Company NameBredhurst Homes Limited
DirectorPetr Norman
Company StatusActive
Company Number04242193
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMiroslav Siba
NationalityBritish
StatusCurrent
Appointed18 July 2001(3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NamePetr Norman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCzech
StatusCurrent
Appointed03 March 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NamePetr Norman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCzech
StatusResigned
Appointed18 July 2001(3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Graham Neil Marshall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Petr Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£4,511
Cash£1
Current Liabilities£513,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
9 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
23 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 March 2020Appointment of Petr Norman as a director on 3 March 2020 (2 pages)
3 March 2020Termination of appointment of Graham Neil Marshall as a director on 3 March 2020 (1 page)
3 March 2020Cessation of Graham Neil Marshall as a person with significant control on 3 March 2020 (1 page)
3 March 2020Notification of Petr Norman as a person with significant control on 3 March 2020 (2 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2017Termination of appointment of Petr Norman as a director on 21 May 2017 (1 page)
22 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Termination of appointment of Petr Norman as a director on 21 May 2017 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 February 2017Appointment of Mr Graham Neil Marshall as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Graham Neil Marshall as a director on 8 February 2017 (2 pages)
17 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
17 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Petr Norman on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Petr Norman on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Petr Norman on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 27/06/08; full list of members (3 pages)
12 August 2008Return made up to 27/06/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Return made up to 27/06/06; full list of members (2 pages)
10 October 2006Return made up to 27/06/06; full list of members (2 pages)
16 September 2005Return made up to 27/06/05; full list of members (2 pages)
16 September 2005Return made up to 27/06/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Return made up to 27/06/04; full list of members (6 pages)
24 June 2004Return made up to 27/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 June 2003Return made up to 27/06/03; full list of members (6 pages)
19 June 2003Return made up to 27/06/03; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Return made up to 27/06/02; full list of members (6 pages)
22 July 2002Return made up to 27/06/02; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
27 June 2001Incorporation (10 pages)
27 June 2001Incorporation (10 pages)