Breteuil Estate Limited LONDON


Breteuil Estate started in year 2012 as Private Limited Company with registration number 08273769. The Breteuil Estate company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 348 Fulham Road. Postal code: SW10 9UH.

The firm has 2 directors, namely Arsene C., Marie-Anne C.. Of them, Marie-Anne C. has been with the company the longest, being appointed on 30 October 2012 and Arsene C. has been with the company for the least time - from 29 September 2014. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Breteuil Estate Limited Address / Contact

Office Address 348 Fulham Road
Town London
Post code SW10 9UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08273769
Date of Incorporation Tue, 30th Oct 2012
Industry Real estate agencies
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Arsene C.

Position: Director

Appointed: 29 September 2014

Marie-Anne C.

Position: Director

Appointed: 30 October 2012

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Arthur C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Arsene C. This PSC has significiant influence or control over the company,. Then there is Breteuil Management Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Arthur C.

Notified on 31 January 2018
Ceased on 26 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arsene C.

Notified on 7 July 2017
Ceased on 31 January 2018
Nature of control: significiant influence or control

Breteuil Management Limited

280 Fulham Road, London, SW10 9EW, England

Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Ceased on 7 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-31
Net Worth-395 080-679 927-737 168 
Balance Sheet
Current Assets84 632277 388549 948721 861
Net Assets Liabilities  677 571677 805
Cash Bank In Hand31 587180 208321 338 
Debtors53 04597 180228 610 
Intangible Fixed Assets 47 76049 512 
Net Assets Liabilities Including Pension Asset Liability-395 080-679 927-737 168 
Tangible Fixed Assets110 03847 760  
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve-395 180-680 027-737 268 
Shareholder Funds-395 080-679 927-737 168 
Other
Creditors  1 167 3011 443 795
Fixed Assets110 03847 76049 51244 129
Net Current Assets Liabilities-505 118-727 687-786 680721 934
Total Assets Less Current Liabilities-395 080-679 927-737 168677 805
Creditors Due Within One Year589 7501 005 0751 336 628 
Intangible Fixed Assets Additions  4 861 
Intangible Fixed Assets Aggregate Amortisation Impairment 99 372102 481 
Intangible Fixed Assets Amortisation Charged In Period  3 109 
Intangible Fixed Assets Cost Or Valuation 147 132151 993 
Tangible Fixed Assets Cost Or Valuation157 148147 132  
Tangible Fixed Assets Depreciation47 11099 372  
Tangible Fixed Assets Depreciation Charged In Period 52 262  
Tangible Fixed Assets Disposals 10 016  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 30th October 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search