Position: Director

Appointed: 29 October 2009

Resigned: 30 September 2010

Ross M.

Position: Director

Appointed: 29 October 2009

Resigned: 01 March 2022

Ross M.

Position: Secretary

Appointed: 28 May 2009

Resigned: 16 March 2021

Hammonds Directors Limited

Position: Corporate Director

Appointed: 26 February 2009

Resigned: 26 February 2009

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2009

Resigned: 26 February 2009

Peter C.

Position: Director

Appointed: 26 February 2009

Resigned: 26 February 2009

Stephen S.

Position: Director

Appointed: 26 February 2009

Resigned: 06 September 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Breedon Group Plc from Derby, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Breedon Group Plc that put Jersey, Jersey as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Breedon Group Plc

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14739556
Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Breedon Group Plc

28 Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number Je98465
Notified on 6 April 2016
Ceased on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Breedon Services January 28, 2010
Hamsard 3161 March 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 1552 1552 1552 155
Net Assets Liabilities2 1552 1552 1552 155
Other
Net Current Assets Liabilities2 1552 1552 1552 155
Total Assets Less Current Liabilities2 1552 1552 1552 155

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements