Company NameBreamore Estate Company Limited
Company StatusActive
Company Number00638925
CategoryPrivate Limited Company
Incorporation Date7 October 1959(64 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameSylvia Verity Ann Hulse
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(32 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
Suffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Edward Michael Westrow Hulse
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(32 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
Suffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary NameMr Edward Michael Westrow Hulse
NationalityBritish
StatusCurrent
Appointed08 December 2003(44 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
Suffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Edward Westrow Hulse
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(62 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
Suffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameSir Edward Jeremy Westrow Hulse
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(32 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 05 August 2022)
RoleDirector And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
Suffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary NameGerald Penn-Barrow
NationalityBritish
StatusResigned
Appointed30 January 1992(32 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressThe Square Wickham
Fareham
Hampshire
PO17 5JG

Contact

Websitebreamore.hants.sch.uk
Telephone01725 512286
Telephone regionRockbourne

Location

Registered AddressThird Floor
Suffolk House George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

115.3k at £1Edward Michael Westrow Hulse
91.33%
Ordinary
10.9k at £1Edward Westrow William Hulse
8.67%
Ordinary
1 at £1Edward Jeremy Westrow Hulse
0.00%
Ordinary
1 at £1Sylvia Verity Anne Hulse
0.00%
Ordinary

Financials

Year2014
Net Worth£1,730,571
Cash£442,418
Current Liabilities£358,865

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

27 February 1969Delivered on: 11 March 1969
Persons entitled: The Agricultural Mortgage Corporation LTD.

Classification: Charge
Secured details: Charge for further securing £50,000 due from e g westrant hulse to thechargee secured by another charge dated 27/2/69.
Particulars: The company's interest under a lease dated 4/4/60 in the breamore estates, hants.
Outstanding
22 November 1959Delivered on: 4 December 1959
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: (See doc 8 for further details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
25 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
7 September 2022Termination of appointment of Edward Jeremy Westrow Hulse as a director on 5 August 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
20 June 2022Appointment of Mr Edward Westrow Hulse as a director on 1 February 2022 (2 pages)
15 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
15 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 January 2019Director's details changed for Sylvia Verity Ann Hulse on 11 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Edward Michael Westrow Hulse on 11 January 2019 (2 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
17 January 2019Secretary's details changed for Mr Edward Michael Westrow Hulse on 11 January 2019 (1 page)
17 January 2019Director's details changed for Sir Edward Jeremy Westrow Hulse on 11 January 2019 (2 pages)
26 January 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
5 February 2016Director's details changed for Sylvia Verity Ann Hulse on 1 January 2016 (2 pages)
5 February 2016Director's details changed for Sylvia Verity Ann Hulse on 1 January 2016 (2 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 126,283
(6 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 126,283
(6 pages)
4 February 2016Director's details changed for Sir Edward Jeremy Westrow Hulse on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Sir Edward Jeremy Westrow Hulse on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 126,283
(6 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 126,283
(6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
13 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 126,283
(6 pages)
13 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 126,283
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 January 2013 (2 pages)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 January 2013 (2 pages)
7 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
7 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
2 February 2012Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2012 (2 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
9 February 2011Director's details changed for Sylvia Verity Ann Hulse on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 December 2010 (2 pages)
9 February 2011Secretary's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Sylvia Verity Ann Hulse on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Mr Edward Jeremy Westrow Hulse on 1 December 2010 (2 pages)
9 February 2011Secretary's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Sylvia Verity Ann Hulse on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages)
9 February 2011Secretary's details changed for Mr Edward Michael Westrow Hulse on 1 December 2010 (2 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
22 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
28 January 2009Return made up to 11/01/09; full list of members (4 pages)
28 January 2009Return made up to 11/01/09; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
18 January 2007Return made up to 11/01/07; full list of members (3 pages)
18 January 2007Return made up to 11/01/07; full list of members (3 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Location of register of members (1 page)
11 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
11 January 2006Location of register of members (1 page)
11 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
1 February 2005Return made up to 21/01/05; full list of members (7 pages)
1 February 2005Return made up to 21/01/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
10 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
18 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
18 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
26 November 2003Return made up to 30/01/03; full list of members (7 pages)
26 November 2003Return made up to 30/01/03; full list of members (7 pages)
20 November 2003Registered office changed on 20/11/03 from: breamore house fordingbridge hampshire SP6 2DF (1 page)
20 November 2003Registered office changed on 20/11/03 from: breamore house fordingbridge hampshire SP6 2DF (1 page)
13 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
13 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
23 January 2002Return made up to 30/01/02; full list of members (7 pages)
23 January 2002Return made up to 30/01/02; full list of members (7 pages)
14 January 2002Full accounts made up to 30 September 2001 (12 pages)
14 January 2002Full accounts made up to 30 September 2001 (12 pages)
6 November 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
6 November 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (12 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (12 pages)
6 April 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(7 pages)
6 April 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(7 pages)
23 January 2000Full accounts made up to 30 September 1999 (12 pages)
23 January 2000Full accounts made up to 30 September 1999 (12 pages)
11 February 1999Return made up to 30/01/99; no change of members (4 pages)
11 February 1999Return made up to 30/01/99; no change of members (4 pages)
29 December 1998Full accounts made up to 30 September 1998 (12 pages)
29 December 1998Full accounts made up to 30 September 1998 (12 pages)
23 January 1998Full accounts made up to 30 September 1997 (12 pages)
23 January 1998Full accounts made up to 30 September 1997 (12 pages)
21 April 1997Ad 01/04/97--------- £ si 125283@1=125283 £ ic 1000/126283 (2 pages)
21 April 1997Ad 01/04/97--------- £ si 125283@1=125283 £ ic 1000/126283 (2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1997Return made up to 30/01/97; no change of members (4 pages)
6 February 1997Return made up to 30/01/97; no change of members (4 pages)
13 January 1997Full accounts made up to 30 September 1996 (12 pages)
13 January 1997Full accounts made up to 30 September 1996 (12 pages)
15 February 1996Return made up to 30/01/96; no change of members (4 pages)
15 February 1996Return made up to 30/01/96; no change of members (4 pages)
12 January 1996Full accounts made up to 30 September 1995 (12 pages)
12 January 1996Full accounts made up to 30 September 1995 (12 pages)
31 March 1983Accounts made up to 30 September 1982 (5 pages)
31 March 1983Accounts made up to 30 September 1982 (5 pages)
24 March 1982Annual return made up to 24/03/82 (4 pages)
24 March 1982Annual return made up to 24/03/82 (4 pages)