Company Name16 Breakspears Road Management Company Ltd.
Company StatusActive
Company Number04433208
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Charles Campbell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address16d Breakspears Road
Brockley
London
SE4 1UW
Director NameDr Nicholas Marshall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 16 Breakspears Road
Brockley
London
SE4 1UW
Secretary NameDr Nicholas Marshall
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleUniversity Research  Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 16 Breakspears Road
Brockley
London
SE4 1UW
Director NameMr Maxime De Greve
Date of BirthMay 1989 (Born 35 years ago)
NationalityBelgian
StatusCurrent
Appointed11 June 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleDesigner And Engineer
Country of ResidenceEngland
Correspondence AddressFlat C 16 Breakspears Road
London
SE4 1UW
Director NameMr Jacob Hamblin-Pyke
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleGovernment Statistician
Country of ResidenceUnited Kingdom
Correspondence Address16 Breakspears Road
Brockley London
SE4 1UW
Director NameJane Louise Fowler
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleActress
Correspondence AddressFlat A 16 Breakspears Road
Brockley
London
SE4 1UW
Director NameWilliam David Hardy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleFinancial Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 16 Breakspears Road
Brockley
London
SE4 1UW
Director NameRosemary Jayne Hobart
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 04 October 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat A 16 Breakspears Road
Brockley
London
SE4 1UW
Director NameMs Sally Ann Morton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 2014)
RoleEvents Management
Country of ResidenceEngland
Correspondence Address16 Breakspears Road
Brockley London
SE4 1UW
Director NameMr Philipp Andreas Poetter
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2013(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2019)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address16 Breakspears Road
Brockley London
SE4 1UW
Director NameMr Robert John Doherty
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2014(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 August 2020)
RoleSoftware Tester
Country of ResidenceEngland
Correspondence Address16 Breakspears Road
Brockley London
SE4 1UW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address16 Breakspears Road
Brockley London
SE4 1UW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Marshall
25.00%
Ordinary
1 at £1Philipp Poetter
25.00%
Ordinary
1 at £1Robert Charles Campbell
25.00%
Ordinary
1 at £1Robert Doherty
25.00%
Ordinary

Financials

Year2014
Turnover£2,521
Net Worth£10,360
Cash£4,972

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 3 days from now)

Filing History

21 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
19 October 2020Appointment of Mr Jacob Hamblin-Pyke as a director on 3 August 2020 (2 pages)
19 October 2020Termination of appointment of Robert John Doherty as a director on 3 August 2020 (1 page)
21 May 2020Termination of appointment of Philipp Andreas Poetter as a director on 11 June 2019 (1 page)
21 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
21 May 2020Appointment of Mr Maxime De Greve as a director on 11 June 2019 (2 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
12 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(8 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(8 pages)
10 March 2016Total exemption full accounts made up to 31 May 2015 (5 pages)
10 March 2016Total exemption full accounts made up to 31 May 2015 (5 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(8 pages)
5 June 2015Appointment of Mr Robert Doherty as a director on 9 October 2014 (2 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(8 pages)
5 June 2015Appointment of Mr Robert Doherty as a director on 9 October 2014 (2 pages)
5 June 2015Appointment of Mr Robert Doherty as a director on 9 October 2014 (2 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(8 pages)
5 June 2015Termination of appointment of Sally Ann Morton as a director on 9 October 2014 (1 page)
5 June 2015Termination of appointment of Sally Ann Morton as a director on 9 October 2014 (1 page)
5 June 2015Termination of appointment of Sally Ann Morton as a director on 9 October 2014 (1 page)
5 March 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(7 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(7 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(7 pages)
3 June 2014Appointment of Ms Sally Ann Morton as a director (2 pages)
3 June 2014Appointment of Ms Sally Ann Morton as a director (2 pages)
9 April 2014Director's details changed for Mr Phillipp Andreas Poetter on 2 April 2014 (3 pages)
9 April 2014Director's details changed for Mr Phillipp Andreas Poetter on 2 April 2014 (3 pages)
9 April 2014Director's details changed for Mr Phillipp Andreas Poetter on 2 April 2014 (3 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (5 pages)
25 February 2014Appointment of Mr Phillipp Andreas Poetter as a director (2 pages)
25 February 2014Appointment of Mr Phillipp Andreas Poetter as a director (2 pages)
25 February 2014Termination of appointment of William Hardy as a director (1 page)
25 February 2014Termination of appointment of William Hardy as a director (1 page)
11 November 2013Termination of appointment of Rosemary Hobart as a director (1 page)
11 November 2013Termination of appointment of Rosemary Hobart as a director (1 page)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
4 June 2012Director's details changed for Dr Nicholas Marshall on 4 June 2012 (2 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
4 June 2012Director's details changed for Dr Nicholas Marshall on 4 June 2012 (2 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
4 June 2012Director's details changed for Dr Nicholas Marshall on 4 June 2012 (2 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
14 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
14 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
14 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for William David Hardy on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Robert Charles Campbell on 8 May 2010 (2 pages)
14 May 2010Director's details changed for William David Hardy on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Robert Charles Campbell on 8 May 2010 (2 pages)
14 May 2010Director's details changed for William David Hardy on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Rosemary Jayne Hobart on 8 May 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Dr Nicholas Marshall on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Rosemary Jayne Hobart on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Rosemary Jayne Hobart on 8 May 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Dr Nicholas Marshall on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Dr Nicholas Marshall on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Robert Charles Campbell on 8 May 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 08/05/09; full list of members (5 pages)
28 May 2009Return made up to 08/05/09; full list of members (5 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 08/05/08; full list of members (5 pages)
19 May 2008Return made up to 08/05/08; full list of members (5 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 08/05/07; no change of members (8 pages)
24 May 2007Return made up to 08/05/07; no change of members (8 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
9 June 2006Director resigned (1 page)
9 June 2006Return made up to 08/05/06; full list of members (9 pages)
9 June 2006Director resigned (1 page)
9 June 2006Return made up to 08/05/06; full list of members (9 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
1 June 2004Return made up to 08/05/04; full list of members (9 pages)
1 June 2004Return made up to 08/05/04; full list of members (9 pages)
27 February 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
27 February 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
1 June 2003Return made up to 08/05/03; full list of members (8 pages)
1 June 2003Return made up to 08/05/03; full list of members (8 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (18 pages)
8 May 2002Incorporation (18 pages)